List of state routes in Georgia

From Wikipedia the free encyclopedia

State Route 1 marker

State Route 11 marker

State Route 401 marker

Standard State Route shields
System information
NotesState Routes are generally state-maintained.
Highway names
InterstatesInterstate X (I-X)
US HighwaysU.S. Highway X (US X)
StateState Route X (SR X)
System links
  • Georgia State Highway System

The State Routes in the U.S. state of Georgia (typically abbreviated SR) are maintained by the Georgia Department of Transportation (GDOT). Routes from 400 to 499 are mostly unsigned internal designations for Interstate Highways. Some of the Governor's Road Improvement Program (GRIP)[1] corridors are numbered from 500 to 599.

Mainline highways[edit]

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
SR 1 356.088 573.068 US 27 / SR 63 at the Florida state line southwest of Calvary US 27 / SR 27 at the Tennessee state line on the RossvilleChattanooga line 01919-01-011919[2] current Completely concurrent with US 27
SR 1E US 27 / SR 1 south-southwest of Six Mile US 27 / US 411 / SR 1 / SR 53 in Rome 01955-01-011955[3][4] 01985-01-011985[5][6] Formerly part of US 27 / SR 1; redesignated as US 27 / US 411 / SR 1 / SR 53
SR 2 165.0 265.5 SR 193 in Flintstone US 76 at the South Carolina state line southeast of Clayton 01919-01-011919[2] current A mountainous mostly unpaved route existed from 1949-1986 following what is today Old Hwy. 2 and forest roads that included a westward extension to Fort Oglethorpe over former county roads and what was previously GA 148. Another portion along Warwoman Road in Rabun County was built for GA 2, but did not become part of the route.
SR 3 351.00 564.88 US 19 / SR 57 / SR 300 at the Florida state line south-southwest of Boston US 41 / US 76 / SR 8 at the Tennessee state line at East Ridge 01919-01-011919[2] current Completely concurrent with US 19 (Florida state line to Atlanta) and US 41 (south of Griffin to the Tennessee state line)
SR 3W US 19 / US 82 / SR 3 / SR 50 / SR 91 in Albany US 19 / SR 3 north of Albany 01946-01-011946[7][8] 01957-01-011957[4][9] Redesignated as part of SR 3
SR 3W SR 3 in Albany US 19 / SR 3 north of Albany 01960-01-011960[9][10] 01973-01-011973[11][12] Formerly SR 3 Conn.; redesignated as part of SR 3
SR 3W US 19 / SR 3 / SR 3E in Thomaston US 19 / SR 3 / SR 3E in Thomaston 01963-01-011963[10][13] 01987-01-011987[14][15] Formerly US 19 / SR 3; redesignated as SR 3S
SR 3E US 19 / SR 3 / SR 3W in Thomaston US 19 / SR 3 / SR 3W in Thomaston 01963-01-011963[10][13] 01987-01-011987[14][15] Formerly US 19 / SR 3; redesignated as SR 3N
SR 3N US 19 / SR 3 / SR 3S in Thomaston US 19 / SR 3 / SR 3S in Thomaston 01987-01-011987[14][15] 01988-01-011988[15][16] Formerly SR 3E; redesignated as the northbound lanes of SR 3
SR 3S US 19 / SR 3 / SR 3N in Thomaston US 19 / SR 3 / SR 3N in Thomaston 01987-01-011987[14][15] 01988-01-011988[15][16] Formerly SR 3W; redesignated as the southbound lanes of SR 3
SR 3W US 41 / US 78 / SR 3 / SR 3E in Atlanta US 41 / SR 3 / SR 3E in Marietta 01937-01-011937[17][18] 01946-01-011946[7][8] Temporary redesignation of SR 3
SR 3W US 41 / SR 3 / SR 3E in Atlanta US 41 / SR 3 / SR 3E in Marietta 01954-01-011954[19][3] 01955-01-011955[3][4] Temporary redesignation of SR 3
SR 3E US 41 / SR 3 in Atlanta US 41 / SR 3 in Marietta 01937-01-011937[20][17] 01985-01-011985[5][6]
SR 3S SR 3 SR 5 01965-01-011965[21][15] 01980-01-011980[12][22]
