I believe this to be a full chronology of the changes to the California Freeway and Expressway System, referenced to state laws. Of course there may be typos or misinterpretations, and I may have missed some routes that were removed and later re-added. --NE2 18:55, 5 December 2007 (UTC)[reply]

Year Law Now From To Notes
1959 1062 1 San Juan Capistrano (I-5) El Rio (US 101) Deleted 1965 c. 1372 from SR 107 to SR 91; 1967 c. 674 from SR 91 to I-105; 1970 c. 634 from SR 90 to Santa Monica (Dewey Street); 1971 c. 179 from Santa Monica to Los Angeles-Ventura County line; 1971 c. 963 from south border LAX to SR 90; 1972 c. 150 from SR 22 to SR 47; 1972 c. 782 from San Juan Capistrano to SR 22 and SR 47 to SR 107; 1981 c. 292 from I-105 to south border LAX
1959 1062 1 Las Cruces (US 101) Pismo Beach (US 101) 1967 c. 1584 deleted north of SR 227
1959 1062 1 San Luis Obispo (US 101) San Simeon
1959 1062 1 Carmel San Francisco (border) Deleted 1971 c. 1247 from San Mateo-Santa Cruz County line to Higgins-Purisima Road; 1972 c. 812 from Santa Cruz to county line
1959 1062 1 Marin Peninsula (US 101) Valley Ford
1959 1062 1 Albion Leggett
1959 1062 2 Santa Monica (I-405) SR 138 Deleted 1965 c. 1372 from I-210 to Harter Lane; 1975 c. 1106 west of US 101; 1975 c. 1107 west of Glendale Boulevard; 1978 c. 287 east of Harter Lane
1959 1062 3 Weaverville Yreka
1959 1062 4 Hercules Farmington (SR 65)
1959 1062 5 Mexico Oregon
1959 1062 6 Bishop Nevada
1998 877 7 Mexico El Centro (I-8)
1959 1062 8 San Diego (Sunset Cliffs Boulevard) Arizona
1959 1062 10 Santa Monica Los Angeles (I-5)
1959 1062 10 Los Angeles (US 101) Arizona
1999 724 11 Mexico SR 125
1959 1062 12 Valley Ford Sonoma Deleted 1969 c. 726 east of Santa Rosa (Melita Road)
1959 1062 12 Napa Y (SR 29) San Andreas
1959 1062 13 San Leandro (SR 61) Emeryville (SR 61) Deleted 1981 c. 292 between SR 24 and I-80
1959 1062 14 Santa Monica (SR 1) US 395
1959 1062 15 San Diego (I-5) Nevada
1959 1062 16 Madison Woodland
1959 1062 16 Perkins Drytown
1959 1062 17 Santa Cruz San Jose Deleted 1973 c. 882 between Granite Creek Road and Los Gatos
1959 1062 18 San Bernardino (I-10) Pearblossom
1959 1062 20 Ukiah Emigrant Gap
1959 1062 22 Long Beach (SR 1) Orange (SR 55) Deleted 1972 c. 150 west of Studebaker Road
1959 1062 23 Thousand Oaks Fillmore
1959 1062 24 Oakland Pittsburg
1959 1062 25 Paicines Hollister
1965 1372 25 Hollister Gilroy
1965 1372 26 Stockton Valley Springs
1959 1062 28 Tahoe City Nevada
1959 1062 29 Vallejo (I-80) SR 221 south of Napa
1984 409 29 SR 221 south of Napa Napa (SR 121)
1959 1062 29 Napa (SR 121) Upper Lake Deleted 1971 c. 998 from Oak Knoll Avenue to county line
1959 1062 32 Orland SR 36
1959 1062 33 Ventura Maricopa
1965 1372 33 SR 152 Santa Nella (I-5)
1959 1062 34 Port Hueneme Somis Deleted 1965 c. 1372 from Port Hueneme to SR 1
1959 1062 35 SR 17 SR 92 Deleted 1965 c. 1372
