조지아 주의 주 노선 목록(미국 주)

List of state routes in Georgia (U.S. state)
State Route 1 markerState Route 11 markerState Route 401 marker
표준 스테이트 루트 실드
시스템 정보
메모들스테이트 루트는 일반적으로 스테이트로 유지됩니다.
고속도로명
인터스테이트주간 X(I-X)
미국 고속도로미국 고속도로 X(US X)
스테이트 루트 X(SR X)
시스템 링크
  • 조지아 주 고속도로

미국 조지아 주의 노선(일반적으로 SR로 약칭)은 조지아 교통부(GDOT)가 관리합니다.400에서 499까지의 노선은 대부분 주간 고속도로의 내부 명칭이 부호화되어 있지 않습니다.일부 Governor's Road Improvement Program(GRIP)[1] 회랑 번호는 500에서 599까지입니다.

간선 고속도로

번호 길이(mi) 길이(km) 남부 또는 서부 종착역 북쪽 또는 동쪽 종착역 형성된 제거된 메모들
SR 1 356.088 573.068 미국 27/SR 63(캘버리 남서쪽 플로리다 주 경계선) 로스빌-채터누가 선 테네시 라인의 US 27 / SR 27 019-01-011919[2] 현재의 US 27과 완전 동시 지원
SR 1E US 27 / SR 1 Six Mile 남서쪽 US 27 / US 411 / SR 1 / SR 53 (로마) 01955-01-011955[3][4] 01985-01-011985[5][6] 이전에는 미국 27/SR 1의 일부, 미국 27/US 411/SR 1/SR 53으로 재지정
SR 2 165.0 265.5 플린트스톤SR 193 클레이튼 남동쪽 사우스캐롤라이나경계선 US 76 019-01-011919[2] 현재의 현재 올드 후이 2에 이어 1949-1986년까지 대부분 비포장 산길이 존재했으며, 숲길은 옛 군도로와 이전의 GA 148을 넘어 오글소프 요새까지 서쪽으로 연장되었다.라분 카운티의 워우먼 로드를 따라 있는 또 다른 부분은 GA 2를 위해 건설되었지만, 이 노선의 일부가 되지 않았다.
SR 3 351.00 564.88 보스턴 남서쪽 플로리다 주 라인의 US 19 / SR 57 / SR 300 이스트리지 테네시 라인의 US 41 / US 76 / SR 8 019-01-011919[2] 현재의 US 19(플로리다 주 선에서 애틀랜타까지) 및 US 41(그리핀 남쪽에서 테네시 주 선까지)과 완전히 동시 제공
SR 3W 미국 19 / 미국 82 / SR 3 / SR 50 / SR 91 (올버니) 미국 19 / 올버니 북부 SR 3 01946-01-011946[7][8] 01957-01-011957[4][9] SR 3의 일부로 재지정
SR 3W 올버니SR 3 미국 19 / 올버니 북부 SR 3 01960-01-011960[9][10] 01973-01-011973[11][12] 이전 SR 3 Conn.; SR 3의 일부로 재지정됨
SR 3W ThomastonUS 19 / SR 3 / SR 3E Thomaston의 US 19 / SR 3 / SR 3E 01963-01-011963[10][13] 01987-01-011987[14][15] 이전 US 19 / SR 3; SR 3S로 재지정
SR 3E US 19 / SR 3 / SR 3 W (Thomaston) US 19 / SR 3 / SR 3 W (Thomaston) 01963-01-011963[10][13] 01987-01-011987[14][15] 구 US 19 / SR 3 、 SR 3N으로 재지정
SR 3N ThomastonUS 19 / SR 3 / SR 3S Thomaston의 US 19 / SR 3 / SR 3S 01987-01-011987[14][15] 01988-01-011988[15][16] 이전 SR 3E, SR 3의 북행 차선으로 재지정
SR 3S US 19 / SR 3 / SR 3N (Thomaston US 19 / SR 3 / SR 3N (Thomaston 01987-01-011987[14][15] 01988-01-011988[15][16] 이전 SR 3W, SR 3의 남행 차선으로 재설계됨
SR 3W US 41 / US 78 / SR 3 / SR 3E (애틀랜타) US 41 / SR 3 / SR 3E (마리에타) 01937-01-011937[17][18] 01946-01-011946[7][8] SR 3의 임시 재지정
SR 3W US 41 / SR 3 / SR 3E (애틀랜타) US 41 / SR 3 / SR 3E (마리에타) 01954-01-011954[19][3] 01955-01-011955[3][4] SR 3의 임시 재지정
SR 3E 미국 41 / 애틀랜타 SR 3 US 41 / SR 3 (마리에타) 01937-01-011937[20][17] 01985-01-011985[5][6]
SR 3S SR 3 SR 5 01965-01-011965[21][15] 1980-01-01[12][22] 1980
SR 4 쿠사 서쪽 앨라배마 주 경계선 카터스빌SR 3 019-01-011919[2] 01929-01-011929[23][24] 이후 페어마운트까지 연장, 앨라배마 주 경계선에서 카터스빌까지 SR 20으로 재지정, 로마-카터스빌 구간에서 US 41W, 카터스빌에서 US 41, 카터스빌에서 페어마운트까지 SR 61로 지정
SR 4 222.385 357.894 미국 1/미국 23/미국 301/SR 15/SR 15/SR 15(플로리다 주 라인) Folkston 남동쪽 남동쪽 오거스타-노스 오거스타사우스캐롤라이나 주 노선의 US 25 버스 01929-01-011929[23][24] 현재의 최북단 부분을 제외하고 US 1과 완전히 동시 제공
SR 5 155.32 249.96 에페서스 북서쪽 앨라배마 주 경계선 SR 48 McCaysville-Copperhill 라인의 테네시라인의 SR 60 / SR 68 019-01-011919[2] 현재의
SR 6 72.1 116.0 미국 278 / SR 74 (앨라배마 주 북서쪽) I-85 / SR 403 (대학공원) 019-01-011919[2] 현재의
SR 7 216.0 347.6 레이크 파크 남동쪽 플로리다 주 경계선 US 41 / SR 25 US 19 / US 19 버스 / US 41 / US 41 버스 / SR 3 / SR 155 그리핀 남쪽 019-01-011919[2] 현재의 US 41(플로리다 주(州)에서 페리, 반즈빌 남쪽에서 그리핀 남쪽) 및 US 341(페리~반즈빌 남쪽)과 완전히 동시 사용
SR 7W US 41 / SR 7 / SR 7E (코델 남쪽) US 41 / SR 7 / SR 7E (코델 북쪽) 01963-01-011963[10][13] 01985-01-011985[5][6]
SR 7E US 41 / SR 7 / SR 7 W (코델 남쪽) US 41 / SR 7 / SR 7 W (코델 북쪽) 01963-01-011963[10][13] 01985-01-011985[5][6] SR 7의 임시 재지정(미국 41과 완전히 동시)
SR 8 186 299 탈라푸사 서쪽 앨라배마 경계선 US 78 / SR 4 하트웰 동쪽 사우스캐롤라이나경계선 US 29 019-01-011919[2] 현재의 US 78(Alabama 주 선에서 Scottdale-North Decatur 선, Bogart 남동쪽에서 아테네까지) 및 US 29(Atlanta에서 South Carolina 주 선)와 완전히 동시 제공됨
SR 9 86.4 139.0 US 19 / US 41 / SR 3 (애틀랜타) US 19 / US 129 / SR 11 (터너 코너) 019-01-011919[2] 현재의
SR 9E 21.319 34.310 US 19 / SR 9 석탄산 북동쪽 US 19 / SR 9 Dahlonega 서쪽 01941-01-011941[25][26] 01981-01-011981[27][28] US 19 / SR 400으로 재지정
SR 10 172.3 277.3 I-75 / I-85 / SR 401 / SR 403 / 애틀랜타 시내 커넥터 미국 1/25/미국 78/미국 278/SR 121/SC 121(오거스타 사우스캐롤라이나라인) 019-01-011919[2] 현재의
SR 11 376.0 605.1 Statenville 남쪽 플로리다 라인의 US 129 / SR 100 아이비 로그 북북서쪽 노스캐롤라이나 주 경계선 US 19 / US 129 019-01-011919[2] 현재의
SR 11E US 41 / SR 11 / SR 49 / SR 247 (Macon 남서쪽) US 41 / SR 11 / SR 49 (Macon) 01953-01-011953[29][19] 01963-01-011963[10][13] SR 49의 일부로 재지정됨
SR 12 미국 278 / Avondale Estates의 SR 10 US 78 / US 278 / SR 10 / SR 17 Byp 톰슨 동쪽 019-01-011919[2] 현재의 US 278과 완전 동시 지원
SR 13 49.5 79.7 US 19 / SR 9 (애틀랜타) 게인즈빌의 SR 369 019-01-011919[2] 현재의 북부 종착역은 이전에 토코아 북동쪽 사우스캐롤라이나 주 경계선에 있었다.
SR 13W US 19 / SR 9 (애틀랜타) US 23 / SR 13 (Chamblee 01946-01-011946[7][8] 01971-01-011971[30][31] SR 141 / Peachtree Industrial Boulevard 및 SR 13 Conn으로 재지정.
SR 14 87.4 140.7 Lanett-West Point 라인의 Alabama 라인의 US 29 / SR 15 애틀랜타 SR 154 019-01-011919[2] 현재의
SR 15 346 557 미국 1/미국 23/미국 301/SR 15/SR 4(Folida State Line, Folkston 남동쪽) 미국 23 / 441 (델라드 노스캐롤라이나경계선) 019-01-011919[2] 현재의
SR 15W US 129 / US 441 / SR 15 / SR 24 (아테네) US 129 / SR 15 (아테네) 01946-01-011946[7][8] 01949-01-011949[32][33] SR 15의 서부 재경로로 재지정됨
SR 16 179.0 288.1 시온북서쪽 SR 100 US 278 / WarrentonSR 12 019-01-011919[2] 현재의
SR 16S 렌스 서북서쪽 SR 16 워런턴 남동쪽 SR 16 01942-01-011942[34][35] 01952-01-011952[36][29] SR 16의 일부로 재지정됨
SR 17 300.0 482.8 SR 21 Alt. / SR 21 / SR 30 (포트 웬트워스 Hiawassee 북서쪽 노스캐롤라이나 주 라인의 SR 515NC 69 019-01-011919[2] 현재의 SR 17은 Jimmy DeLoach Parkway의 연장을 위해 2020년경 BloomingdaleI-16에서 Port Wentworth로 이동 및 연장되었습니다.
SR 18 147.0 236.6 US 29 / SR 14 (West Point) US 80 / SR 19 / SR 96 (제퍼슨빌) 019-01-011919[2] 현재의
SR 19 152.0 244.6 미국 1/미국 23/알마 북쪽 SR 4 US 41 / 포사이스 SR 18 019-01-011919[2] 현재의
SR 20 SR 11(회색) SR 15 / SR 16 (스파르타) 019-01-011919[2] 01921-01-011921[2][37] SR 22로 재지정
SR 20 US 1/SR 17/SR 24(루이빌) 웨인즈보SR 21 01921-01-011921[2][37] 01929-01-011929[23][24] SR 24의 임시 재지정
SR 20 165.35 266.11 쿠사 서쪽 앨라배마 주 경계선 SR 9 햄프턴 남서쪽 로어 울시 로드 01929-01-011929[23][24] 현재의
SR 21 84.4 135.8 SR 204(사바나) US 25 / SR 121 (밀런 북쪽) 019-01-011919[2] 현재의 이전에는 Augusta사우스캐롤라이나경계선에서 종료되었습니다.
SR 22 221.1 355.8 Phenix City-Columbus 선 앨라배마 라인의 US 80/SR 8 및 SR 540 ComerSR 72 019-01-011919[2] 현재의
SR 23 240.0 386.2 SR 121 및 SR 121(세인트 조지 남서쪽 플로리다 주 경계선) 오거스타 남쪽 SR 56 019-01-011919[2] 현재의
SR 24 221.8 357.0 US 80 / SR 26 (Statesboro) US 129 / US 129 버스 / US 441 / US 441 버스 / SR 15 / SR 24 버스, Watkinsville 북쪽 019-01-011919[2] 현재의
SR 25 킹스랜드 남쪽 플로리다 주 라인의 US 17 / SR 5 포트 웬트워스 사우스캐롤라이나 주 라인의 SC 170 019-01-011919[2] 현재의 원래는 브런즈윅에서 다롄까지만 존재했으며, 현재의 종단까지 양방향으로 점차 확장되었다.
SR 26 271.1 436.3 미국 27 / 미국 280 / SR 1 / SR 520 (Cusseta) 타이비 섬의 US 80 019-01-011919[2] 현재의
SR 26E US 80 / SR 26 (사바나 비치) US 80 / SR 26 (사바나 비치) 01969-01-011969[38][39] 01985-01-011985[5][6] 이전 SR 26 루프
SR 27 264.0 424.9 미국 82 / SR 39 / SR 50 (조지타운) US 17 / US 341 / SR 25 (브런즈윅) 019-01-011919[2] 현재의 부분적으로 이전 SR 28
SR 27S US 341 / 이스트먼 서쪽 SR 27 US 23 / US 341 / SR 27 (이스트만 남동쪽) 01965-01-011965[13][21] 01977-01-011977[40][41]
SR 28 조지타운SR 39 SR 7() (Vienna) 019-01-011919[2] 01937-01-011937[17][18] Hawkinsville로 확장, SR 27로 재지정
SR 28 25.7 41.4 클레이튼 남동쪽 사우스캐롤라이나경계선SC 28
마르티네즈 북서쪽 사우스캐롤라이나 주 경계선 SC 28
노스캐롤라이나 사톨라 북쪽 라인의 NC 28
South Carolina State Line의 SC 28(오거스타 주)
01937-01-011937[17][18] 현재의 북쪽 세그먼트는 이전에 SR 65였고, 그 SR 105였다. 남쪽 세그먼트는 이전 SR 52였다.
SR 29 98.1 157.9 US 1 / SR 4 / SR 15 (South Thompson) US 441 / US 441 버스 / SR 24 / SR 29 버스 (밀레지빌) 019-01-011919[2] 현재의 이전의 남쪽 종착역은 제퍼슨빌에 있었다.
SR 30 229.8 369.8 부에나 비스타 남동쪽 SR 41 포트 웬트워스의 SR 25 019-01-011919[2] 현재의
SR 31 166.9 268.6 클리어트빌 남쪽 플로리다경계선 SR 145호 US 319 / SR 15 / SR 57 / SR 78 (라이트즈빌) 019-01-011919[2] 현재의
SR 32 188.8 303.8 Dawson의 SR 45 / SR 520 US 25 / US 341 / SR 27 / SR 99 (스털링) 019-01-011919[2] 현재의
SR 33 81.0 130.4 US 84 / SR 38 (보스턴) US 41 / Wenona 북쪽 SR 7 019-01-011919[2] 현재의 이전에는 Thomasville에서 Moultri까지 구간이 있었고, 그 후 플로리다 주 경계선에서 Kitman에서 남동쪽으로 Moultrie까지 구간이 있었다. SR 35는 Moultrie-Sylvester 구간을 대체했고, 그 후 이 구간에서 SR 33이 재정립되었다.