SR 4 Alabama state line west of Coosa SR 3 in Cartersville 01919-01-011919[2] 01929-01-011929[23][24] Later extended to Fairmount; redesignated as SR 20 from the Alabama state line to Cartersville, with US 41W designated on the Rome–Cartersville segment; US 41 in Cartersville; and SR 61 from Cartersville to Fairmount
SR 4 222.385 357.894 US 1 / US 23 / US 301 / SR 15 / SR 15 at the Florida state line south-southeast of Folkston US 25 Bus. at the South Carolina state line on the AugustaNorth Augusta line 01929-01-011929[23][24] current Completely concurrent with US 1 except northernmost portion
SR 5 155.32 249.96 SR 48 at the Alabama state line north-northwest of Ephesus SR 60 / SR 68 at the Tennessee state line on the McCaysvilleCopperhill line 01919-01-011919[2] current
SR 6 72.1 116.0 US 278 / SR 74 at the Alabama state line northwest of Esom Hill I-85 / SR 403 in College Park 01919-01-011919[2] current Completely concurrent with US 278 (Alabama state line to Lithia Springs)
SR 7 216.0 347.6 US 41 / SR 25 at the Florida state line southeast of Lake Park US 19 / US 19 Bus. / US 41 / US 41 Bus. / SR 3 / SR 155 south of Griffin 01919-01-011919[2] current Completely concurrent with US 41 (Florida state line to Perry and south of Barnesville to south of Griffin) and US 341 (Perry to south of Barnesville)
SR 7W US 41 / SR 7 / SR 7E south of Cordele US 41 / SR 7 / SR 7E north of Cordele 01963-01-011963[10][13] 01985-01-011985[5][6]
SR 7E US 41 / SR 7 / SR 7W south of Cordele US 41 / SR 7 / SR 7W north of Cordele 01963-01-011963[10][13] 01985-01-011985[5][6] Temporary redesignation of SR 7; completely concurrent with US 41
SR 8 186 299 US 78 / SR 4 at the Alabama state line west of Tallapoosa US 29 at the South Carolina state line east of Hartwell 01919-01-011919[2] current Completely concurrent with US 78 (Alabama state line to the ScottdaleNorth Decatur line and from southeast of Bogart to Athens) and US 29 (Atlanta to the South Carolina state line)
SR 9 86.4 139.0 US 19 / US 41 / SR 3 in Atlanta US 19 / US 129 / SR 11 in Turners Corner 01919-01-011919[2] current
SR 9E 21.319 34.310 US 19 / SR 9 north-northeast of Coal Mountain US 19 / SR 9 west of Dahlonega 01941-01-011941[25][26] 01981-01-011981[27][28] Redesignated as US 19 / SR 400
SR 10 172.3 277.3 I-75 / I-85 / SR 401 / SR 403 / Downtown Connector in Atlanta US 1 / US 25 / US 78 / US 278 / SR 121 / SC 121 at the South Carolina state line at Augusta 01919-01-011919[2] current
SR 11 376.0 605.1 US 129 / SR 100 at the Florida state line south of Statenville US 19 / US 129 at the North Carolina state line north-northwest of Ivy Log 01919-01-011919[2] current Longest state highway in Georgia; mostly concurrent with US 129
SR 11E US 41 / SR 11 / SR 49 / SR 247 south-southwest of Macon US 41 / SR 11 / SR 49 in Macon 01953-01-011953[29][19] 01963-01-011963[10][13] Redesignated as part of SR 49
SR 12 US 278 / SR 10 in Avondale Estates US 78 / US 278 / SR 10 / SR 17 Byp. east of Thomson 01919-01-011919[2] current Completely concurrent with US 278
SR 13 49.5 79.7 US 19 / SR 9 in Atlanta SR 369 in Gainesville 01919-01-011919[2] current Northern terminus was formerly at the South Carolina state line east-northeast of Toccoa
SR 13W US 19 / SR 9 in Atlanta US 23 / SR 13 in Chamblee 01946-01-011946[7][8] 01971-01-011971[30][31] Redesignated as SR 141 / Peachtree Industrial Boulevard and SR 13 Conn.