1965 1372 35 I-280 Daly City (SR 1)
1959 1062 36 Red Bluff Johnstonville
1959 1062 36 Susanville Termo Deleted 1998 c. 877
1959 1062 37 Nicasio Lake Chabot (I-80)
1959 1062 38 Redlands Baldwin Lake
1959 1062 39 Huntington Beach (SR 1) Azusa (I-210) Deleted 1988 c. 609 south of I-5
1959 1062 40 Barstow Nevada
1959 1062 41 Morro Bay Atascadero
1959 1062 41 Cholame (SR 46) Yosemite
1959 1062 43 I-5 Hanford
1961 1154 43 Hanford County line
1959 1062 43 County line Selma
1959 1062 44 Redding Susanville
1959 1062 45 Colusa Hamilton City
1959 1062 46 Paso Robles Famoso
1959 1062 47 San Pedro Los Angeles (I-10)
1959 1062 48 Gorman SR 122 Became SR 138 west of Lancaster
1959 1062 49 Oakhurst Mariposa
1959 1062 49 Jackson Placerville
1959 1062 49 Auburn Vinton
1959 1062 50 West Sacramento (I-80) Nevada
1959 1062 51 Sacramento (US 50) North Sacramento (I-80)
1959 1062 52 La Jolla (I-5) Santee (SR 67)
1959 1062 53 Lower Lake SR 20
1959 1062 54 I-5 El Cajon (I-8)
1959 1062 55 Newport Beach Olive (SR 91)
1959 1062 56 La Jolla (I-5) SR 67
1959 1062 57 Huntington Beach (SR 1) Glendora (I-210)
1959 1062 58 Buttonwillow (I-5) Barstow
1959 1062 59 Red Top (SR 152) Snelling (SR 65)
1959 1062 60 Los Angeles (I-10) Beaumont
1959 1062 61 Newark (SR 84) Alameda
1965 1372 61 Alameda Oakland (I-880)
1959 1062 61 Oakland (I-880) Albany (I-580)
1959 1062 62 Whitewater Yucca Valley
1959 1062 63 Tulare Orosi (SR 65)
1965 1372 63 Orosi (SR 65) SR 180
1959 1062 64 Malibu Beach San Fernando Deleted 1970 c. 1473 south of Hidden Hills (US 101); 1975 c. 506 entirely
1959 1062 65 Bakersfield Marysville Deleted 1975 c. 244 from SR 104 to Sacramento-Placer County line; re-added 1985 c. 46
1959 1062 67 El Cajon Ramona
1959 1062 68 Asilomar Beach Salinas
1959 1062 70 SR 99 Hallelujah Junction
1959 1062 71 Corona Pomona (I-10)
1983 849 73 San Juan Capistrano Irvine (MacArthur Boulevard)
1959 1062 73 Corona del Mar (SR 1) I-405 Deleted 1983 c. 849 south of Irvine
1959 1062 73 I-405 SR 55 Deleted 1965 c. 1372
1959 1062 74 San Juan Capistrano Palm Desert
1965 1372 74 Palm Desert Thousand Palms (I-10)
1959 1062 76 Oceanside (I-5) I-15
1959 1062 77 Oakland (I-580) Concord (SR 242) Deleted 1972 c. 524 south of Moraga (SR 93); 1973 c. 447 north of Lafayette (SR 24)
1959 1062 78 Oceanside Blythe
1959 1062 79 Descanso Julian
1959 1062 79 Aguanga Temecula
1965 1372 79 Temecula Hemet
1959 1062 79 Hemet Beaumont
1959 1062 80 San Francisco (US 101) Nevada
1959 1062 81 Riverside Devore
1959 1062 83 SR 71 Upland (SR 210)
1959 1062 84 San Gregorio Woodside (I-280) Deleted 1971 c. 66
1959 1062 84 East Palo Alto (SR 114) Fremont (SR 238)
1959 1062 84 Scotts Corners (I-680) Broderick (US 50)
1959 1062 85 US 101 Mountain View (US 101)
1959 1062 86 Brawley Indio (I-10)
1965 1372 87 SR 85 San Jose (US 101)
1959 1062 87 San Jose (US 101) SR 230 Deleted 1970 c. 1473 north of SR 237
1959 1062 88 Stockton Nevada