SR 34 캐롤턴SR 1 / SR 16 SR 8(빌라리카) 019-01-011919[2] 01926-01-011926[37][23] SR 8의 남부 지사로 재지정
SR 34 43.6 70.2 워즈빌 남서쪽 앨라배마 주 라인의 SR 22 피치트리 시티 서쪽 SR 54 01930-01-011930[24][42] 현재의
SR 35 85.941 138.309 몬치프 남서쪽 플로리다 주 경계선 US 319 / SR 61 미국 129 / 미국 319 / SR 11 / SR 32 / SR 90 (Ocilla) 019-01-011919[2] 현재의 US 319와 완전 동시 지원
SR 36 다니엘스빌SR 8 SR 17(엘버턴) 019-01-011919[2] 01941-01-011941[26][34] 나중에 동쪽으로 사우스 캐롤라이나 대학의 주 경계에;[2][37]서부 원점 남서에 있는 아테네로 옮겨;[24][42]서부 원점을 알고 싶으시거나고 자원까지 확장되고, Athens–Comer 세그먼트 SR82[42][43]로 1941년 redesignated, SR82과 Commerce– SR36의 Comer–South 캐롤라이나 세그먼트 SR72로, redesignated다로 연장했다.Comer 부분이었다 redesSR [26][34]98로 점화됩니다.
SR 36 95.2 153.2 웨이벌리 홀 서쪽 SR 208 미국 278 / SR 12 / SR 142 (Covington) 01941-01-011941[26][34] 현재의 이전 SR 72
SR 37 153.6 247.2 포트 게인즈 서쪽 앨라배마 주 경계선SR 10 US 84 / Homerville 남서쪽 SR 38 019-01-011919[2] 현재의
SR 38 258.0 415.2 Jakin 북서쪽 앨라배마 주 경계선 US 84 / SR 12 I-95 / US 84 / SR 405 (미드웨이) 019-01-011919[2] 현재의 US 84와 완전히 동시 제공
SR 39 118 190 남부 세미놀 카운티의 세미놀 호수에 있는 보트 램프 US 27 / SR 1 루베일 남서쪽 019-01-011919[2] 현재의 조지타운 북쪽은 SR 375번지였어
SR 40 30.46 49.02 US 1/US 23/US 301/SR 4/SR 15 in Folkston Church Street / Osborne Street in St. 메리 019-01-011919[2] 현재의
SR 41 134.5 216.5 모건 북쪽 SR 45 US 27 Alt. / US 29 / SR 14 (모어랜드) 019-01-011919[2] 현재의
SR 42 115.3 185.6 바이런SR 49 애틀랜타 SR 13 019-01-011919[2] 현재의
SR 42A US 19 / US 29 / US 78 / SR 8 / SR 9 / SR 10 / SR 12 / Ponce de Leon Avenue in Atlanta US 29 / US 78 / SR 8 / SR 10 / SR 12 / SR 42 (애틀랜타) 01941-01-011941[26][34] 01946-01-011946[7][8] US 29 / US 78 / SR 8 / SR 10 / SR 12와 완전히 동시 사용
SR 43 게인스빌 북서쪽 SR 11 SR 9(터너 코너) 019-01-011919[2] 01941-01-011941[26][34] 이후 Gainesville 북동쪽 지점에서 Dahlonega 북동쪽 지점으로 정렬을 변경했다. 원래 세그먼트는 SR 11로 교체되었고 SR 52로 재지정되었다.
SR 43 25.7 41.4 US 78 / SR 10 / SR 17 (Thomson 북쪽) 링컨턴 북동쪽 사우스캐롤라이나경계선 US 378 01941-01-011941[26][34] 현재의 이전 SR 70
SR 44 앨라배마 주 경계선(브린슨 북서쪽 브린슨의 SR 1 019-01-011919[2] 01921-01-011921[2][37] SR 38의 일부로 재지정됨
SR 44 94.2 151.6 US 129 / SR 18 / SR 22 (회색) 링컨턴 북서쪽 SR 79 01921-01-011921[2][37] 현재의
SR 45 SR 8 / SR 13 (로렌스빌) 왓킨스빌SR 15 019-01-011919[2] 01926-01-011926[37][23] 서쪽 종착역이 잉글사이드[2][37]이동, 동쪽 종착역이 [2][37]아테네의 남서쪽 지점으로 이동, US 78/SR 10(Avondale에서 Loganville, Monroe에서 아테네 지역으로 변경), SR 13 및 아마도 US 78/SR 10(Loganville에서 Monroe까지)으로 변경
SR 45 88.1 141.8 US 84 / SR 38 (아이언 시티) US 280 / SR 27 (평원) 01930-01-011930[24][42] 현재의
SR 46 SR 32 / SR 33 (실베스터) SR 7 / TiftonSR 35 019-01-011919[2] 01921-01-011921[2][37] SR 50의 일부로 재지정됨
SR 46 96.5 155.3 US 341 / US 341 버스 / SR 27 / SR 27 버스, 이스트먼 서쪽 덴마크 남동쪽 SR 67 01921-01-011921[2][37] 현재의
SR 47 83.9 135.0 US 278 / SR 12 (크로포드빌) US 1/US 221/SR 4 (렌즈) 019-01-011919[2] 현재의
SR 48 12.6 20.3 클라우드랜드 북서쪽 앨라배마 주 경계선 SR 117 미국 27 / SurmervilleSR 1 01921-01-011921[37] 현재의
SR 49 122.8 197.6 도슨 북쪽 SR 45 SR 22 / SR 24 / SR 112 (밀레지빌) 019-01-011919[2] 현재의
SR 50 46.0 74.0 유폴라-조지타운 선 앨라배마 주 라인US 82 / SR 6 US 82 / SR 45 / SR 520 (도슨) 01921-01-011921[2][37] 현재의 이전에는 주 전역으로 지킬섬까지 확장되었으며, US 82와 완전히 동시 제공
SR 50N 미국 19 / 미국 82 / SR 3 / SR 50 / SR 234 (올버니) 미국 82 / SR 50 (올버니) 01963-01-011963[10][13] 01973-01-011973[11][12] 이전에는 SR 50의 일부이며, SR 50 Conn으로 재지정되었습니다.
SR 50S 미국 19 / 미국 82 / SR 3 / SR 50 / SR 234 (올버니) 미국 82 / SR 50 (올버니) 01963-01-011963[10][13] 01973-01-011973[11][12] SR 50의 임시 재지정
SR 51 01920-01-011920[2] 01921-01-011921[2][37] GA5의 일부가 되었다.
SR 51 62.3 100.3 룰라SR 52 해튼 포드 로드 / 리드 크릭 고속도로리드 크릭 01921-01-011921[2][37] 현재의
SR 52 오거스타 북서쪽 사우스캐롤라이나경계선 사우스캐롤라이나 주 오거스타 선 01921-01-011921[2][37] 01937-01-011937[17][18] 북부 지역은 서쪽으로[24][42] 더 멀리 이동했다가 다시 [44][45]이동했다. SR 28의 남부 세그먼트로 재지정되었다.
SR 52 124.70 200.69 I-75 / SR 401 (달튼) 메이스빌SR 98 01941-01-011941[46] 현재의
SR 53 01921-01-011921 01921-01-011921 GA 61 번호 변경
SR 53 172.15 277.05 케이브 스프링 서쪽 앨라배마 라인의 US 411 / SR 25 US 129 버스 / US 441 버스 / SR 15 / SR 24 버스 01921-01-011921[2][37] 현재의
SR 54 70.5 113.5 US 27 / SR 1 호건스빌 서쪽 I-75 / I-85 / SR 401 / SR 403 (다운타운 커넥터) (애틀랜타)
SR 54B 샤프스버그SR 16 파예트빌SR 54 01921-01-011921[2][37] 01934-01-011934[47][48] SR 54의 일부로 재지정됨
SR 55 21.0 33.8 SR 37 / SR 62 (리리) US 82 / SR 520 (도슨)
SR 56 140.3 225.8 ReidsvilleUS 280 / SR 30 US 25 / SR 121 (Augusta)
SR 57 178.5 287.3 US 80 / SR 19 / SR 540 (East Macon) I-95 / SR 99 / SR 405 (울로니아 서쪽)
SR 58 22.8 36.7 Rising Fawn 남서쪽 앨라배마 경계선 US 11 / SR 7 채터누가의 테네시 라인의 US 11 / SR 38 01921-01-011921[2][37] 현재의 US 11과 완전 동시 제공
SR 59 30.2 48.6 US 441 / US 441 버스 / SR 15 / SR 15 Alt . in Commerce 검로그 남동쪽 SR 77
SR 60 SR 27(스털링) 다롄 남서쪽 SR 25 01921-01-011921[2][37] 01926-01-011926[37][23] 나중에 SR 99의 일부에 사용되는 경로
SR 60 소셜 서클SR 11 SR 12 소셜 서클 남동쪽 01930-01-011930[42][43] 01940-01-011940[49][46] SR 181로 재지정
SR 60 90.1 145.0 브라질턴 동쪽 SR 124 McCaysville-Copperhill 라인의 테네시라인SR 5 / SR 68 01940-01-011940[49][46] 현재의 이전에는 SR 136 및 SR 115의 일부 및 SR 249SR 245전체 길이
SR 61 107.1 172.4 캐롤턴 북동쪽 SR 166 Tenga 테네시 라인의 US 411 / SR 33 01926-01-011926[37][23] 현재의 빌라리카의 남쪽 부분은 이전에 US 78SUS 78 Alt의 일부였다.
SR 62 US 129 / SR 11 (Talmo 호머의 SR 15 01926-01-011926[37][23] 01929-01-011929[23][24]
SR 62 62.1 99.9 컬럼비아 앨라배마 주 라인의 SR 52 SR 234(올버니)
SR 63 팬시 홀 US 280 / SR 30 (펨브로크) 01921-01-011921[2][37] 01967-01-011967[50][51] 이전 SR [2][37]30의 일부, [20][17]남동쪽으로 이동, SR 67의 일부 재지정
SR 63 23.1 37.2 SR 59 북동쪽 커머스 US 123 / SR 106 / SR 184 / SR 365 in Toca
SR 64 45.9 73.9 US 129 / SR 11 / SR 37 (레이시티) 윌슨빌SR 158 01926-01-011926[23][24] 현재의 1920년대에 잠깐 37개의 일부였다.이전 세그먼트: 서런시 남서쪽에서 Reidsville 남동쪽으로, Claxon에서 Daisy까지 서부 세그먼트는 SR 121의 일부로, 동부 세그먼트는 SR 250으로 재지정되었다.
SR 65 사톨라 북쪽 노스캐롤라이나경계선 파인 마운틴 남동쪽 사우스캐롤라이나 주 경계선 01921-01-011921[2][37] 01926-01-011926[23] 1932년에[44][45] SR 105로 복원된 후 SR 28의 북부[17][18] 세그먼트로 복원됨
SR 65 17.0 27.4 희망 서쪽 SR 311 펠햄SR 93
SR 66 4.8 7.7 US 76 / SR 2 / SR 515 ( 해리스) 영 해리스 북서쪽 노스캐롤라이나경계선 영 해리스 로드
SR 67 59.2 95.3 펨브로크 남동쪽 스튜어트 요새 북쪽 가장자리 밀렌 동쪽 SR 21
SR 68 US 19 / Cumming의 SR 9 US 23 / SR 13 (뷰포드) 01921-01-011921[2][37] 01932-01-011932[52][53] SR 20의 일부로 재지정됨
SR 68 18.7 30.1 오코니 남동쪽 SR 57 SR 24 / SR 24 Spur of Sandersville 서쪽
SR 69 1.0 1.6 US 76 / 영 해리스 북동쪽 SR 2 노스캐롤라이나 히아워시 북서쪽 라인의 NC 69 01930-01-011930[42][43] 01960-01-011960[9][10] 1955년부터 1960년까지 SR 17과 공동 서명, 현재는 SR 515도 지원
SR 70 US 78 / SR 10 / SR 17 (Thomson 북북서쪽) 링컨턴 북동쪽 사우스캐롤라이나경계선 01932-01-011932[43][54] 01941-01-011941[26][34] SR 43으로 재지정
SR 70 42.6 68.6 미국 29/뉴난 SR 14 US 78 / US 278 / SR 8 (애틀랜타) 01968-01-011968 현재의
SR 71 13.6 21.9 US 41 / US 76 / SR 3 (달튼) 코후타 북동쪽 테네시 주 경계선SR 60
SR 72 우드랜드 SR 41 CovingtonSR 81 01930-01-011930[24][42] 01941-01-011941[26][34] 또한 Woodland-Warm Springs 세그먼트와 Warm Springs-Pine Mountain [55][49]세그먼트도 포함되었으며, SR[26][34] 36의 일부로 재설계되었습니다.
SR 72 46.7 75.2 US 29 / SR 8 (아테네) 엘버튼 남동쪽 사우스캐롤라이나경계선 SC 72
SR 73 US 301 / SR 23 / SR 57 / SR 144 (글렌빌) 힐튼 북동쪽 사우스캐롤라이나경계선 US 301 01931-01-011931[43][52] 현재의
SR 73W US 25 / US 301 / SR 73 / SR 73E 레지스터 남동쪽 US 25 / US 301 / SR 73 / SR 73E 레지스터 남동쪽 01960-01-011960[9][10] 01993-01-011993[56][57]
SR 73E US 25 / US 301 / SR 73 / SR 73W 레지스터 남동쪽 US 25] / US 301 / SR 73 / SR 73W 레지스터 남동쪽 01960-01-011960[9][10] 01993-01-011993[56][57] SR 73의 임시 재지정(미국 25/US 301과 완전히 동시)
SR 74 108.0 173.8 I-75 / SR 401 (Macon US 29 / 페어번 SR 14
SR 75 33.4 53.8 US 129 / SR 11 / SR 75 Alt . (클리블랜드) NC 175 하이아워시 북쪽 노스캐롤라이나경계선 클리블랜드 남동쪽에서 도시로 가는 이전 구간은 현재 75번 올드 하이웨이이다.
SR 76 62.2 100.1 미국 221 / SR 55 (플로리다 주 라인, 키트먼 남쪽) 내슈빌 북동쪽 SR 135
SR 77 103.0 165.8 스파르타 북서쪽 SR 16 라보니아 북동쪽 I-85/SR 403
SR 78 59.6 95.9 SR 46 in Soperton 미드빌 북서쪽 SR 17
SR 79 26.7 43.0 링컨턴US 378 / SR 43 엘버튼 남동쪽 SR 72
SR 80 84.0 135.2 US 78 / SR 10 / SR 17 워싱턴 남동쪽 SR 56 쉘 블러프 북동쪽 스퍼
SR 81 68.5 110.2 US 19 / US 41 / SR 3 Lovejoy 남쪽 US 29 버스 / 와인더SR 8 / SR 11 / SR 53
SR 82 36.2 58.3 와인더SR 11 / SR 53 / SR 211 게인즈빌 동쪽 SR 323 01930-01-011930 현재의 SR 72로 재설계된 아테네에서 Elberton까지의 구간. 원래 South Carolina State Line에서 남동쪽으로 더 멀리 Elberton의 북동쪽 지점에 도달한 구간으로, SR 368로 재설계되었다.
SR 83 86.5 139.2 US 341 / Culloden 북동쪽 SR 7 US 78 / 먼로 북동쪽 SR 10
SR 84 3.6 5.8 US 78 / SR 10 (Snellville) SR 20(그레이슨)
SR 85 96.5 155.3 미국 27 / 콜럼버스 SR 1 포레스트 파크 I-75 / SR 401 01930-01-011930[24][42] 현재의 이전에 실로 지역과 웜 스프링을 오갔던 적이 있습니다.