SR 14 87.4 140.7 US 29 / SR 15 at the Alabama state line on the LanettWest Point line SR 154 in Atlanta 01919-01-011919[2] current
SR 15 346 557 US 1 / US 23 / US 301 / SR 15 / SR 4 at the Florida state line south-southeast of Folkston US 23 / US 441 at the North Carolina state line at Dillard 01919-01-011919[2] current
SR 15W US 129 / US 441 / SR 15 / SR 24 in Athens US 129 / SR 15 in Athens 01946-01-011946[7][8] 01949-01-011949[32][33] Redesignated as a western rerouting of SR 15
SR 16 179.0 288.1 SR 100 northwest of Mount Zion US 278 / SR 12 in Warrenton 01919-01-011919[2] current
SR 16S SR 16 west-northwest of Wrens SR 16 southeast of Warrenton 01942-01-011942[34][35] 01952-01-011952[36][29] Redesignated as part of SR 16
SR 17 300.0 482.8 SR 21 Alt. / SR 21 / SR 30 in Port Wentworth SR 515 and NC 69 at the North Carolina state line northwest of Hiawassee 01919-01-011919[2] current SR 17 was shifted and extended from I-16 in Bloomingdale to Port Wentworth around 2020 in favor of extending Jimmy DeLoach Parkway.
SR 18 147.0 236.6 US 29 / SR 14 in West Point US 80 / SR 19 / SR 96 in Jeffersonville 01919-01-011919[2] current
SR 19 152.0 244.6 US 1 / US 23 / SR 4 north of Alma US 41 / SR 18 in Forsyth 01919-01-011919[2] current
SR 20 SR 11 in Gray SR 15 / SR 16 in Sparta 01919-01-011919[2] 01921-01-011921[2][37] Redesignated as SR 22
SR 20 US 1 / SR 17 / SR 24 in Louisville SR 21 in Waynesboro 01921-01-011921[2][37] 01929-01-011929[23][24] Temporary redesignation of SR 24
SR 20 165.35 266.11 SR 9 at the Alabama state line west of Coosa Lower Woolsey Road southwest of Hampton 01929-01-011929[23][24] current
SR 21 84.4 135.8 SR 204 in Savannah US 25 / SR 121 north of Millen 01919-01-011919[2] current Formerly ended at the South Carolina state line in Augusta
SR 22 221.1 355.8 US 80 / SR 8 and SR 540 at the Alabama state line on the Phenix CityColumbus line SR 72 in Comer 01919-01-011919[2] current
SR 23 240.0 386.2 SR 121 and SR 121 at the Florida state line southwest of Saint George SR 56 south of Augusta 01919-01-011919[2] current
SR 24 221.8 357.0 US 80 / SR 26 in Statesboro US 129 / US 129 Bus. / US 441 / US 441 Bus. / SR 15 / SR 24 Bus. north of Watkinsville 01919-01-011919[2] current
SR 25 US 17 / SR 5 at the Florida state line south of Kingsland SC 170 at the South Carolina state line at Port Wentworth 01919-01-011919[2] current Completely concurrent with US 17 (Florida state line to Savannah) Originally existed only from Brunswick to Darien, and was incrementally extended both directions to its current termini
SR 26 271.1 436.3 US 27 / US 280 / SR 1 / SR 520 in Cusseta US 80 in Tybee Island 01919-01-011919[2] current
SR 26E US 80 / SR 26 in Savannah Beach US 80 / SR 26 in Savannah Beach 01969-01-011969[38][39] 01985-01-011985[5][6] Formerly SR 26 Loop
SR 27 264.0 424.9 US 82 / SR 39 / SR 50 in Georgetown US 17 / US 341 / SR 25 in Brunswick 01919-01-011919[2] current Partially formerly SR 28
SR 27S US 341 / SR 27 west of Eastman US 23 / US 341 / SR 27 southeast of Eastman 01965-01-011965[13][21] 01977-01-011977[40][41]
SR 28 SR 39 in Georgetown SR 7 in Vienna 01919-01-011919[2] 01937-01-011937[17][18] Was extended to Hawkinsville; redesignated as SR 27
SR 28 25.7 41.4 SC 28 at the South Carolina state line southeast of Clayton
SC 28 at the South Carolina state line northwest of Martinez
NC 28 at the North Carolina state line north of Satolah
SC 28 at the South Carolina state line at Augusta
01937-01-011937[17][18] current The northern segment was formerly SR 65 and then SR 105; the southern segment was formerly SR 52
SR 29 98.1 157.9 US 1 / SR 4 / SR 15 in South Thompson US 441 / US 441 Bus. / SR 24 / SR 29 Bus. in Milledgeville 01919-01-011919[2] current Former southern terminus was in Jeffersonville.