1959 1062 89 Coleville (US 395) Mt. Shasta (I-5)
1959 1062 90 SR 1 SR 91
1959 1062 91 I-405 Riverside
1959 1062 92 Half Moon Bay Castro Valley (I-580) Deleted 1975 c. 95 east of SR 238
1959 1062 93 Alamo (I-680) Richmond (I-580) Deleted 1973 c. 602 south of Moraga (SR 77)
1959 1062 94 I-5 SR 54
1992 1243 94 SR 54 East of Sweetwater Bridge
1959 1062 95 Blythe Needles
1959 1062 97 Weed Oregon
1959 1062 99 Wheeler Ridge Red Bluff
1959 1062 100 Santa Cruz (SR 17) Santa Cruz (SR 1)
1959 1062 101 Los Angeles (I-5) San Francisco (Panhandle Freeway)
1959 1062 101 Marin Peninsula (Golden Gate Bridge) Oregon
1959 1062 102 Elkhorn Auburn
1984 409 103 SR 47 SR 1
1981 292 105 El Segundo I-405
1959 1062 105 I-405 I-605
1959 1062 107 Torrance (SR 1) Lawndale (I-405)
1959 1062 108 Crows Landing (I-5) US 395
1959 1062 110 San Pedro Pasadena (Colorado Boulevard) Deleted 1981 c. 292 south of SR 47
1959 1062 111 Calexico Whitewater Deleted 1968 c. 282 from Mecca (SR 86) to Palm Springs (San Rafael Drive)
1959 1062 113 Davis Tudor
1959 1062 114 Menlo Park (I-280) East Palo Alto (SR 84) Deleted 1971 c. 1247
1959 1062 116 Forestville Cotati
1965 1372 116 Petaluma Schellville
1959 1062 118 Saticoy La Canada (SR 249)
1959 1062 120 Mossdale Lee Vining
1959 1062 121 Sears Point SR 128
1959 1062 122 Palmdale SR 58
1959 1062 124 Ione (SR 88) Waits Station
1959 1062 125 SR 905 SR 56
1959 1062 126 Ventura Solemint
1959 1062 127 Baker Death Valley Junction
1959 1062 128 Albion Calistoga
1959 1062 128 SR 121 Davis
1959 1062 132 Vernalis (I-580) Waterford (SR 65)
1959 1062 133 Laguna Beach (SR 1) Irvine (I-5) Deleted 1996 c. 1154 south of SR 73
1996 1154 133 Irvine (I-5) SR 241
1959 1062 134 North Hollywood (US 101) Pasadena (I-210)
1959 1062 136 Lone Pine Keeler
1959 1062 137 Tulare Lindsay
1959 1062 138 Gorman Cajon Pass Also via unconstructed now-deleted alignment west of Palmdale
1965 1372 139 Susanville Adin
1959 1062 139 Canby Oregon
1959 1062 140 Gustine (I-5) Yosemite
1959 1062 141 Vallejo (SR 29) I-80 Deleted 1988 c. 106
1959 1062 142 Chino Upland
1959 1062 143 Elk Grove Antelope Deleted 1975 c. 244
1970 1473 145 Oilfields Kerman
1959 1062 145 Kerman SR 41
1959 1062 148 Sacramento (I-5) SR 143
1985 46 148 SR 143 SR 65
1959 1062 149 Wicks Corner Chico
1959 1062 150 US 101 Santa Paula Deleted 1973 c. 423
1959 1062 152 Watsonville Sharon (SR 65) Deleted 1970 c. 1473 west of Gilroy
1959 1062 154 Zaca Santa Barbara
1959 1062 156 Castroville SR 152
1959 1062 157 I-5 I-805 Deleted 1994 c. 1220
1959 1062 160 Antioch Rio Vista
1959 1062 160 Sacramento North Sacramento
1959 1062 161 Dorris Hatfield
1959 1062 163 San Diego Miramar
1959 1062 164 Pico Rivera (I-605) Pasadena (I-210)
1959 1062 166 Santa Maria (US 101) Wheeler Ridge (I-5)
1959 1062 168 Fresno Huntington Lake
1965 1372 170 LAX Inglewood (I-405)
1959 1062 170 Inglewood (I-405) I-5 Deleted 1971 c. 146 from SR 2 to US 101, 1971 c. 1398 from SR 90 to SR 2