SR 85E US 27 Alt. / SR 85W / SR 116 Shiloh 남쪽 SR 85 / SR 85W (Woodbury) 01952-01-011952[58][36] 01995-01-011995[59][60] 이전에는 SR 85 및 SR 163의 일부이며, SR 85 Alt로 재설계되었다.
SR 85W US 27 Alt. / SR 85E / SR 116 (실로 남쪽) SR 85 / SR 85E (Woodbury) 01957-01-011957[4][9] 01995-01-011995[59][60] SR 85의 임시 재지정
SR 86 US 19 / SR 9 (Porter Springs) 아이비 로그 북서쪽 노스캐롤라이나 주 경계선 NC 60 01930-01-011930[42][43] 01940-01-011940[49][46] SR 60 및 모든 SR 60 Spur의 일부로 재지정됨
SR 86 51.5 82.9 더블린 남동쪽 SR 29 US 280 / SR 30 Lyons 남동쪽
SR 87 US 280 / SR 라인 서쪽 30 US 23 / Flovilla 북서쪽 SR 42
SR 88 53.2 85.6 SR 24 / SR 540 (Sandersville 동쪽) US 25 / SR 121 (Hephzibah)
SR 89 56.9 91.6 Fargo 남서쪽 플로리다 주 경계선 US 441 / SR 47 US 221 / US 441 / SR 31 / SR 64 south-southwest of Pearson Completely concurrent with US 441
SR 90 155.0 249.4 US 82 / SR 520 in Willacoochee US 80 / SR 22 / SR 41 / SR 208 in Talbotton
SR 91 85.8 138.1 SR 2 at the Florida state line southwest of Donalsonville SR 32 northeast of Albany 01930-01-011930[24][42] current
SR 91W SR 91 south-southwest of Albany SR 3W west of Albany 01946-01-011946[7][8] 01973-01-011973[11][12] Redesignated as an eastern extension of SR 234
SR 92 97.81 157.41 US 19 / US 41 / SR 3 in Griffin SR 9 / SR 120 / SR 140 in Roswell 01932-01-011932[52][53] current Formerly part of SR 42 and SR 54
SR 93 60.9 98.0 US 319 / SR 35 in Moncrief US 19 / SR 3 / SR 300 in Baconton
SR 94 67.7 109.0 US 41 Bus. / SR 7 Bus. in Valdosta
SR 2 at the Florida state line southwest of Moniac
SR 2 at the Florida state line southeast of Fargo
CR 2 at the Florida state line east of Saint George
SR 95 7.8 12.6 SR 151 northeast of LaFayette US 27 / SR 1 in Rock Spring
SR 96 94.9 152.7 US 80 / SR 22 / SR 41 / SR 540 in Geneva US 441 / SR 29 south-southeast of Irwinton
SR 97 57.2 92.1 CR 269A at the Florida state line west-southwest of Faceville SR 37 in Camilla
SR 98 36.6 58.9 SR 72 in Comer SR 164 in Homer 01932-01-011932[52][53] current Formerly part of SR 36; original segment: Maysville to Homer;[52][53] extended southeast to Commerce;[61][62] extended from Commerce to Comer;[26][34] bypassed Danielsville;[7][8] moved back;[58][36] extended northwest of Homer and then west to meet SR 51 east of Lula;[9][10] reverted[15][16]
SR 99 38.9 62.6 US 82 southwest of Sterling I-95 / SR 57 / SR 405 in Eulonia 01932-01-011932[63][44] current Formerly part of SR 60 and SR 131; segment east of Alma to southwest of Jesup was redesignated as SR 203; segment from Eulonia to Ludowici was redesignated as SR 57.
SR 100 136.5 219.7 US 27 Alt. / SR 18 / SR 41 / SR 109 in Greenville US 27 / SR 1 / SR 114 in Summerville
SR 101 43.5 70.0 I-20 / SR 61 in Villa Rica US 27 / SR 1 / SR 20 in Rome
SR 102 32.0 51.5 SR 15 in Warthen SR 17 / SR 80 in Wrens
SR 103 13.9 22.4 SR 116 / SR 219 south-southeast of Whitesville SR 18 in West Point 01932-01-011932[44][45] current Formerly traveled through Muscogee, Chattahochee, and Marion counties, to end in Buena Vista; former path redesignated as SR 137 Spur, SR 357, and SR 219
SR 104 22.3 35.9 US 221 / SR 47 / SR 150 in Pollards Corner US 25 Bus. / SR 4 in Augusta 01932-08-011932[44][45] current
SR 105 North Carolina state line north of Satolah South Carolina state line south-southeast of Pine Mountain 01932-01-011932[44][45] 01937-01-011937[17][18] Formerly SR 65; redesignated as SR 28's northern segment
SR 105 23.1 37.2 SR 184 east-southeast of Baldwin SR 17 west-northwest of Clarkesville
SR 106 45.2 72.7 US 29 / SR 8 northeast of Athens US 123 / SR 63 / SR 184 / SR 365 in Toccoa
SR 107 61.8 99.5 I-75 / SR 112 / SR 401 in Ashburn US 221 / SR 135 north of Denton
SR 108 22.24 35.79 SR 20 in Sutallee SR 53 / SR 53 Bus. in Tate 01933-01-011933[64][65] current Route originally extended from SR 52 in Cartecay to SR 143 west of Tate. It was extended along parts of former SR 143 and 156 in 1977 but subsequently decommissioned along its entire original route in 1980 and 1982 following Burnt Mountain, Refuge, and Sunrise Ridge Roads.
SR 109 71.0 114.3 CR 20 at the Alabama state line west of Glenn SR 18 west-northwest of Barnesville
SR 110 46.2 74.4 SR 40 east of Folkston SR 32 east of Hortense
SR 111 54.8 88.2 Dorsey Calvary Road at the Florida state line southwest of Calvary US 319 Bus. / SR 33 in Moultrie
SR 112 189.8 305.5 US 84 / SR 38 in Cairo SR 540 south of Milledgeville After the Fall Line Freeway (SR 540) was built and open to traffic in 2018, SR 112 was truncated from Milledgeville to SR 540 (Fall Line Freeway).
SR 113 58.1 93.5 US 27 / SR 1 in Carrollton I-75 / SR 401 in Cartersville
SR 114 12.7 20.4 SR 68 at the Alabama state line southwest of Chattoogaville US 27 / SR 1 / SR 100 in Summerville
SR 115 32.3 52.0 US 19 / SR 60 / SR 400 south of Dahlonega SR 17 / SR 197 / SR 385 in Clarkesville
SR 116 30.7 49.4 SR 103 / SR 219 west of Hamilton SR 41 northwest of Woodland
SR 117 89.4 143.9 US 23 / US 341 / SR 27 in Lumber City US 441 / SR 29 northwest of Dublin
SR 118 27.0 43.5 SR 32 in Dawson US 280 / SR 30 / SR 195 in Leslie
SR 119 81.2 130.7 US 17 / SR 25 in Riceboro SC 119 north of Clyo
SR 120 90.7 146.0 SR 100 in Tallapoosa US 29 / SR 8 in Lawrenceville Route originally had a missing link between Alpharetta and Duluth
SR 121 238.6 384.0 SR 121 and SR 23 at the Florida state line south of Saint George US 1 / US 25 / US 78 / US 278 / SC 121 and SR 10 at the South Carolina state line at Augusta
SR 122 98.2 158.0 US 19 / US 84 / SR 3 / SR 38 / SR 300 in Thomasville US 1 / US 23 / US 82 / SR 4 / SR 520 west of Waycross
SR 123 7.6 12.2 SR 102 in Mitchell SR 16 east of Jewell
SR 124 51.2 82.4 I-20 / US 278 / SR 12 / SR 402 in Lithonia SR 11 in Jefferson
SR 124S
SR 125 72.6 116.8 US 41 / SR 7 in Valdosta SR 107 in Fitzgerald
SR 126 54.9 88.4 SR 26 in Cochran SR 19 north of Lumber City
SR 127 65.6 105.6 SR 41 north of Buena Vista US 129 / SR 247 in Kathleen Route had Georgia's last operational ferry that was abandoned in 1987 when a new bridge was built.
SR 128 35.1 56.5 SR 26 / SR 49 / SR 49 Truck southwest of Oglethorpe US 341 / SR 7 in Roberta
SR 129 20.0 32.2 Old Hwy. 250 / John Todd Road south-southeast of Claxton SR 46 in Metter
SR 130 12.2 19.6 SR 135 in Petross US 1 / SR 4 in Lyons
SR 131 Jones Harris Neck National Wildlife Refuge southeast of Riceboro 01936-01-011936[66][67] 01989-01-011989[16][68] Original segments: Darien to Eulonia,[66][67] southwest of Darien to south-southwest of Darien,[69][70] and southwest of Sterling;[69][70] moved in 1943;[35][71] Jones to South Newport segment was decommissioned in 1977;[40][41] South Newport to Harris Neck National Wildlife Refuge segment was decommissioned in 1989.[16][68]
SR 132 18.6 29.9 SR 117 south-southeast of Rhine US 319 / US 441 / SR 31 in McRae
SR 133 82.8 133.3 US 84 / US 221 / SR 38 / SR 94 in Valdosta US 19 / SR 3 north of Albany
SR 134 SR 149 west-northwest of Lumber City SR 19 north-northeast of Lumber City 01937-01-011937[61][62] 01988-01-011988[15][16]
SR 135 130 210 CR 141 at the Florida state line southeast of Lake Park US 280 / SR 15 / SR 29 / SR 30 in Higgston
SR 136 136.38 219.48 SR 71 at the Alabama state line west of Trenton SR 60 southeast of Murrayville 01937-01-011937[61][62] current Formerly parts of SR 1, SR 2, SR 143, SR 143 Conn., and SR 154
SR 137 55.5 89.3 Wells Street in Cusseta SR 128 southwest of Roberta
SR 138 59.2 95.3 SR 92 in Fairburn SR 11 in Monroe
SR 139 29.8 48.0 SR 85 in Riverdale US 78 / US 278 / SR 8 in Mableton
SR 140 78.6 126.5 US 27 / SR 1 southeast of Armuchee I-85 / SR 403 south of Norcross
SR 141 34.1 54.9 US 19 / SR 9 in Atlanta SR 20 west of Cumming Extended north from SR 9 in 2020
SR 142 36.2 58.3 SR 81 north of Covington SR 16 in Willard
SR 143 61.044 98.241 Alabama state line west of Trenton
SR 53 in Hinton
Calhoun
SR 5 / SR 53 in Tate
01937-01-011937[61][62] 01977-01-011977[40][41] In 1977, the western segment was redesignated as SR 136 and SR 136 Conn., while the eastern segment was redesignated as SR 379, SR 108, and SR 108 Conn.
SR 144 83.7 134.7 US 1 / SR 4 / SR 15 in Baxley Fancy Hall Drive / Brown Road in Fancy Hall
SR 145 24.3 39.1 US 29 / SR 8 in Franklin Springs SR 63 / SR 106 southeast of Toccoa
SR 146 5.1 8.2 US 27 / SR 1 in Fort Oglethorpe US 41 / US 76 / SR 3 northwest of Indian Springs
SR 147 19.2 30.9 US 1 / SR 4 / SR 15 southeast of Uvalda US 280 / SR 30 in Reidsville
SR 148 US 27 / SR 1 in Fort Oglethorpe US 41 / SR 3 in Ringgold 01939-01-011939[72][73] 01949-01-011949[32][33] Redesignated as part of SR 2.
SR 148 SR 18 east-southeast of Forsyth SR 87 northwest of Macon 01955-01-011955[3][4] 01966-01-011966[13][21] Redesignated as part of I-75 and SR 19 Spur
SR 149 23.7 38.1 SR 117 southwest of Lumber City US 280 / SR 30 southwest of Alamo A southern disconnected portion in Coffee and Atkinson Counties lasted into the late 1980s
SR 150 25.3 40.7 SR 17 in Thomson US 221 at the South Carolina state line northeast of Pollards Corner
SR 151 31.5 50.7 US 27 / SR 1 south of LaFayette SR 321 at the Tennessee state line at East Brainerd Route was extended south to US 27 near Trion in 1972 from its previous end at SR 95 near Naomi. SR 151 replaced SR 95 to the junction with what is now SR 136.
SR 152 13.2 21.2 SR 292 in Lyons SR 23 / SR 57 / SR 121 in Cobbtown
SR 153 19.1 30.7 SR 41 in Preston SR 26 in Ellaville
SR 154 SR 156 in Blaine
SR 108 northeast of Jasper
SR 5 northwest of Talking Rock
SR 183 northwest of Dawsonville
01939-01-011939[69][70] 01946-01-011946[7][8] Redesignated as part of SR 136
SR 154 56.2 90.4 SR 54 in Sharpsburg SR 10 east of Avondale Estates Cascade Road portion relocated to GA 166 in 1989. Part of route relocated around Cascade-Palmetto Highway (previously duplexed with GA 70) in 2007. Southern portion from US 29 to Sharpsburg added in 1972.
SR 155 57.2 92.1 US 19 / US 19 Bus. / US 41 / US 41 Bus. / SR 3 / SR 7 south of Griffin US 23 / SR 13 in Brookhaven
SR 156 34.3 55.2 US 27 / SR 1 north of Rome US 411 / SR 61 north of Ranger Route was extended west into Floyd County in 1977 when Piney Road was paved and reconstructed to US 27. GA 156 formerly extended east to Waleska in Cherokee County following parts of SR 136, 136 Connector, SR 143, and 108.
SR 157 39.1 62.9 SR 48 in Cloudland SR 58 at the Tennessee state line at Lookout Mountain Route was relocated onto former SR 239 in 1977 when the spur into Alabama was removed and originally followed what is now SR 189 north of SR 136 before being relocated onto parts of SR 170 and the former southern part of Lula Lake Road.
SR 158 US 41 / SR 3 in Tunnel Hill SR 71 in Varnell 01940-01-011940[70][55] 01941-01-011941[26][34] Redesignated as part of SR 201
SR 158 50.5 81.3 US 129 / SR 11 north of Alapaha US 82 / SR 520 northwest of Waycross
SR 159 18.9 30.4 US 280 / SR 30 in Pitts US 41 / SR 7 in Ashburn
SR 160 SR 78 south of Adrian SR 46 west of Oak Park 01940-01-011940[70][55] 01941-01-011941[26][34] Redesignated as part of SR 86
SR 160 US 19 / US 41 / SR 3 in Forest Park US 23 / SR 42 northeast of Conley 01946-01-011946[7][8] 01995-01-011995[59][60] Partially redesignated as SR 54 Conn. on Thurman Road. The portion in Forest Park on Main Street was transferred to local control.
SR 161 Cedartown US 411 / SR 53 in Cave Spring 01939-01-011939[72][73] 01963-01-011963[10][13] Redesignated as part of SR 100. SR 100 was relocated in 1977, and the former highway is now county-maintained Cave Springs-Cedartown Road.
SR 162 18.3 29.5 SR 36 south of Porterdale I-20 / US 278 / SR 12 / SR 402 in Conyers
SR 163 US 27 Alt. / SR 85 / SR 116 south of Shiloh SR 18 / SR 74 / SR 85 in Woodbury 01940-01-011940[55][49] 01952-01-011952[58][36] Formerly part of SR 85; redesignated as SR 85W (later SR 85 Alt).
SR 164 6.9 11.1 SR 51 in Homer SR 59 southeast of Homer Route was extended west in 2005 along what was previously US 441 in Homer to end at SR 98. Eastern portion on Bold Springs Road in Franklin County was decommissioned in 1989.