SR 30 229.8 369.8 SR 41 south-southeast of Buena Vista SR 25 in Port Wentworth 01919-01-011919[2] current
SR 31 166.9 268.6 SR 145 at the Florida state line south of Clyattville US 319 / SR 15 / SR 57 / SR 78 in Wrightsville 01919-01-011919[2] current
SR 32 188.8 303.8 SR 45 / SR 520 in Dawson US 25 / US 341 / SR 27 / SR 99 in Sterling 01919-01-011919[2] current
SR 33 81.0 130.4 US 84 / SR 38 in Boston US 41 / SR 7 north of Wenona 01919-01-011919[2] current Formerly had a segment from Thomasville to Moultrie and then had a segment from the Florida state line, south-southeast of Quitman to Moultrie; SR 35 replaced the Moultrie–Sylvester segment, and then SR 33 was re-established on this segment.
SR 34 SR 1 / SR 16 in Carrollton SR 8 in Villa Rica 01919-01-011919[2] 01926-01-011926[37][23] Redesignated as southern branch of SR 8
SR 34 43.6 70.2 SR 22 at the Alabama state line southwest of Waresville SR 54 west of Peachtree City 01930-01-011930[24][42] current
SR 35 85.941 138.309 US 319 / SR 61 at the Florida state line south-southwest of Moncrief US 129 / US 319 / SR 11 / SR 32 / SR 90 in Ocilla 01919-01-011919[2] current Completely concurrent with US 319
SR 36 SR 8 in Danielsville SR 17 in Elberton 01919-01-011919[2] 01941-01-011941[26][34] Later extended eastward to the South Carolina state line;[2][37] western terminus shifted southwestward to Athens;[24][42] western terminus reverted to Danielsville and extended to Commerce; Athens–Comer segment redesignated as SR 82[42][43] In 1941, SR 82 and the Comer–South Carolina segment of SR 36 were redesignated as SR 72, while the Commerce–Comer segment was redesignated as SR 98.[26][34]
SR 36 95.2 153.2 SR 208 west of Waverly Hall US 278 / SR 12 / SR 142 in Covington 01941-01-011941[26][34] current Formerly SR 72
SR 37 153.6 247.2 SR 10 at the Alabama state line west of Fort Gaines US 84 / SR 38 southwest of Homerville 01919-01-011919[2] current
SR 38 258.0 415.2 US 84 / SR 12 at the Alabama state line northwest of Jakin I-95 / US 84 / SR 405 in Midway 01919-01-011919[2] current Completely concurrent with US 84
SR 39 118 190 Boat ramp at Lake Seminole in southern Seminole County US 27 / SR 1 south-southwest of Louvale 01919-01-011919[2] current Portion north of Georgetown was SR 375.
SR 40 30.46 49.02 US 1 / US 23 / US 301 / SR 4 / SR 15 in Folkston Church Street / Osborne Street in St. Marys 01919-01-011919[2] current
SR 41 134.5 216.5 SR 45 north of Morgan US 27 Alt. / US 29 / SR 14 in Moreland 01919-01-011919[2] current
SR 42 115.3 185.6 SR 49 in Byron SR 13 in Atlanta 01919-01-011919[2] current
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 in Atlanta 01941-01-011941[26][34] 01946-01-011946[7][8] Was entirely concurrent with US 29 / US 78 / SR 8 / SR 10 / SR 12
SR 43 SR 11 north-northwest of Gainesville SR 9 in Turners Corner 01919-01-011919[2] 01941-01-011941[26][34] Later shifted to an alignment from a point north-northeast of Gainesville to just northeast of Dahlonega; original segment was swapped with SR 11; redesignated as SR 52
SR 43 25.7 41.4 US 78 / SR 10 / SR 17 north of Thomson US 378 at the South Carolina state line northeast of Lincolnton 01941-01-011941[26][34] current Formerly SR 70
SR 44 Alabama state line northwest of Brinson SR 1 in Brinson 01919-01-011919[2] 01921-01-011921[2][37] Redesignated as part of SR 38
SR 44 94.2 151.6 US 129 / SR 18 / SR 22 in Gray SR 79 northwest of Lincolnton 01921-01-011921[2][37] current
SR 45 SR 8 / SR 13 in Lawrenceville SR 15 in Watkinsville 01919-01-011919[2] 01926-01-011926[37][23] Western terminus shifted to Ingleside;[2][37] eastern terminus shifted to a point west-southwest of Athens;[2][37] redesignated US 78 / SR 10 (Avondale to Loganville and Monroe to Athens area); SR 13 and possibly US 78/SR 10 (Loganville to Monroe)
SR 45 88.1 141.8 US 84 / SR 38 in Iron City US 280 / SR 27 in Plains 01930-01-011930[24][42] current
SR 46 SR 32 / SR 33 in Sylvester SR 7 / SR 35 in Tifton 01919-01-011919[2] 01921-01-011921[2][37] Redesignated as part of SR 50
SR 46 96.5 155.3 US 341 / US 341 Bus. / SR 27 / SR 27 Bus. west of Eastman SR 67 south-southeast of Denmark 01921-01-011921[2][37] current
SR 47 83.9 135.0 US 278 / SR 12 in Crawfordville US 1 / US 221 / SR 4 in Wrens 01919-01-011919[2] current
SR 48 12.6 20.3 SR 117 at the Alabama state line northwest of Cloudland US 27 / SR 1 in Summerville 01921-01-011921[37] current
SR 49 122.8 197.6 SR 45 north of Dawson SR 22 / SR 24 / SR 112 in Milledgeville 01919-01-011919[2] current
SR 50 46.0 74.0 US 82 / SR 6 at the Alabama state line at the EufaulaGeorgetown line US 82 / SR 45 / SR 520 in Dawson 01921-01-011921[2][37] current Formerly extended across state to Jekyll Island; completely concurrent with US 82
SR 50N US 19 / US 82 / SR 3 / SR 50 / SR 234 in Albany US 82 / SR 50 in Albany 01963-01-011963[10][13] 01973-01-011973[11][12] Formerly part of SR 50; redesignated as SR 50 Conn.