1959 1062 171 I-5 I-805 Deleted 1994 c. 1220
1959 1062 178 Bakersfield China Lake
1959 1062 179 Vacaville Berryessa Reservoir
1959 1062 180 Paicines General Grant Grove
1959 1062 181 Forestville US 101
1959 1062 183 Salinas Castroville
1959 1062 184 Weed Patch SR 178
1959 1062 190 Keeler Death Valley Junction
1959 1062 193 Lincoln Newcastle
1959 1062 196 SR 2 Palmdale (SR 249) Deleted 1965 c. 1372
1959 1062 198 Oilfields (I-5) Sequoia Park
1959 1062 199 Crescent City Oregon
1959 1062 205 Livermore Tracy
1959 1062 210 Tunnel Station Redlands
1959 1062 215 Temecula Devore
1965 1372 217 Ellwood Santa Barbara
1959 1062 221 SR 29 south of Napa Napa (SR 121)
1959 1062 221 SR 29 north of Napa SR 121 north of Napa Deleted 1984 c. 409 (former SR 221)
1959 1062 223 I-5 SR 58
1967 1584 227 Oceano (SR 1) Arroyo Grande (US 101)
1959 1062 230 US 101 I-280
1968 282 232 El Rio Saticoy
1959 1062 234 I-5 SR 99
1959 1062 235 I-5 SR 99
1959 1062 237 Mountain View (SR 82) Milpitas (I-680)
1959 1062 238 Mission San Jose San Lorenzo (SR 61)
1959 1062 239 Brentwood Tracy
1996 1154 241 San Clemente (I-5) Anaheim (SR 91)
1959 1062 242 Concord SR 4
1959 1062 244 I-80 Fair Oaks (SR 65) Deleted 1975 c. 244 east of Auburn Boulevard
1965 1371 244 Fair Oaks (SR 65) Fair Oaks (US 50) Deleted 1975 c. 244
1959 1062 245 Exeter General Grant Grove Deleted 1968 c. 282
1959 1062 247 Yucca Valley Lucerne Valley
1970 1473 247 Lucerne Valley Barstow
1959 1062 249 La Canada (SR 2) Palmdale (SR 23)
1959 1062 251 Point San Quentin Point Reyes Station
1959 1062 252 I-5 I-805 Deleted 1994 c. 1220
1965 1372 256 I-80 SR 65 Deleted 1994 c. 1220
1965 1372 257 SR 34 US 101
1965 1372 258 Torrance (I-405) Hollywood (US 101)
1959 1062 259 San Bernardino (I-215) San Bernardino (SR 210)
1959 1062 260 Alameda Oakland Deleted 1965 c. 1372
1996 1154 261 Irvine SR 241
1959 1062 262 Warm Springs (I-880) Warm Springs (I-680) Deleted 1965 c. 1371
1959 1062 280 San Jose (US 101) San Francisco (I-80) Also included John Daly Boulevard (old SR 117)
1959 1062 299 Arcata Alturas
1959 1062 330 Highland (SR 210) SR 18
1959 1062 371 Aguanga Anza
1959 1062 380 Pacifica San Bruno (US 101)
1959 1062 395 Cajon Pass Nevada
1959 1062 395 Nevada Johnstonville
1959 1062 395 Termo Oregon
1959 1062 405 El Toro Tunnel Station
1959 1062 480 San Francisco (I-280) Bay Street at Embarcadero Deleted 1991 c. 498
1959 1062 505 Vacaville Dunnigan
1959 1062 580 Vernalis San Rafael
1959 1062 605 Seal Beach (SR 1) Duarte (I-210)
1959 1062 680 San Jose (US 101) Cordelia
1959 1062 710 Terminal Island (SR 47) Pasadena (I-210) Deleted 1965 c. 1372 south of SR 1; re-added 1982 c. 914
1959 1062 780 Benicia Vallejo
1959 1062 805 San Ysidro La Jolla
1959 1062 880 San Jose (I-280) Oakland
1959 1062 905 I-5 SR 125
1972 1216 905 SR 125 Mexico
1959 1062 980 Oakland (I-880) Oakland (I-580)