SR 165 37.5 60.4 SR 132 southeast of Rhine SR 46 northeast of Eastman
SR 166 63.4 102.0 SR 46 at the Alabama state line west of Bowdon Lakewood Avenue in Atlanta 01940-01-011940[49][46] current Formerly part of SR 16 (Alabama state line to Carrollton) and SR 34 (Carrollton to northeast of the city); both highways were later redesignated as a southern branch of SR 8, with first US 78S and then US 78 Alt. concurrent with it.
SR 167 US 17 / SR 25 southwest of Savannah SR 21 in Millen 01940-01-011940[70][55] 01955-01-011955[3][4] Mostly redesignated as part of SR 17 with a portion on what is now Chatham Parkway retained as projected mileage into the 1980s.
SR 168 28.3 45.5 US 129 / SR 11 / SR 125 in Nashville SR 37 west of Homerville
SR 169 55.4 89.2 US 341 / SR 27 in Jesup US 25 / US 301 / SR 73 northeast of Claxton
SR 170 SR 157 east-southeast of Trenton SR 157 west of Chattanooga Valley 01940-01-011940[49][46] 01974-01-011974[12][74] Partially redesignated as SR 157 in 1977 with the remaining county portion today known as Durham Road.
SR 171 76.9 123.8 US 221 / SR 56 northeast of Soperton US 278 Byp. / SR 12 Byp. in Warrenton
SR 172 28.1 45.2 SR 72 northeast of Colbert US 29 / SR 8 / SR 77 in Hartwell
SR 173 4.95 7.97 SR 41 in Manchester SR 85 Alt. northeast of Warm Springs
SR 174 12.6 20.3 SR 106 northeast of Ila SR 51 west of Franklin Springs
SR 175 SR 122 / SR 125 in Barretts US 84 / SR 38 in Naylor 01940-01-011940[55][49] 01968-01-011968[38][39] Completely unpaved highway following Upper Grand Bay Road, S. Spells Road, Shiner Pond Road, and Cooper Road. The general highway maps do not show the portion north of US 221, but county maps at the time do. It was partially closed due to passing through Moody AFB.
SR 176 15 24 US 278 / SR 6 in Powder Springs US 41 / SR 3 in Acworth 01940-01-011940[49][46] 02010-01-012010[75][76] Original northern terminus: SR 92 in New Hope. Route was relocated to Mars Hill Road in 1972 and was extended south along part of SR 6 Business (Old US 278) to end at current US 278 in 1985. It was relocated to part of Richard D. Sailors Parkway in 2001 when SR 6 Business was decommissioned. It was finally removed entirely in October 2010.
SR 177 29.5 47.5 US 441 / SR 89 / SR 94 southeast of Fargo
North entrance to Okefenokee Swamp Park south-southeast of Waycross
Dead end in Stephen C. Foster State Park northeast of Fargo
US 82 / SR 520 north of Laura S. Walker State Park east-southeast of Waycross
SR 178 29.4 47.3 US 1 / SR 4 in Lyons SR 121 / SR 144 / SR 169 southwest of Glennville
SR 179 SR 111 in Calvary SR 97 in Vada 01940-01-011940[49][46] 01987-01-011987[14][15]
SR 180 26.0 41.8 SR 60 in Suches SR 17 / SR 75 north of Helen Eastern portion along with SR 180 Spur was originally part of SR 66 until 1982
SR 181 SR 11 in Social Circle SR 12 southeast of Social Circle 01940-01-011940[49][46] 01941-01-011941[26][34] Formerly SR 60; redesignated as the northern segment of SR 213
SR 181 2.95 4.75 US 29 / SR 8 east-southeast of Hartwell SC 181 at the South Carolina state line east-southeast of Hartwell
SR 182 8.70 14.00 US 129 / SR 11 north of Fitzgerald US 319 / SR 107 northeast of Fitzgerald
SR 183 10.41 16.75 SR 53 west of Dawsonville SR 52 northwest of Dawsonville 01937-01-011937[61][62] current Partially decommissioned in 1982 (portion north of SR 136 was designated GA 52 Connector) then restored within the same year.
SR 184 19.4 31.2 SR 63 southwest of Toccoa Cleveland Pike Road at the South Carolina state line northeast of Toccoa Route was shortened in 1989 when mileage was shifted to a newly re-designated GA 63. The old alignment extends from current SR 184 to SR 51 and is today known as Damascus Road. The northern end originally had a covered bridge known as Prathers Bridge.
SR 185 12.90 20.76 SR 23 / SR 121 southwest of Saint George SR 94 in Moniac
SR 186 11.2 18.0 SR 83 in Good Hope US 129 / US 441 / SR 24 north of Bishop
SR 187 27.0 43.5 US 129 / SR 11 west of Fruitland US 441 / SR 89 in Homerville
SR 188 35.2 56.6 SR 93 in Cairo SR 33 northwest of Pavo
SR 189 15.7 25.3 SR 136 southeast of Trenton SR 148 at the Tennessee state line on the Lookout MountainLookout Mountain line Route originally followed a mostly unpaved route from US 11 in Rising Fawn to what is now SR 136. It was extended along what was originally SR 157 and 210 in 1977 with the original route shifted to projected mileage in the early 1970s and finally decommissioned.
SR 190 16.7 26.9 US 27 / SR 1 south of Pine Mountain SR 41 / SR 85 in Manchester Route was established as a scenic highway along the spine of Pine Mountain. Spur portion east of Manchester to the Talbot County line was decommissioned in 1984. It was part of a planned, but canceled extension of the highway to US 19 between Zebulon and Thomaston.
SR 191 6.63 10.67 SR 98 southeast of Danielsville US 29 / SR 8 northeast of Danielsville
SR 192 30.3 48.8 US 1 / SR 4 north-northeast of Oak Park SR 56 in Summertown
SR 193 27.2 43.8 US 27 / SR 1 / SR 136 in LaFayette SR 17 at the Tennessee state line at Chattanooga Route was relocated several times with former portions on Nickajack Road, Lula Lake Road, Chattanooga Valley Road, and Prospect Road
SR 194 5.33 8.58 SR 18 in Durand US 27 Alt. / SR 41 west of Warm Springs
SR 195 38.3 61.6 SR 32 in Leesburg SR 49 southeast of Andersonville Significant portion in Taylor, Macon, and Sumter Counties decommissioned in 1982 from south of Reynolds to Andersonville. Portions were never paved.
SR 196 39.2 63.1 US 25 / US 301 / SR 23 / SR 57 southwest of Glennville US 17 / SR 25 southwest of Richmond Hill
SR 197 29.0 46.7 US 23 / US 441 / SR 15 / SR 365 east of Demorest US 76 / SR 2 west-southwest of Clayton Portion from US 23/441 southeast of Clarkesville to Old US 123/Old SR 13 in Mount Airy was decommissioned in 1991.
SR 198 14.3 23.0 US 441 / SR 15 southeast of Baldwin SR 59 southwest of Carnesville
SR 199 26.9 43.3 US 221 / SR 56 north of Mount Vernon SR 29 in East Dublin
SR 200 38.5 62.0 SR 62 in Blakely SR 91 in Newton
SR 201 20.9 33.6 SR 136 in Villanow SR 2 in Varnell 01941-01-011941[26][34] current Formerly part of SR 2 and all of SR 158. A portion in Tunnel Hill was relocated to a new alignment in 2020.
SR 202 15.6 25.1 US 19 / SR 3 / SR 300 north of Thomasville SR 111 southwest of Moultrie
SR 203 46.6 75.0 SR 15 / SR 121 in Blackshear US 84 / SR 38 southwest of Jesup 01986-01-011986[5][6] current
SR 204 32.4 52.1 US 280 / SR 30 east of Pembroke SR 21 in Savannah Part of it was formerly SR 359. Portion east of SR 21 and former SR 204 Spur were both decommissioned around 2020 when mileage was shifted to Jimmy DeLoach Parkway.
SR 205 SR 92 east-southeast of Oak Grove SR 5 in Canton 01948-01-011948[8][32] 01985-01-011985[5][6] Originally a connector from SR 5 to SR 92 that was extended twice along former portions of SR 92 after SR 92 was relocated further south.
SR 206 27.8 44.7 US 221 / US 441 / SR 31 / SR 135 in Douglas US 319 / SR 107 east of Fitzgerald
SR 207 2.1 3.4 SR 53 west-northwest of Watkinsville US 129 / US 441 / SR 15 north of Watkinsville 01942-01-011942[34][35] 01983-01-011983[77][5]
SR 208 43.2 69.5 US 27 / SR 1 south-southeast of Hamilton SR 137 northeast of Butler
SR 209 US 78 / SR 10 south-southeast of Bogart US 29 / SR 8 southeast of Bogart 01942-01-011942[34][35] 01983-01-011983[77][5] Former segments: Followed a portion of Mars Hill Road from US 78 to US 29 in Bogart. Original route cannot be traveled fully due to lack of crossover of SR 316.
SR 210 SR 157 in Lookout Mountain Tennessee state line on the Lookout MountainLookout Mountain line 01941-01-011941[26][34] 01977-01-011977[40][41] Original route: SR 193 in Lookout Mountain to the Tennessee state line. Original alignment became part of SR 157. Final alignment became part of SR 189 from the current junction of SR 157 & 189 to the Tennessee line.
SR 211 33.1 53.3 US 29 / SR 8 / SR 316 in Statham SR 60 / SR 322 southeast of Gainesville
SR 212 72.3 116.4 SR 155 southeast of Snapfinger SR 22 in Milledgeville
SR 213 SR 11 in Social Circle
SR 36 south-southeast of Covington
SR 12 southeast of Social Circle
SR 83 in Pennington
01941-01-011941[26][34] 01982-01-011982[28][77] Northern segment formerly SR 60 and then SR 181
SR 214 SR 26 east-southeast of Fountainville SR 26 in Oglethorpe 01942-01-011942[34][35] 01982-01-011982[28][77] Now known as Coogle Road
SR 215 38.6 62.1 SR 27 in Vienna SR 90 northwest of Fitzgerald
SR 216 40.4 65.0 SR 37 northwest of Newton US 27 / SR 1 south of Cuthbert
SR 217 SR 128 north of Oglethorpe SR 127 south-southeast of Reynolds 01942-01-011942[34][35] 01969-01-011969[38][39] Unpaved route following Miona Springs Road
SR 218 US 27 / SR 1 in Lakeview SR 146 southeast of Lakeview 01942-01-011942[34][35] 01985-01-011985[5][6] Lakeview Drive
SR 219 58.9 94.8 US 27 / SR 1 in Columbus SR 34 southwest of Franklin
SR 220 18.8 30.3 US 378 / SR 47 southwest of Lincolnton US 378 / SR 43 northeast of Lincolnton Also included SR 220 Spur that was decommissioned in 1997
SR 221 SR 16 west of Monticello SR 11 in Prospect 01943-01-011943[35][71] 01983-01-011983[77][5]
SR 222 SR 85E north-northeast of Manchester SR 173 south-southeast of Raleigh 01943-01-011943[35][71] 01986-01-011986[6][14] Now known as Jesse Cole Road. Decommissioned after a railroad underpass was replaced.
SR 223 20.9 33.6 SR 17 in Thomson US 78 / US 278 / SR 10 in Augusta 01943-01-011943[35][71] current Former segments: NorwoodCadley and Cedar RockThomson
SR 224 29.3 47.2 SR 26 east of Montezuma US 341 / SR 11 southeast of Perry
SR 225 36.1 58.1 US 41 / SR 3 in Calhoun SR 74 at the Tennessee state line west of Tennga 01943-01-011943[35][71] current
SR 226 SR 53 northwest of Gainesville SR 9E northwest of Gainesville 01943-01-011943[35][71] 01980-01-011980[22][27] Originally connected SR 53 and SR 9E and followed a portion of what is now SR 136 from SR 9E to Henry Grady Highway (Old SR 136). Route was cut off by Lake Lanier in 1957, and remaining spur on Nix Bridge Road from Old SR 9E was finally decommissioned in 1980.
SR 227 2.2 3.5 US 221 / SR 56 northeast of Soperton SR 46 east of Soperton Southern portion in Montgomery County decommissioned in 1997 from SR 15 in Kibbee to US 280 in Ailey.
SR 228 10.2 16.4 US 19 / SR 3 southeast of Ellaville SR 49 in Andersonville 01943-01-011943[35][71] current
SR 229 SR 11 in Monticello
SR 142 / SR 213 in Newborn
SR 11 in Social Circle
SR 142 north-northwest of Farrar
SR 12 east of Covington
SR 12 southeast of Social Circle
01943-01-011943[35][71] 01982-01-011982[28][77] Northern segment formerly SR 60, SR 181, and SR 213
SR 230 59.2 95.3 SR 27 west-southwest of Vienna SR 87 east-northeast of Abbeville 01943-01-011943[35][71] current
SR 231 20.6 33.2 SR 15 southwest of Harrison SR 88 north of Davisboro 01940-01-011940[49][46] current
SR 232 14.3 23.0 US 221 / SR 47 south of Appling I-20 / I-520 in Augusta 01939-01-011939[73][69] current
SR 233 19.4 31.2 SR 90 northeast of Rebecca US 129 / SR 11 south-southeast of Pineview 01943-01-011943[35][71] current
SR 234 28.3 45.5 SR 45 northeast of Morgan US 19 / SR 3 / SR 133 / SR 300 in Albany 01946-01-011946[7][8] current
SR 235 2.2 3.5 SR 9 in Atlanta SR 9 in Atlanta 01943-01-011943[35][71] 01963-01-011963[10][13] Route followed Habersham Road, Chatham Road, and Andrews Drive in Buckhead.
SR 236 15.01 24.16 SR 237 in Atlanta US 78 / SR 10 in Stone Mountain Park northeast of Stone Mountain Portion west of SR 237 on Lindbergh Drive decommissioned in the 1980s
SR 237 3.2 5.1 Piedmont Road NE in Atlanta US 19 / SR 9 in Atlanta 01946-01-011946[7][8] current
SR 238 Alabama state line west of LaGrange US 29 / SR 14 southwest of LaGrange 01946-01-011946[7][8] 01975-01-011975[74][78] Known as Glass Bridge Road referencing a large covered bridge that was lost when West Point Lake was filled. Former route extended from US 29 to Alabama State line and was partially submurged by West Point Lake cutting off direct access to the west side from Georgia.
SR 239 SR 48 in Cloudland SR 157 southeast of Rising Fawn 01946-01-011946[7][8] 01976-01-011976[78][40] Redesignated as part of SR 157 from Old State Road (former SR 157) to SR 48.
SR 240 37.6 60.5 SR 26 in Fountainville SR 96 in Geneva 01946-01-011946[7][8] current
SR 241 5.6 9.0 CR 65 at the Florida state line southwest of Attapulgus US 27 Bus. / SR 1 Bus. in Attapulgus 01946-01-011946[7][8] current
SR 242 25.0 40.2 SR 24 in Sandersville US 221 / US 319 / SR 78 / SR 171 south of Bartow 01946-01-011946[7][8] current
SR 243 17.8 28.6 SR 57 / SR 540 southwest of Gordon SR 24 /SR 540 southeast of Milledgeville 01946-01-011946[7][8] 02019-01-012019 Portion southwest of Milledgeville and through Gordon was turned to local maintenance. The remainder was redesignated as SR 540 except for a portion concurrent with US 441 Bus. that was redesignated as SR 29 Bus.
SR 244 Alabama state line west-northwest of LaGrange SR 109 west-northwest of LaGrange 01948-01-011948[8][32] 01975-01-011975[74][78] Replaced with a relocated SR 109. Original route was known as Abbottsford Road and is partially submerged under West Point Lake. It extended west of the original SR 109 to the Alabama State Line.