SR 50S US 19 / US 82 / SR 3 / SR 50 / SR 234 in Albany US 82 / SR 50 in Albany 01963-01-011963[10][13] 01973-01-011973[11][12] Temporary redesignation of SR 50
SR 51 01920-01-011920[2] 01921-01-011921[2][37] became part of GA 5
SR 51 62.3 100.3 SR 52 in Lula Hatton Ford Road / Reed Creek Highway in Reed Creek 01921-01-011921[2][37] current
SR 52 South Carolina state line northwest of Augusta South Carolina state line at Augusta 01921-01-011921[2][37] 01937-01-011937[17][18] Northern part shifted farther to the west[24][42] and shifted back;[44][45] redesignated as SR 28's southern segment
SR 52 124.70 200.69 I-75 / SR 401 in Dalton SR 98 in Maysville 01941-01-011941[46] current
SR 53 01921-01-011921 01921-01-011921 renumbered GA 61
SR 53 172.15 277.05 US 411 / SR 25 at the Alabama state line west of Cave Spring US 129 Bus. / US 441 Bus. / SR 15 / SR 24 Bus. 01921-01-011921[2][37] current
SR 54 70.5 113.5 US 27 / SR 1 west of Hogansville I-75 / I-85 / SR 401 / SR 403 (Downtown Connector) in Atlanta
SR 54B SR 16 in Sharpsburg SR 54 in Fayetteville 01921-01-011921[2][37] 01934-01-011934[47][48] Redesignated as part of SR 54
SR 55 21.0 33.8 SR 37 / SR 62 in Leary US 82 / SR 520 in Dawson
SR 56 140.3 225.8 US 280 / SR 30 in Reidsville US 25 / SR 121 in Augusta
SR 57 178.5 287.3 US 80 / SR 19 / SR 540 in East Macon I-95 / SR 99 / SR 405 west of Eulonia
SR 58 22.8 36.7 US 11 / SR 7 at the Alabama state line south-southwest of Rising Fawn US 11 / SR 38 at the Tennessee state line at Chattanooga 01921-01-011921[2][37] current Completely concurrent with US 11
SR 59 30.2 48.6 US 441 / US 441 Bus. / SR 15 / SR 15 Alt. in Commerce SR 77 southeast of Gumlog
SR 60 SR 27 in Sterling SR 25 south-southwest of Darien 01921-01-011921[2][37] 01926-01-011926[37][23] Path later used for part of SR 99
SR 60 SR 11 in Social Circle SR 12 southeast of Social Circle 01930-01-011930[42][43] 01940-01-011940[49][46] Redesignated as SR 181
SR 60 90.1 145.0 SR 124 east of Braselton SR 5 / SR 68 at the Tennessee state line on the McCaysvilleCopperhill line 01940-01-011940[49][46] current Formerly parts of SR 136 and SR 115 and the entire length of SR 249 and SR 245
SR 61 107.1 172.4 SR 166 northeast of Carrollton US 411 / SR 33 at the Tennessee state line at Tennga 01926-01-011926[37][23] current Portion south of Villa Rica was formerly part of US 78S and then US 78 Alt.