SR 245 SR 60 in Mineral Bluff SR 5 in McCaysville 01948-01-011948[8][32] 01977-01-011977[40][41] Redesignated as SR 60
SR 246 3.12 5.02 US 23 / US 441 / SR 15 in Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
NC 106 at the North Carolina state line northeast of Dillard
SR 246 and NC 106 cross over the state line five times.
SR 247 43.2 69.5 US 129 / US 341 / SR 11 north of Hawkinsville I-75 / SR 401 in Macon
SR 248 SR 102 north-northeast of Warthen SR 16 in Jewell 01949-01-011949[32][33] 01982-01-011982[28][77] Hamburg Park Road
SR 249 SR 115 in Murrayville US 19 / SR 9 / SR 52 in Dahlonega 01949-01-011949[32][33] 01957-01-011957[4][9] Redesignated as SR 60. Former highway followed what is now SR 60 from Old Dahlonega Highway (former SR 115) to US 19/SR 9 in Dahlonega.
SR 250 US 301 / SR 73 in Glennville US 280 / SR 30 in Daisy 01949-01-011949[32][33] 01985-01-011985[5][6] Formerly the eastern segment of SR 64. Locally named Old Hwy. 250.
SR 251 13.5 21.7 I-95 Bus. / US 17 / SR 25 north of Darien SR 57 in Townsend Originally a spur to Cox. Partially decommissioned when route was relocated to Briardam Road in 1977 changing the orientation from east-west to north-south.
SR 252 24.3 39.1 US 1 / US 23 / US 301 / SR 4 / SR 15 in Folkston US 17 / SR 25 / SR 110 in White Oak
SR 253 43.3 69.7 Trails End Resort on the shore of Lake Seminole southwest of Brinson SR 91 southwest of Newton
SR 254 10.8 17.4 SR 284 in Clermont SR 115 east of Leaf 01949-01-011949[32][33] current
SR 255 19.7 31.7 SR 115 east of Cleveland SR 197 in Batesville 01949-01-011949[32][33] current
SR 256 21.0 33.8 US 319 / SR 35 in Norman Park SR 33 in Sylvester 01949-01-011949[32][33] current
SR 257 69.2 111.4 I-75 / SR 401 in Cordele US 319 / US 441 / SR 31 in Dublin Partly formerly SR 277
SR 258 US 27 / SR 1 west-northwest of Harrisonville US 29 / SR 14 in Hogansville 01949-01-011949[32][33] 01965-01-011965[13][21] Redesignated as part of SR 54
SR 259 SR 252 in Tarboro US 84 / SR 50 in Atkinson 01949-01-011949[32][33] 01980-01-011980[79][22]
SR 260 1.2 1.9 US 23 / SR 42 in Atlanta I-20 / SR 402 in Atlanta 01949-01-011949[32][33] current DeKalb County portion from I-20 to US 278 decommissioned in 2005.
SR 261 8.6 13.8 Altamaha River south-southwest of Glennville SR 196 south-southeast of Glennville 01949-01-011949[32][33] 01981-01-011981[27][28] Followed Marcus Nobles and Beards Bluff Road. Portion west of US 301 never paved.
SR 262 44.4 71.5 US 27 / SR 1 southeast of Attapulgus SR 93 southwest of Pelham 01949-01-011949[32][33] current
SR 263 SR 128 north of Reynolds US 19 / SR 3 south-southwest of Salem 01949-01-011949[32][33] 01987-01-011987[14][15] Route followed Crowell Church Road and Montfort Road joined by a portion of SR 137.
SR 264 2.7 4.3 US 78 / SR 10 southwest of Snellville SR 124 north of Centerville 01949-01-011949[32][33] current
SR 265 SR 117 east-northeast of Jacksonville SR 149 northeast of Jacksonville 01949-01-011949[32][33] 01976-01-011976[78][40] Redesignated as part of SR 149
SR 266 18.2 29.3 SR 39 north of Fort Gaines US 82 / SR 50 southwest of Cuthbert 01950-01-011950[33][58] current Former alignment: Bellville to Coleman (decommissioned between 1973 and 1975[11][12]
SR 267 SR 41 southeast of Juniper US 80 / SR 22 north of Juniper 01950-01-011950[33][58] 01997-01-011997[80][81] Partially redesignated as SR 355
SR 268 22.9 36.9 SR 32 southeast of Ambrose SR 107 in Snipesville 01950-01-011950[33][58] current Former segment: Snipesville to Hazlehurst (was established between 1957[9] and 1960[10] and decommissioned in 1986[6][14])
SR 269 US 278 / SR 12 south-southwest of Sharon SR 47 in Sharon 01950-01-011950[33][58] 01982-01-011982[77][5]
SR 270 12.7 20.4 SR 93 in Sale City SR 33 east of Doerun 01950-01-011950[33][58] current
SR 271 7.6 12.2 US 19 / SR 3 southeast of Ellaville SR 228 in Andersonville 01950-01-011950[33][58] current
SR 272 15.4 24.8 SR 68 northwest of Wrightsville SR 24 southeast of Milledgeville 01950-01-011950[33][58] current
SR 273 17.2 27.7 SR 273 Spur / SR 370 southwest of Cedar Springs SR 91 southwest of Colquitt 01950-01-011950[33][58] current
SR 274 1.2 1.9 US 78 / SR 8 in Temple US 78 / SR 8 in Temple Shortest non-bannered state route.
SR 275 5.5 8.9 SR 21 southeast of Springfield Dead end in Ebenezer
SR 276 West-northwest of Ludowici US 25 / US 301 / SR 23 northwest of Ludowici 01950-01-011950[33][58] 01981-01-011981[27][28] Now known as Hughes River Road. Unpaved spur to Altamaha River
SR 277 DodgeLaurensBleckley county tripoint US 80 / SR 19 / SR 26 in Dublin 01950-01-011950[33][58] 01960-01-011960[9][10] Redesignated as part of SR 257
SR 278 10.9 17.5 SR 26 northeast of Cochran US 80 / SR 19 in Montrose 01950-01-011950[33][58] current
SR 279 9.5 15.3 SR 85 northeast of Fayetteville US 29 / SR 14 in College Park
SR 280 18.3 29.5 SR 139 in Atlanta I-75 / SR 401 in Marietta
SR 281 11.9 19.2 US 29 / SR 8 northeast of Danielsville SR 17 Bus. in Royston
SR 282 19.9 32.0 US 76 / US 411 / SR 61 in Ramhurst US 76 / SR 2 / SR 5 / SR 515 in East Ellijay 01957-01-011957[4][9] current Completely concurrent with US 76 after U.S. 76 was relocated onto the route in 1982 and 1984. Route originally ended east of Gilmer/Murray County line.
SR 283 15.7 25.3 SR 60 northwest of Gainesville SR 52 southeast of Clermont
SR 284 17.0 27.4 SR 11 Bus. in Gainesville SR 115 northwest of Clermont
SR 285 13.9 22.4 SR 91 southwest of Donalsonville US 84 / SR 38 in Brinson
SR 286 10.0 16.1 US 76 / SR 52 east of Dalton US 411 / SR 2 / SR 61 in Eton
SR 287 Just south of MaconTaylor county line southeast of Reynolds SR 96 east of Reynolds 01950-01-011950[33][58] 01987-01-011987[14][15] Route was only in Taylor County, and its removal coincided with the relocation of SR 127 and closing of the ferry over the Flint River. Both SR 127 and SR 287 followed portions of the same road (General John B. Gordon Rd).
SR 288 5.8 9.3 US 76 / SR 2 / SR 17 west of Hiawassee US 76 / SR 2 / SR 17 / SR 75 southeast of Hiawassee
SR 289 US 23 / SR 19 southeast of Hazlehurst US 341 / SR 27 in Graham 01951-01-011951[58][36] 01979-01-011979[79][22] Route was still unpaved south of Zoar Road when turned to county.
SR 290 2.3 3.7 Railroad tracks in Hatcher US 82 / SR 50 west-southwest of Springvale 01951-01-011951[58][36] 01981-01-011981[27][28]
SR 291 1.4 2.3 Upper Morris Road in Morris US 82 / SR 50 west of Springvale 01951-01-011951[58][36] 01981-01-011981[27][28]
SR 292 30.9 49.7 SR 15 / SR 29 in Higgston US 280 / SR 30 east of Bellville
SR 293 29.7 47.8 US 41 / SR 3 in Emerson US 27 / SR 1 / SR 20 in Rome 01952-01-011952 current Cobb County portion decommissioned in 1989. Portion in Bartow County from north of Acworth to Emerson decommissioned in 1997. Route was relocated and extended to Rome in 1977.
SR 294 Allatoona Dam east of Cartersville SR 20 northeast of Cartersville 01957-01-011957[4][9] 01965-01-011965[13][21] Formerly SR 294N; later redesignated as SR 294N
SR 294N Allatoona Dam east of Cartersville SR 20 northeast of Cartersville 01952-01-011952[36][29] 01957-01-011957[4][9] Redesignated as SR 294, which was reverted to SR 294N; redesignated as SR 20 Spur
SR 294N Allatoona Dam east of Cartersville SR 20 northeast of Cartersville 01965-01-011965[13][21] 01994-01-011994[57][59] Formerly SR 294; redesignated SR 20 Spur
SR 294S SR 3 north of Emerson Allatoona Dam east of Cartersville 01952-01-011952[36][29] 01977-01-011977[40][41]
SR 295 US 19 / US 41 / SR 3 in Atlanta University Avenue in Atlanta 01954-01-011954[19][3] 01957-01-011957[4][9]
SR 295 7.4 11.9 I-75 / I-85 / SR 401 / SR 403 / Downtown Connector in Atlanta I-75 / I-85 / SR 401 / SR 403 / Downtown Connector in Atlanta Followed a portion of the South Expressway (current I-75
SR 296 16.4 26.4 US 1 / US 221 / SR 4 / SR 17 north of Louisville SR 17 northwest of Wrens 01953-01-011953[29][19] current Formerly part of SR 16 and then SR 16 Conn.
SR 297 23.8 38.3 SR 130 / SR 292 in Vidalia US 1 / SR 4 / SR 57 southeast of Swainsboro
SR 298 6.6 10.6 SR 46 east of Soperton SR 297 north of Vidalia
SR 299 3.5 5.6 SR 134 at the Tennessee state line west-northwest of Hooker US 11 / SR 58 northeast of Wildwood
SR 300 20.3 32.7 SR 83 in Monticello US 129 / US 441 / SR 24 north of Eatonton 01960-01-011960[9][10] 01983-01-011983[28][77]
SR 300 107.0 172.2 US 19 / SR 57 / SR 3 at the Florida state line south-southeast of Thomasville I-75 in Cordele 01983-01-011983[28][77] current
SR 301 10.3 16.6 SR 75 at the Alabama state line southwest of Trenton CR 90 at the Alabama state line northwest of Trenton
SR 302 4.5 7.2 SR 267 at the Florida state line south-southeast of Faceville SR 97 northeast of Faceville
SR 303 9.1 14.6 US 17 / US 82 / SR 25 / SR 520 southwest of Brunswick US 17 / SR 25 in Country Club Estates
SR 304 US 221 / SR 47 north of Appling US 221 / SR 104 / SR 150 in Pollards Corner 01957-01-011957[4][9] 01987-01-011987[14][15] Redesignated as part of SR 47 when SR 47 was relocated off of Ray Lewis Road onto parts of SR 104 and 304.
SR 305 29.2 47.0 SR 56 in Midville SR 88 south of Keysville
SR 306 12.90 20.76 SR 20 in Cumming SR 53 northeast of Chestatee 01957-01-011957[4][9] current
SR 307 8.5 13.7 US 17 / SR 25 in Garden City SR 25 in Garden City
SR 308 11.4 18.3 US 19 / SR 3 northwest of Smithville SR 45 in Plains
SR 309 26.8 43.1 CR 159 at the Florida state line south-southwest of Attapulgus SR 262 north of Climax
SR 310 21.7 34.9 SR 253 east-northeast of Reynoldsville US 27 / SR 1 / SR 45 Conn. in Colquitt
SR 311 23.9 38.5 SR 97 / SR 309 in Bainbridge SR 97 northeast of Hopeful
SR 312 15.4 24.8 US 27 Bus. / US 84 Bus. / SR 38 in Bainbridge US 84 / SR 38 in Whigham 01960-01-011960[9][10] 01980-01-011980[22][27]
SR 313 22.3 35.9 US 82 / SR 520 in Sylvester SR 300 in Warwick
SR 314 10.8 17.4 SR 85 in Fayetteville SR 139 in College Park Northern end was truncated and relocated twice due to runway expansion at Hartsfield-Jackson airport.
SR 315 29.8 48.0 SR 219 in Piney Grove SR 208 in Olive Branch
SR 316 38.9 62.6 I-85 / SR 403 west of Lawrenceville US 29 / US 78 / SR 8 / SR 10 Loop / SR 422 in Athens
SR 317 7.3 11.7 SR 120 northwest of Lawrenceville US 23 / SR 13 in Suwanee Route created originally as a temporary end to I-85
SR 318 6.351 10.221 Dawson Forest south-southwest of Dawsonville War Hill Park southeast of Dawsonville 01960-01-011960[9][10] 01985-01-011985[5][6] Original segment: Dawson Forest south-southwest of Dawsonville to SR 53 southeast of Dawsonville;[9][10] extended east to War Hill Park southeast of Dawsonville;[10][13] truncated segments: 1971 (Dawson Forest to SR 9 south of Dawsonville),[30][31] 1980 (west end of SR 53 concurrency to War Hill Park),[22][27]
SR 319 SR 211 north-northwest of Statham US 129 / SR 15 / SR 82 between Arcade and Jefferson 01960-01-011960[9][10] 01990-01-011990[68][82] Today known as Double Bridges Road and Etheridge Road
SR 320 9.9 15.9 SR 59 southwest of Carnesville SR 106 in Mize
SR 321 US 280 / SR 30 / SR 63 in Pembroke SR 119 in Ivanhoe 01960-01-011960[9][10] 01967-01-011967[50][51] Redesignated as part of SR 119
SR 322 US 1 / SR 4 / SR 46 in Oak Park SR 292 east of Lyons 01960-01-011960[9][10] 01966-01-011966[13][21] Redesignated as part of SR 86
SR 323 14.1 22.7 US 129 / SR 11 southeast of Gainesville SR 51 west-northwest of Homer
SR 324 9.6 15.4 SR 20 in Buford US 29 Bus. / SR 8 in Auburn Former segment: Auburn to SR 53 southwest of Statham was decommissioned in 1993 when SR 316 opened with only the eastern portion into Statham retained as an extended SR 211
SR 325 11.1 17.9 US 76 / SR 2 / SR 515 west of Blairsville US 19 / US 129 / SR 11 in Ivy Log Route was decommissioned in 1988 and restored in 1989 after public outcry except for portion south of US 76/SR 515 extending to current Blue Ridge Highway (Old US 76).
SR 326 01961-01-011961 current
SR 327 9.8 15.8 US 29 / SR 8 in Franklin Springs SR 17 northwest of Bowersville
SR 328 9.8 15.8 SR 17 in Avalon SR 59 in Lavonia 01963-01-011963[10][83] current Locally known as Gumlog Road. A short section in Avalon was removed south of a relocated part of GA 17 around 2019.
SR 329 9.5 15.3 SR 26 east of Montezuma SR 230 west of Unadilla 01963-01-011963[10][13] current Former segment: SR 26 east of Montezuma to US 41 / SR 7 north-northwest of Unadilla; moved in 1970[39][30]
SR 330 6.1 9.8 SR 82 north of Statham US 129 / SR 15 Alt. in Attica 01963-01-011963[10][13] current
SR 331 3.3 5.3 SR 85 west of Forest Park SR 54 in Lake City 01963-01-011963[10][13] current
SR 332 24.0 38.6 SR 53 in Hoschton SR 13 in Oakwood 01963-01-011963[10][13] current A portion of SR 332 was relocated in the late 1990s when US 129 was relocated between Talmo and Pendergrass
SR 333 US 19 at the Florida state line east-southeast of Metcalfe
US 41 / US 341 / SR 7 / SR 7 Conn. north of Barnesville
US 19 / US 82 / SR 50S in Albany
Between Jonesboro and Hapeville
01963-01-011963[10][13] 01982-01-011982[28][77] Redesignated as part of SR 300 / US 19 / US 82 / SR 50 / US 41 / SR 7 / SR 3 including two segments from near Riverdale to Griffin and from Albany to Thomasville. The old alignments were preserved as SR 3 necessitating a different route number, but SR 3 was moved off the old routes to replace 333.
SR 333 29.2 47.0 SR 53 at the Florida state line south-southeast of Quitman SR 133 southeast of Berlin 01993-01-011993[56][57] current The current SR 333 was formerly part of SR 35 and then SR 33.
SR 334 12.4 20.0 US 441 / SR 15 north of Athens US 441 Bus. / SR 98 in Commerce 01963-01-011963[10][13] current
SR 335 8.4 13.5 SR 15 Alt. / SR 82 in Jefferson US 441 / SR 15 in Nicholson 01963-01-011963[10][13] current
SR 336 SR 328 east of Avalon SR 17 in Toccoa 01963-01-011963[10][13] 01982-01-011982[28][77] Locally known as Rock Creek Road, formerly Brookhaven Circle
SR 337 22.7 36.5 CR 99 at the Alabama state line southwest of Menlo US 27 / SR 1 south of LaFayette 01963-01-011963[10][13] current The northern portion was relocated from GA 193 to US 27 along an existing industrial road and new alignment in 1988, and a portion between Menlo and Hair Lake Road was relocated in 1976.
SR 338 22.3 35.9 SR 117 in Cadwell US 441 / SR 29 northwest of Dublin 01963-01-011963[10][13] current
SR 339 3.5 5.6 SR 66 northwest of Young Harris SR 17 / SR 515 north of Young Harris 01963-01-011963[10][13] current Locally known as Crooked Creek Road
SR 340 US 78 / US 278 / SR 8 in Austell SR 3 in Fair Oaks 01963-01-011963[10][13] 01983-01-011983[77][5] Replaced with part of a relocated SR 5 in 1983. SR 5 had previously followed parallel Powder Springs Road.
SR 341 15.5 24.9 SR 193 in Davis Crossroads SR 193 in Chattanooga Valley 01963-01-011963[10][13] current A small portion was truncated and relocated north of Old Chattanooga Valley Road in 1986 when SR 193 was relocated.
SR 342 5.240 8.433 SR 183 southeast of Juno SR 52 southeast of Amicalola 01963-01-011963[10][13] 01982-01-011982[28][77] Route is today Bailey/Waters Road north of SR 136 and Keith Evans Road south of SR 136.
SR 343 US 23 / US 441 / SR 15 in Tallulah Falls US 23 / US 441 / SR 15 in Wiley 01963-01-011963[10][13] 01965-01-011965[13][21] Followed a portion of relocated US 23/US 441 from Tallulah Falls to Wylie. Decommissioned when SR 15 was relocated onto the new route of U.S. 23/441. Wylie Connector formed the northern end of SR 343 and is the only portion that is not part of U.S. 23/441 and is maintained by Rabun County.
SR 344 US 27 / US 411 / SR 1 in Rome US 41 / US 411 / SR 3 in Cartersville 01963-01-011963[10][13] 01977-01-011977[40][41] Completely concurrent with US 411; redesignated as part of SR 20
SR 345 SR 20 west of Coosa SR 114 01962-01-011962 01962-01-011962 Existed from September to December 1962, when it became part of SR 100; not on GDOT 1963 map due to short life[84]
SR 346 US 129 / SR 11 in Talmo SR 82 northeast of Talmo 01963-01-011963[10][13] 02004-01-012004[85][86] Locally known as Pond Fork Church Road. Functional classification was downgraded to remove federal-aid eligibility around 2015.
SR 347 12.3 19.8 Lanier Islands Parkway north of Buford SR 211 in Braselton 01963-01-011963[10][13] current Route originally only included the portion west of I-985. Route was substantially relocated west of I-985, and route was extended east to SR 211 in 1997. Subsequent relocations on the extended portion to widen the road today has very little of the route following the original alignment both along both the older and newer portions.
SR 348 SR 75 Alt. west-southwest of Helen SR 180 in Choestoe 01966-01-011966[83][21] current When it was commissioned, it was in two segments: SR 356 west-southwest of Helen to the WhiteUnion county line and one southeast of Choestoe. Its entire length is part of the Russell–Brasstown Scenic Byway. It follows the historic Logan Turnpike from SR 180 to Tesnatee Gap.
SR 349 SR 193 in Flintstone US 27 / SR 1 in Rossville 01963-01-011963[10][13] 01986-01-011986[6][14] Was removed as a route when Battlefield Parkway was completed to SR 189 in Flintstone in August 1986. Route is locally known as Happy Valley Road and James Avenue in Rossville.
SR 350 US 29 / US 78 / SR 8 / SR 8 Bus. / SR 10 in Athens US 29 / SR 8 in Athens 01963-01-011963[10][13] 01966-01-011966[21][50] Route followed a portion of what is today the Athens Perimeter SR 10 Loop from US 129 to US 29. Route was re-designated as part of SR 8 when the route was extended west to meet U.S. 29 on both ends. It was re-designated as S.R. 10 Loop in 1988.
SR 351 13 21 SR 138 in Jonesboro US 23 / SR 42 east-northeast of Flippen 01963-01-011963[10][13] 01985-01-011985[5][6]
SR 352 9.8 15.8 SR 41 north-northwest of Buena Vista SR 355 south-southwest of Juniper 01963-01-011963[10][13] current
SR 353 SR 135 in Douglas SR 206 north-northeast of Wray 01965-01-011965[13][21] 01988-01-011988[15][16] Redesignated as part of SR 206
SR 354 6.9 11.1 SR 116 in Pine Mountain Valley SR 18 west of Pine Mountain 01963-01-011963[10][13] current The portion from SR 18 to U.S. 27 is a truck by-pass for SR 18.
SR 355 19.9 32.0 SR 26 northwest of Glen Alta US 80 / SR 22 north of Juniper 01963-01-011963[10][13] current The southern portion of SR 355 follows part of Old SR 103 that was partially closed in 1963 for Fort Benning. A small portion was relocated in 2008 for a bridge replacement leaving an old alignment to the old bridge.
SR 356 10.8 17.4 SR 17 / SR 75 in Robertstown SR 197 northeast of Batesville 01966-01-011966[83][21] current SR 356 was shortened in 1982 when the western portion from SR 17/SR 75 to US 129 was re-designated as SR 75 ALT.
SR 357 15.5 24.9 SR 85 at a gate to Fort Benning in Columbus US 27 Alt. / SR 85 in Columbus 01965-01-011965[13][21] 01982-01-011982[77][5] Formerly part of SR 103 and SR 1 Spur
SR 358 6.4 10.3 SR 96 south-southwest of Jeffersonville US 80 / SR 19 west of Danville 01966-01-011966[83][21] current
SR 359 North of Hunter Air Force Base south of Savannah US 17 / US 80 / SR 25 / SR 26S in Savannah 01965-01-011965[13][21] 01968-01-011968[51][38] Redesignated as part of SR 204 when Abercorn Expressway was built, connecting the route to I-95.
SR 360 15.5 24.9 US 278 / SR 6 / SR 120 in Hiram SR 5 / SR 120 in Marietta 01966-01-011966[83][21] current Western end of the route from SR 120 to U.S. 278 (current S.R. 6 Business) was decommissioned in 1982. SR 360 was extended east along Powder Springs Road to what is now SR 120 in 1983 when SR 5 was relocated to Austell Road in 1983.
SR 361 21 34 US 41 / US 129 / SR 49 / SR 247 south of Macon US 23 / SR 87 east-southeast of Bolingbroke 01967-01-011967[50][51] 01982-01-011982[28][77] Route had many turns and name changes following portions of Bass Road, Foster Road, Tucker Road, Fulton Mill Road, Hartley Bridge Road, Houston Road (Old SR 11), and Allen Road
SR 362 32.5 52.3 US 27 Alt. / SR 41 north of Greenville US 19 Bus. / US 41 Bus. / SR 155 in Griffin 01966-01-011966[83][21] current
SR 363 19 31 US 84 / SR 38 in Saffold SR 39 in Blakely 01967-01-011967[50][51] 01985-01-011985[5][6] Partially redesignated as SR 370
SR 364 US 84 / SR 38 west of Boston US 84 / SR 38 west of Quitman 01966-01-011966[21][50] 01982-01-011982[28][77] Formerly part of US 84 / SR 38
SR 365 69.5 111.8 I-85 / I-985 / SR 403 / SR 419 in Suwanee US 123 at the South Carolina state line northeast of Toccoa 01969-01-011969[38][39] current The portion of SR 365 following US 123 from SR 184 to the South Carolina line was originally part of SR 13 until 1991.
SR 366 10 16 SR 51 / SR 77 west of Hartwell I-85 / SR 403 northeast of Lavonia 01967-01-011967[50][51] 01990-01-011990[68][82] Redesignated as part of SR 77
SR 367 US 80 / SR 26 in Whitemarsh Island US 80 / SR 26 in Wilmington Island 01969-01-011969[38][39] 01985-01-011985[5][6] Originally part of U.S. 80. Designated SR 26 Loop prior to renumbering to 367.
SR 368 10.6 17.1 SR 77 north of Elberton SC 184 at the South Carolina state line northeast of Elberton 01970-01-011970[39][30] current Formerly SR 82 on an alignment slightly farther to the east than current one; moved in 1943;[35][71] redesignated as SR 368 in 1970[39][30]
SR 369 36.223 58.295 SR 20 east of Canton I-985 / US 23 / SR 365 / SR 419 in Gainesville 01970-01-011970[39][30] current Portion from SR 13 in Gainesville to Old Federal Road in Forsyth County was originally a section of SR 141.
SR 370 12.6 20.3 US 84 / SR 38 northwest of Jakin SR 62 in Hilton 01970-01-011970[39][30] current
SR 371 6.0 9.7 SR 9 northeast of Milton SR 20 east of Free Home 01971-01-011971 02020-01-012020 Route was replaced with an extended SR 141 on Bethelview Road. It was historically SR 141 from 1944-1971.
SR 372 27.128 43.658 SR 140 in Alpharetta I-575 / SR 5 / SR 5 Bus. / SR 515 west of Nelson 01972-01-011972 current
SR 373 SR 156 in Calhoun SR 53 in Sonoraville 01972-01-011972[31][11] 01977-01-011977[40][41] Followed parts of Cash Road, Dews Pond Road, and Barrett Road
SR 374 7.9 12.7 SR 253 southwest of Reynoldsville SR 39 south of Donalsonville 01972-01-011972[31][11] current Southern portion south of GA 253 was decommissioned in 1997.
SR 375 SR 27 in Georgetown US 27 / SR 1 south-southwest of Louvale 01972-01-011972[87] 01972-01-011972[87] Redesignated as SR 39; not on GDOT 1973 map due to short life[11]
SR 376 16.0 25.7 SR 31 in Clyattville SR 135 west of Statenville 01972-01-011972[31][11] current
SR 377 20.0 32.2 SR 195 northeast of Leesburg US 280 / SR 27 / SR 30 / SR 49 in Americus 01974-01-011974[12][74] current
SR 378 6.4 10.3 US 23 / SR 13 in Norcross US 29 / SR 8 in Lilburn 01974-01-011974[12][74] current
SR 379 SR 53 south-southwest of Ludville SR 108 north-northeast of Sharp Top 01977-01-011977[40][41] 01981-01-011981[27][28] Route followed a portion of former SR 143. Most of the route was projected mileage with only the portion from Jerusalem Church Road to SR 53 west of Ludville state controlled. The original unpaved portion of SR 143 extending east to SR 108 had been transferred to county maintenance in 1972 and only remained as projected mileage that was never built.
SR 380 5.8 9.3 SR 83 southwest of Monticello SR 16 east of Monticello 01986-01-011986[5][6] current Formerly SR 83 Conn.
SR 381 US 278 / SR 6 in Dallas SR 92 in Cross Roads 01979-01-011979[79][22] 01990-01-011990[68][82] Currently known as Dallas-Acworth Highway. Route was formerly part of SR 92 and SR 92 Spur
SR 382 11.6 18.7 SR 136 northwest of Talking Rock SR 5 / SR 515 south-southwest of Ellijay 01980-01-011980[22][28] current Route was first created in May 1980 in a mileage swap with SR 108 where it followed Burnt Mountain Road. Route was extended along a portion of Old SR 5 from 1984-2021 when SR 5 was relocated. In 2021, SR 382 was relocated to directly connect to SR 515 with the former portion along Old SR 5 turned to the county.
SR 383 7.4 11.9 US 78 / US 278 / SR 10 in Augusta SR 104 in Evans 01987-01-011987[14][15] current
SR 384 15.6 25.1 US 23 / SR 365 in Baldwin SR 75 southeast of Helen 01988-01-011988[15][16] current
SR 385 11.5 18.5 US 23 / US 441 / US 441 Bus. / SR 15 / SR 105 / SR 365 in Cornelia US 23 / US 441 / SR 15 / SR 17 Alt. in Hollywood 01992-01-011992[88][56] current Route is a state reference route for U.S. 441 Business from Cornelia to Hollywood and follows what was previously parts of SR 15, 17, and 115.
SR 387 2.9 4.7 I-285 / SR 407 in East Point I-85 / SR 403 in College Park 01990-01-011990[68][82] 01991-01-011991[82][88] Followed a portion of Camp Creek Parkway, now part of SR 6, from I-285 to I-85.
SR 388 4.5 7.2 SR 223 in Grovetown SR 232 in Lewiston 01991-01-011991[82][88] current Also extended along Harlem-Grovetown Road from 2004[85][86] to 2007[89][90]
SR 400 53.7 86.4 I-85 / SR 403 in Atlanta US 19 / SR 60 / SR 115 south-southeast of Dahlonega 01971-01-011971[30][31] current An unbuilt portion south of I-85 to what is now Freedom Parkway was originally planned to be part of I-485
SR 401 355.11 571.49 I-75 / SR 93 at the Florida state line south-southeast of Lake Park I-75 at the Tennessee state line at East Ridge Unsigned designation for I-75
SR 402 202.61 326.07 I-20 at the Alabama state line southwest of Tallapoosa I-20 at the South Carolina state line at Augusta Unsigned designation for I-20
SR 403 179.9 289.5 I-85 at the Alabama state line at Lanett I-85 at the South Carolina state line east-southeast of Gumlog Unsigned designation for I-85
SR 404 166.81 268.45 I-16 / I-75 / SR 401 in Macon I-16 and Montgomery Street in Savannah Unsigned designation for I-16
SR 405 112.03 180.29 I-95 / SR 9 at the Florida state line south of Kingsland I-95 at the South Carolina state line north-northeast of Port Wentworth Unsigned designation for I-95
SR 406 19.5 31.4 I-59 at the Alabama state line south-southwest of Rising Fawn I-24 / I-59 / SR 409 west-northwest of Wildwood Unsigned designation for I-59
SR 407 63.98 102.97 Beltway around Atlanta Unsigned designation for I-285
SR 408 15.83 25.48 I-75 / I-475 / SR 401 south-southwest of Macon I-75 / I-475 / SR 401 northwest of Bolingbroke Unsigned designation for I-475
SR 409 4.13 6.65 I-24 at the Tennessee state line west-northwest of Wildwood I-24 at the Tennessee state line at Chattanooga Unsigned designation for I-24
SR 410 6.8 10.9 US 29 / US 78 / SR 8 / Stone Mountain Freeway on the ScottdaleNorth Decatur line US 78 / SR 10 / Stone Mountain Freeway north of Stone Mountain State highway designation for the Stone Mountain Freeway; entirely concurrent with US 78
SR 411 49.30 79.34 I-185 and Lindsey Creek Parkway in Fort Benning in Columbus I-85 / I-185 / SR 403 east of LaGrange Unsigned designation for I-185
SR 412 Albany I-75 / I-175 / SR 401 near Cordele Unsigned designation for what would have become I-175, had it actually been built
SR 413 11.04 17.77 I-75 / I-675 / SR 401 in Stockbridge I-285 / I-675 / SR 407 south-southeast of Atlanta Unsigned designation for I-675
SR 414 5.40 8.69 I-285 / I-420 / SR 407 in Atlanta I-420 / I-675 / SR 413 in Atlanta Unsigned designation for what would have become I-420, had it actually been built
SR 415 I-20 / I-520 / SR 232 / SR 402 in Augusta I-520 at the South Carolina state line on the AugustaNorth Augusta line Unsigned designation for I-520
SR 416
SR 417 30.97 49.84 I-75 / I-575 / SR 5 / SR 401 southeast of Kennesaw I-575 / SR 5 / SR 5 Bus. / SR 372 / SR 515 west of Nelson Unsigned designation for I-575
SR 419 25.01 40.25 I-85 / I-985 / SR 365 / SR 403 in Suwanee I-985 / US 23 / SR 365 in Gainesville Unsigned designation for I-985; completely concurrent with SR 365
SR 421 6.49 10.44 I-516 / SR 21 in Garden City I-516 / SR 21 in Savannah Unsigned designation for I-516; completely concurrent with SR 21
SR 422 19.1 30.7 Beltway around Athens Unsigned designation for SR 10 Loop
SR 500 55 89 I-75 / SR 401 north-northeast of Cartersville I-85 / SR 20 / SR 403 south of Buford proposed Official state highway designation for the Outer Perimeter, also known as the Northern Arc.
SR 515 76.2 122.6 I-575 / SR 5 / SR 5 Bus. / SR 372 / SR 417 west of Nelson SR 17 / SR 69 at the North Carolina state line northwest of Hiawassee 01989-01-011989[16][68] current Part of Corridor A
SR 520 261.0 420.0 US 280 / SR 38 at the Alabama state line on the Phenix CityColumbus line Beach View Drive in Jekyll Island 01988-01-011988[15][16] current State highway designation for the South Georgia Parkway
SR 540 215 346 US 80 / SR 8 / SR 22 at the Alabama state line on the Phenix City, AlabamaColumbus city line I-520 / US 1 / SR 4 / SR 415 in Augusta 02018-01-012018[91] current State highway designation for the Fall Line Freeway (FLF-540)
SR 555 156 251 I-16 / US 25 / US 301 / SR 73 / SR 404 south-southwest of Statesboro US 1 / US 25 / US 78 / US 278 / SR 10 / SR 121 in Augusta Unsigned state highway designation for Savannah River Parkway's western section: south of Statesboro to Augusta (EDS-555)
SR 565 156 251 Downtown Savannah US 1 / US 25 / US 78 / US 278 / SR 10 / SR 121 in Augusta Unsigned state highway designation for Savannah River Parkway's eastern section: Savannah to Augusta (EDS-565)
SR 701 West of LaGrange SR 109 south-southeast of Glenn 01973-01-011973[11][12] 01975-01-011975[74][78] Redesignated as part of SR 109
SR 702
SR 703
SR 704 SR 30 west-northwest of Monteith SR 21 north-northwest of Monteith proposed[11][12] [79][22] Built as a northern rerouting of SR 30
SR 705 I-75 / SR 401 in Marietta Owenby Drive in Marietta 01972-01-011972[92][93] 01976-01-011976[78][40] Redesignated as SR 5 Conn.
SR 706 North-northwest of Ambrose Broxton
SR 707 US 17 / US 82 / SR 25 / SR 38 in Midway SR 38 east-southeast of Midway 01975-01-011975[12][74] 01979-01-011979[79][22] Built as a southern rerouting of SR 38, with US 82 extended onto it
SR 708 US 17 / US 82 / SR 25 / SR 38 in Midway SR 38 east-southeast of Midway 01975-01-011975[12][74] 01977-01-011977[40][41] Redesignated as part of SR 136
SR 711 01977-01-011977[78][40] 01978-01-011978[40][41]
SR 713 I-75 / I-575 / SR 401 west of Kennesaw I-575 / SR 5 west of Nelson 01978-01-011978[40][41] 01985-01-011985[5][6] Redesignated as a western rerouting of SR 5 on I-575
SR 714 SR 122 west-southwest of Waycross US 1 / US 23 / SR 4 southeast of Waycross proposed[40][41] [5][6] Its path was replaced by a relocated US 82 / SR 50.
SR 715 01980-01-011980[79][22] 01987-01-011987[6][14]
SR 716
SR 719 SR 5 south-southwest of Ellijay US 76 / SR 5 northeast of Ellijay proposed[79][22] [77][5] Built as an eastern rerouting of SR 5
SR 720
SR 721 US 19 Bus. / US 41 Bus. / SR 3 / SR 16 in Griffin
High Falls Road east of Griffin
Memorial Drive in Griffin
SR 16 west-southwest of Jackson
01979-01-011979[94][95] 01983-01-011983[77][5] Redesignated as part of SR 16
SR 722
SR 724
SR 725
SR 726 US 278 / SR 6 west-northwest of Powder Springs US 278 / SR 6 / SR 6 Bus. in Powder Springs 01990-01-011990[68][82] 01991-01-011991[82][88] Originally proposed as a western bypass of Powder Springs, Clarkdale, and Austell and replaced by US 278 / SR 6; the second iteration was also replaced by US 278 / SR 6.
SR 727
SR 728 US 280 / SR 30 south-southwest of McRae US 319 / US 441 / SR 31 northeast of Helena proposed[57][59] [96][97] Could still be proposed
SR 729
SR 730 US 27 / SR 1 southeast of LaFayette US 27 / SR 1 north-northeast of LaFayette 01983-01-011983[28][77] 01988-01-011988[15][16] Built as an eastern rerouting of US 27 / SR 1
SR 731
SR 732 US 29 / US 78 / SR 8 / SR 10 in Athens US 129 / US 441 / SR 15 in Athens proposed[77][5] [15][16] Proposed designated for southwestern completion of Athens Perimeter Highway; was built, but designated as SR 10
SR 733 US 76 / SR 5 northeast of Ellijay US 76 / SR 5 northeast of Ellijay proposed[98][99] [100][101] Built as an eastern rerouting of US 76 / SR 5 / SR 515
SR 734 US 76 / SR 5 south-southwest of Cherry Log US 76 / SR 5 in Lucius proposed[98][99] [100][101] Built as a rerouting of US 76 / SR 5 / SR 515
SR 736 John C. Calhoun Expressway / 15th Street in Augusta Greene Street / SR 4 in Augusta proposed[28][77] [5][6] Built as a southern rerouting of SR 28
SR 739 Built as rerouting of SR 31 in Dublin
SR 740
SR 741 SR 22 southwest of Crawfordville SR 22 northwest of Crawfordville proposed[77][5] [5][6] Built as a western rerouting of SR 22
SR 744 US 27 / SR 1 / SR 100 south-southwest of Cedartown US 27 / SR 1 north-northeast of Cedartown proposed[14][15] [82][88] Built as an eastern rerouting of US 27 / SR 1
SR 745
SR 746 US 411 / SR 20 southeast of Rome SR 293 east of Rome 01990-01-011990[68][82] 01992-01-011992[88][56] Also proposed northwest, around northeastern part of Rome, and around southern and western parts of the city
SR 747 US 27 Alt. / SR 16 north of Newnan US 29 / SR 14 north of Newnan 01988-01-011988[15][102] 01989-01-011989[16][68] Proposed as a northern bypass of Newnan; later proposed as SR 34 Byp.; later re-proposed as SR 747; part of it completed as SR 747
SR 748 SR 113 east-northeast of Rockmart US 278 / SR 6 east-southeast of Van Wert proposed[14][15] [68][82] Built as part of an eastern rerouting of US 278 / SR 6
SR 750
SR 754 SR 5 Spur in Marietta I-575 / SR 5 / SR 417 in Holly Springs 01985-01-011985[5][6] 02003-01-012003[103][85] Formerly part of SR 5
SR 755
SR 758 US 41 Bus. / US 80 / US 129 / SR 11 / SR 22 / SR 49 in Macon US 23 / US 80 / US 129 Alt. / SR 19 / SR 87 in Macon proposed[5][6] [81][104] Mostly canceled proposal
SR 759 US 441 / SR 15 south-southeast of Commerce US 441 / SR 15 north-northeast of Commerce 01991-01-011991[82][88] 01992-01-011992[88][56] Redesignated as an eastern rerouting of US 441 / SR 15
SR 765 US 441 / SR 15 / SR 164 south-southeast of Homer US 441 / SR 15 north-northeast of Homer proposed[82][88] [85][86] Built as an eastern rerouting of US 441 / SR 15
SR 768 US 278 / SR 6 west-southwest of Dallas US 278 / SR 6 / SR 120 southeast of Dallas proposed[14][15] [68][82] Replaced the proposed path of SR 6 Byp.; built as a southern re-routing of US 278 / SR 6 / SR 120
SR 771 SR 5 south of McCaysville Tennessee state line north-northwest of McCaysville proposed[105][106] [107][108] Shows on 1996 county map as constructed, but never physically existed
SR 773 US 23 / US 441 / SR 15 south of Tallulah Falls US 23 / US 441 / SR 15 in Tallulah Falls proposed[6][14] [14][15] Built as a western rerouting of US 23 / US 441 / SR 15
SR 776
SR 780
SR 782
SR 789 US 278 / SR 6 north-northeast of Yorkville US 278 / SR 6 east of Yorkville proposed[14][15] [56][57] Built as a northeastern rerouting of US 278 / SR 6
SR 791
SR 793 US 27 / SR 1 south-southwest of Bremen US 27 / SR 1 north-northwest of Bremen proposed[15][16] [56][57] Built as a western rerouting of US 27 / SR 1
SR 811 US 27 / SR 1 south-southeast of Buchanan US 27 / SR 1 north-northwest of Buchanan proposed[16][68] [88][56] Built as a rerouting of US 27 / SR 1
SR 813 US 27 / SR 1 east-northeast of Chickamauga SR 2 west-southwest of Fort Oglethorpe proposed[57][59] [107][108] Built as a western rerouting of US 27 / SR 1
SR 814
SR 816 SR 24 west of Sandersville SR 88 east-northeast of Sandersville proposed[15][16] [82][88] Built as a western extension of SR 88
SR 817 US 29 / SR 8 / SR 316 west-southwest of Dacula US 78 / SR 10 Loop in Athens proposed[16][68] [60][80] Built as an eastern extension of SR 316
SR 818 US 129 / US 441 / SR 24 north-northeast of Bishop US 129 / US 441 / SR 15 in Athens proposed[88][56] [59][60] Previously proposed as a northern extension of SR 186; built as a western rerouting of US 129 / US 441 / SR 24 and SR 15
SR 819
SR 822 Downtown Dublin US 80 / US 319 / SR 26 / SR 29 / SR 31 in Dublin 01989-01-011989[16][68] 01992-01-011992[88][56]
SR 824
SR 825
SR 826 US 129 / SR 44 in Warfield US 129 / US 441 / SR 24 north of Eatonton proposed[15][16] [88][56] Built as a western rerouting of US 129 / US 441 / SR 24
SR 828 SR 21 east of Millen US 25 / SR 121 north-northwest of Millen proposed[16][68] [59][60] Built as a northern rerouting of SR 21
SR 829 US 301 / SR 73 / SR 73 Loop south-southwest of Sylvania SR 21 southeast of Sylvania 01990-01-011990[68][82] 01993-01-011993[56][57] Redesignated as part of SR 21
SR 830
SR 831 US 27 / SR 1 east-southeast of Attapulgus US 27 / SR 1 north-northwest of Attapulgus proposed[16][68] [59][60] Built as an eastern rerouting of US 27 / SR 1
SR 835 SR 17 south of Hollywood US 23 / US 441 / SR 15 south-southwest of Tallulah Falls proposed[16][68] [56][57] Built as an eastward rerouting of US 23 / US 441 / SR 15
SR 837
SR 838 US 27 / SR 1 south-southeast of Blakely US 27 / SR 1 north-northeast of Blakely proposed[88][56] [56][57] Built as an eastern rerouting of US 27 / SR 1
SR 841
SR 844 US 319 / US 441 / SR 31 south of Dublin US 441 / SR 29 north-northwest of Dublin proposed[109][110] [110][111] Proposed as a western bypass of Dublin, but was later canceled.
SR 847 US 27 / SR 1 south-southwest of Cuthbert US 27 / SR 1 north-northeast of Cuthbert proposed[56][57] [112][113] Built as an eastern rerouting of US 27 / SR 1
SR 863 SR 21 south-southeast of Springfield SR 21 northwest of Springfield proposed[56][57] [80][81] Built as a western rerouting of SR 21
SR 864
SR 866
SR 868
SR 876 US 441 / SR 15 south-southeast of Hollingsworth SR 198 southeast of Hollingsworth proposed[88][56] [80][81] Built as an eastern rerouting of US 441 / SR 15
SR 877 Hollingsworth US 441 / SR 15 north-northwest of Hollingsworth proposed[57][59] [108][103] Canceled proposal
SR 889
SR 894
SR 896 US 82 / SR 50 east-southeast of Waresboro US 1 / US 23 / SR 4 north-northeast of Waresboro proposed[88][56] [59][60] Its path was replaced by a relocated US 1 / US 23 / SR 4.
SR 899 US 129 / SR 11 / SR 18 / SR 22 southwest of Clinton SR 22 east-northeast of Gray proposed[114][115] [116][117]
SR 900
SR 901 US 129 / US 441 / SR 15 in Athens Timothy Road in Athens proposed[88][56] [107][108] Built as a western rerouting of US 23 / US 441 / SR 15
SR 915
SR 920 17.2 27.7 SR 54 east of Fayetteville US 23/SR 20/SR 42/SR 81 in McDonough 01994-01-011994[118] current Planned realignment of SR 81
SR 932 US 129 / SR 11 / SR 18 / SR 22 in Gray SR 22 east-northeast of Gray proposed[56][57] [81][104] Eastern terminus was truncated to SR 18 in the southeastern part of Gray[57][59]
SR 939
SR 962 02015-01-012015 Appalachian Parkway, Cleveland
SR 1011 SR 28 west-northwest of Martinez Blackstone Camp Road west-northwest of Martinez proposed[119][120] [120][121] Canceled proposal
SR 1017
SR 1025 02015-01-012015 SR 20 Cartersville Bypass
SR 1044
SR 1053
SR 1056 Executive Center Drive in Martinez SR 104 in Martinez 02008-01-012008[122][123] 02012-01-012012[123][124] Davis Road; southern terminus may have been at King Road.
SR 1077
SR 1082 Old Evans Road in Martinez Baston Road in Martinez 02008-01-012008[122][123] 02012-01-012012[123][124] Additionally had three proposed segments: SR 104 in Evans to Rountree Way in Martinez; Rountree Way in Evans to Columbia Industrial Boulevard in Martinez; and Blue Ridge Drive to Old Evans Road (both in Martinez)
SR 1085 02015-01-012015 SR 540 through Milledgeville
SR 1109 SR 21 north-northwest of Springfield SR 119 in Springfield proposed[125][126] [127][128] Canceled proposal
SR 1129
SR 1181
SR 1191
SR 1221 US 221/US 441 Pearson Bypass
SR 1223
SR 1251 SR 17 Bloomingdale bypass
  • Former
  • Proposed and unbuilt

Special routes

See also

References

  1. ^ "Governor's Road Improvement Program (GRIP)". Georgia Department of Transportation. Retrieved January 2, 2018.
  2. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq ar as at au av aw ax ay az ba bb bc bd be bf bg bh bi bj bk bl bm bn bo bp bq br State Highway Department of Georgia (1920). System of State Aid Roads as Approved Representing 4800 Miles of State Aid Roads Outside the Limits of the Incorporated Towns (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 13, 2017.
  3. ^ a b c d e f State Highway Department of Georgia (1954). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to June 1, 1954.)
  4. ^ a b c d e f g h i j k l m State Highway Department of Georgia (1955). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to June 1, 1955.)
  5. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad Georgia Department of Transportation (1984). Official Highway and Transportation Map (PDF) (Map) (1984–1985 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  6. ^ a b c d e f g h i j k l m n o p q r s t u v w x y Georgia Department of Transportation (1986). Official Highway and Transportation Map (PDF) (Map) (1986–1987 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  7. ^ a b c d e f g h i j k l m n o p q State Highway Department of Georgia (January 1, 1945). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  8. ^ a b c d e f g h i j k l m n o p q r s t State Highway Department of Georgia (1946). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017. (Corrected to November 7, 1946.)
  9. ^ a b c d e f g h i j k l m n o p q r s t u v w State Highway Department of Georgia (1957). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 10, 2017. (Corrected to July 1, 1957.)
  10. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq ar as at au av aw State Highway Department of Georgia (1960). State Highway System and Other Principal Connecting Roads (PDF) (Map) (1960–1961 ed.). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to June 1, 1960.)
  11. ^ a b c d e f g h i j k Georgia Department of Transportation (January 1973). Official Highway Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  12. ^ a b c d e f g h i j k l m Georgia Department of Transportation (January 1974). Official Highway Map (PDF) (Map) (1974–1975 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  13. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq ar State Highway Department of Georgia (1963). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to June 1, 1963.)
  14. ^ a b c d e f g h i j k l m n o p q r s Georgia Department of Transportation (1987). Official Highway and Transportation Map (PDF) (Map) (1987–1988 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  15. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab Georgia Department of Transportation (1988). Official Highway and Transportation Map (PDF) (Map) (1988–1989 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 17, 2017.
  16. ^ a b c d e f g h i j k l m n o p q r s t u v Georgia Department of Transportation (1989). Official Highway and Transportation Map (PDF) (Map) (1989–1990 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 17, 2017.
  17. ^ a b c d e f g h State Highway Department of Georgia (October 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia.
  18. ^ a b c d e f Georgia State Highway Board (January 1, 1938). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 6, 2017.
  19. ^ a b c d State Highway Department of Georgia (1953). State Highway System and Other Principal Connecting Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. (Corrected to September 1, 1953.)
  20. ^ a b State Highway Department of Georgia (July 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  21. ^ a b c d e f g h i j k l m n o p q r State Highway Department of Georgia (January 1966). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  22. ^ a b c d e f g h i j k l Georgia Department of Transportation (1980). Official Highway and Transportation Map (PDF) (Map) (1980–1981 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  23. ^ a b c d e f g h i j k l State Highway Department of Georgia (October 1926). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  24. ^ a b c d e f g h i j k l m State Highway Department of Georgia (October 1929). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  25. ^ State Highway Department of Georgia (April 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  26. ^ a b c d e f g h i j k l m n o p q State Highway Department of Georgia (July 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 14, 2017.
  27. ^ a b c d e f g h i Georgia Department of Transportation (1981). Official Highway and Transportation Map (PDF) (Map) (1981–1982 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  28. ^ a b c d e f g h i j k l m n o p q r s t Georgia Department of Transportation (1982). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 14, 2017.
  29. ^ a b c d e State Highway Department of Georgia (January 1, 1953). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. (Corrected to January 1, 1953.)
  30. ^ a b c d e f g h State Highway Department of Georgia (January 1971). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  31. ^ a b c d e f State Highway Department of Georgia (January 1972). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  32. ^ a b c d e f g h i j k l m n o p q r s State Highway Department of Georgia (1948). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to February 28, 1948.)
  33. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab State Highway Department of Georgia (1949). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017. (Corrected to April 1, 1949.)
  34. ^ a b c d e f g h i j k l m n o p q r s t u v State Highway Department of Georgia (January 1, 1942). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 15, 2017.
  35. ^ a b c d e f g h i j k l m n o p q r State Highway Department of Georgia (January 1, 1943). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  36. ^ a b c d e f g h i State Highway Department of Georgia (1952). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 17, 2017. (Corrected to January 1, 1952.)
  37. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa State Highway Department of Georgia (1921). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 14, 2017.
  38. ^ a b c d e f State Highway Department of Georgia (January 1969). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  39. ^ a b c d e f g h i j State Highway Department of Georgia (January 1970). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 11, 2017.
  40. ^ a b c d e f g h i j k l m n o p q Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  41. ^ a b c d e f g h i j k l m Georgia Department of Transportation (January 1977). Official Highway Map (PDF) (Map) (1977–1978 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  42. ^ a b c d e f g h i j k State Highway Department of Georgia (June 1930). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  43. ^ a b c d e f State Highway Department of Georgia (November 1930). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  44. ^ a b c d e f State Highway Department of Georgia (May 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  45. ^ a b c d e State Highway Department of Georgia (August 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  46. ^ a b c d e f g h i j State Highway Department of Georgia (January 1, 1941). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161.
  47. ^ State Highway Department of Georgia (April–May 1934). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  48. ^ State Highway Department of Georgia (October 1, 1934). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 15, 2017.
  49. ^ a b c d e f g h i j k l State Highway Department of Georgia (October 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  50. ^ a b c d e f g State Highway Department of Georgia (January 1967). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 18, 2017.
  51. ^ a b c d e f State Highway Department of Georgia (January 1968). Official Highway Map (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 18, 2017.
  52. ^ a b c d e State Highway Department of Georgia (January 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  53. ^ a b c d State Highway Department of Georgia (February 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 7, 2017.
  54. ^ State Highway Department of Georgia (November 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 19, 2017.
  55. ^ a b c d e f State Highway Department of Georgia (April 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 19, 2017.
  56. ^ a b c d e f g h i j k l m n o p q r s t u v Georgia Department of Transportation (1993). Official Highway and Transportation Map (PDF) (Map) (1993–1994 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 11, 2017.
  57. ^ a b c d e f g h i j k l m n o p Georgia Department of Transportation (1994). Official Highway and Transportation Map (PDF) (Map) (1994–1995 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 11, 2017.
  58. ^ a b c d e f g h i j k l m n o p q r State Highway Department of Georgia (1950). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 17, 2017. (Corrected to August 1, 1950.)
  59. ^ a b c d e f g h i j k l Georgia Department of Transportation (1995). Official Highway and Transportation Map (PDF) (Map) (1995–1996 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 23, 2017.
  60. ^ a b c d e f g h Georgia Department of Transportation (1996). Official Highway and Transportation Map (PDF) (Map) (1996–1997 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 23, 2017.
  61. ^ a b c d e State Highway Department of Georgia (January 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 9, 2017.
  62. ^ a b c d e State Highway Department of Georgia (April 1, 1937). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 9, 2017.
  63. ^ State Highway Department of Georgia (April 1932). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  64. ^ State Highway Department of Georgia (July 1933). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 8, 2017.
  65. ^ State Highway Department of Georgia (August 1933). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 8, 2017.
  66. ^ a b State Highway Department of Georgia (January 1, 1936). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  67. ^ a b State Highway Department of Georgia (July 1, 1936). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Retrieved March 16, 2017.
  68. ^ a b c d e f g h i j k l m n o p q r s Georgia Department of Transportation (1990). Official Highway and Transportation Map (PDF) (Map) (1990–1991 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 16, 2017.
  69. ^ a b c d State Highway Department of Georgia (October 1, 1939). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  70. ^ a b c d e f State Highway Department of Georgia (January 1, 1940). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 25, 2017.
  71. ^ a b c d e f g h i j k l State Highway Department of Georgia (January 1, 1944). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  72. ^ a b State Highway Department of Georgia (September 1, 1938). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 28, 2017.
  73. ^ a b c State Highway Department of Georgia (July 1, 1939). System of State Roads (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. OCLC 5673161. Retrieved March 9, 2017.
  74. ^ a b c d e f g h Georgia Department of Transportation (January 1975). Official Highway Map (PDF) (Map) (1975–1976 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  75. ^ Georgia Department of Transportation (2009). Official Highway and Transportation Map (PDF) (Map) (2009–2010 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 30, 2017.
  76. ^ Georgia Department of Transportation (2011). Official Highway and Transportation Map (PDF) (Map) (2011–2012 ed.). Scale not given. Atlanta: Georgia Department of Transportation. OCLC 770217845. Retrieved March 30, 2017.
  77. ^ a b c d e f g h i j k l m n o p q r s t u v w Georgia Department of Transportation (1983). Official Highway and Transportation Map (PDF) (Map) (1983–1984 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 10, 2017.
  78. ^ a b c d e f g Georgia Department of Transportation (January 1976). Official Highway Map (PDF) (Map) (1976–1977 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved April 4, 2017.
  79. ^ a b c d e f g Georgia Department of Transportation (January 1978). Official Highway Map (PDF) (Map) (1978-79 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  80. ^ a b c d Georgia Department of Transportation (1997). Official Highway and Transportation Map (PDF) (Map) (1997–1998 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  81. ^ a b c d e Georgia Department of Transportation (1998). Official Highway and Transportation Map (PDF) (Map) (1998–1999 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  82. ^ a b c d e f g h i j k l m n o p Georgia Department of Transportation (1991). Official Highway and Transportation Map (PDF) (Map) (1991–1992 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  83. ^ a b c d e f State Highway Department of Georgia (1964). State Highway System (PDF) (Map). Scale not given. Atlanta: State Highway Department of Georgia. Archived from the original (PDF) on March 4, 2016. Retrieved March 11, 2017. (Corrected to June 1, 1963.)
  84. ^ "Floyd 1954 county map (See SR 345 note)".
  85. ^ a b c d Georgia Department of Transportation (2004). Official Highway and Transportation Map (PDF) (Map) (2004–2005 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  86. ^ a b c Georgia Department of Transportation (2005). Official Highway and Transportation Map (PDF) (Map) (2005–2006 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  87. ^ a b "Georgia State Route 375". Peach State Roads. 2004. Archived from the original on May 11, 2008. Retrieved April 11, 2017.[self-published source?]
  88. ^ a b c d e f g h i j k l m n o p q r Georgia Department of Transportation (1992). Official Highway and Transportation Map (PDF) (Map) (1992–1993 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  89. ^ Georgia Department of Transportation (2007). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  90. ^ Georgia Department of Transportation (2008). Official Highway and Transportation Map (PDF) (Map). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved March 12, 2017.
  91. ^ "🆒 Fall Line Freeway a.k.a 🆕 Highway 540". September 23, 2018. Retrieved December 12, 2018.
  92. ^ Georgia Department of Transportation (1966). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  93. ^ Georgia Department of Transportation (1973). General Highway Map: Cobb County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  94. ^ Georgia Department of Transportation (1974). General Highway Map: Spalding County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  95. ^ Georgia Department of Transportation (1980). General Highway Map: Spalding County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  96. ^ Georgia Department of Transportation (2013). General Highway Map: Telfair County, Georgia (Map). Atlanta: Georgia Department of Transportation. Helena & McRae inset – via GDOT Maps.
  97. ^ Georgia Department of Transportation (2013). General Highway Map: Wheeler County, Georgia (Map). Atlanta: Georgia Department of Transportation. Helena & McRae inset – via GDOT Maps.
  98. ^ a b Georgia Department of Transportation (1977). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  99. ^ a b Georgia Department of Transportation (1980). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  100. ^ a b Georgia Department of Transportation (1984). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  101. ^ a b Georgia Department of Transportation (1991). General Highway Map: Gilmer County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  102. ^ Georgia Department of Transportation (1989). General Highway Map: Coweta County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  103. ^ a b Georgia Department of Transportation (2003). Official Highway and Transportation Map (PDF) (Map) (2003–2004 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  104. ^ a b Georgia Department of Transportation (1999). Official Highway and Transportation Map (PDF) (Map) (1999–2000 ed.). Scale not given. Atlanta: Georgia Department of Transportation.
  105. ^ Georgia Department of Transportation (1986). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  106. ^ Georgia Department of Transportation (1996). General Highway Map: Fannin County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  107. ^ a b c Georgia Department of Transportation (2001). Official Highway and Transportation Map (PDF) (Map) (2001–2002 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved May 9, 2017.
  108. ^ a b c d Georgia Department of Transportation (2002). Official Highway and Transportation Map (PDF) (Map) (2002–2003 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved May 9, 2017.
  109. ^ Georgia Department of Transportation (1966). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  110. ^ a b Georgia Department of Transportation (1972). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  111. ^ Georgia Department of Transportation (1977). General Highway Map: Laurens County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  112. ^ Georgia Department of Transportation (1994). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  113. ^ Georgia Department of Transportation (1995). General Highway Map: Randolph County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  114. ^ Georgia Department of Transportation (1996). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  115. ^ Georgia Department of Transportation (2010). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  116. ^ Georgia Department of Transportation (2016). General Highway Map: Jones County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  117. ^ Georgia Department of Transportation (2017). Official Highway and Transportation Map (PDF) (Map) (2017–2018 ed.). Scale not given. Atlanta: Georgia Department of Transportation. Retrieved June 15, 2017.
  118. ^ "McDonough Henry County 1964". Retrieved November 26, 2018.
  119. ^ Georgia Department of Transportation (1964). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  120. ^ a b Georgia Department of Transportation (1970). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  121. ^ Georgia Department of Transportation (1975). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  122. ^ a b Georgia Department of Transportation (1997). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  123. ^ a b c d Georgia Department of Transportation (2009). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  124. ^ a b Georgia Department of Transportation (2013). General Highway Map: Columbia County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  125. ^ Georgia Department of Transportation (1997). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation – via GDOT Maps.
  126. ^ Georgia Department of Transportation (2010). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset – via GDOT Maps.
  127. ^ Georgia Department of Transportation (2012). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset – via GDOT Maps.
  128. ^ Georgia Department of Transportation (2015). General Highway Map: Effingham County, Georgia (Map). Atlanta: Georgia Department of Transportation. Springfield inset – via GDOT Maps.

External links