SR 62 US 129 / SR 11 in Talmo SR 15 in Homer 01926-01-011926[37][23] 01929-01-011929[23][24]
SR 62 62.1 99.9 SR 52 at the Alabama state line at Columbia SR 234 in Albany
SR 63 Fancy Hall US 280 / SR 30 in Pembroke 01921-01-011921[2][37] 01967-01-011967[50][51] Formerly part of SR 30;[2][37] shifted to southeast;[20][17] redesignated part of SR 67
SR 63 23.1 37.2 SR 59 northeast of Commerce US 123 / SR 106 / SR 184 / SR 365 in Tocca
SR 64 45.9 73.9 US 129 / SR 11 / SR 37 in Ray City SR 158 in Wilsonville 01926-01-011926[23][24] current Was part of 37 briefly in the 1920s; Former segments: south-southwest of Surrency to southeast of Reidsville and from south of Claxton to Daisy; western one was redesignated as part of SR 121; eastern one was redesignated as SR 250
SR 65 North Carolina state line north of Satolah South Carolina state line south-southeast of Pine Mountain 01921-01-011921[2][37] 01926-01-011926[23] Restored as SR 105 in 1932[44][45] and then SR 28's northern segment[17][18]
SR 65 17.0 27.4 SR 311 west of Hopeful SR 93 in Pelham
SR 66 4.8 7.7 US 76 / SR 2 / SR 515 in Young Harris Young Harris Road at the North Carolina state line northwest of Young Harris
SR 67 59.2 95.3 Northern edge of Fort Stewart southeast of Pembroke SR 21 east of Millen
SR 68 US 19 / SR 9 in Cumming US 23 / SR 13 in Buford 01921-01-011921[2][37] 01932-01-011932[52][53] Redesignated as part of SR 20
SR 68 18.7 30.1 SR 57 southeast of Oconee SR 24 / SR 24 Spur west of Sandersville
SR 69 1.0 1.6 US 76 / SR 2 north-northeast of Young Harris NC 69 at the North Carolina state line northwest of Hiawassee 01930-01-011930[42][43] 01960-01-011960[9][10] Cosigned with SR 17 from 1955 to 1960; now also SR 515
SR 70 US 78 / SR 10 / SR 17 north-northwest of Thomson South Carolina state line northeast of Lincolnton 01932-01-011932[43][54] 01941-01-011941[26][34] Redesignated as SR 43
SR 70 42.6 68.6 US 29 / SR 14 in Newnan US 78 / US 278 / SR 8 in Atlanta 01968-01-011968 current
SR 71 13.6 21.9 US 41 / US 76 / SR 3 in Dalton SR 60 in Tennessee state line northeast of Cohutta
SR 72 SR 41 in Woodland SR 81 in Covington 01930-01-011930[24][42] 01941-01-011941[26][34] Also had a Woodland–Warm Springs segment and maybe a Warm Springs–Pine Mountain segment;[55][49] redesignated as part of SR 36[26][34]
SR 72 46.7 75.2 US 29 / SR 8 in Athens SC 72 at the South Carolina state line east-southeast of Elberton
SR 73 US 301 / SR 23 / SR 57 / SR 144 in Glennville US 301 at the South Carolina state line east-northeast of Hiltonia 01931-01-011931[43][52] current
SR 73W US 25 / US 301 / SR 73 / SR 73E east-southeast of Register US 25 / US 301 / SR 73 / SR 73E east-southeast of Register 01960-01-011960[9][10] 01993-01-011993[56][57]
SR 73E US 25 / US 301 / SR 73 / SR 73W east-southeast of Register US 25]] / US 301 / SR 73 / SR 73W east-southeast of Register 01960-01-011960[9][10] 01993-01-011993[56][57] Temporary redesignation of SR 73; entirely concurrent with US 25/US 301
SR 74 108.0 173.8 I-75 / SR 401 in Macon US 29 / SR 14 in Fairburn
SR 75 33.4 53.8 US 129 / SR 11 / SR 75 Alt. in Cleveland NC 175 at the North Carolina state line north of Hiawassee Former segment from south-southeast of Cleveland into the city is now Old Highway 75.
SR 76 62.2 100.1 US 221 / SR 55 at the Florida state line south of Quitman SR 135 east-northeast of Nashville
SR 77 103.0 165.8 SR 16 northwest of Sparta I-85 / SR 403 northeast of Lavonia
SR 78 59.6 95.9 SR 46 in Soperton SR 17 northwest of Midville
SR 79 26.7 43.0 US 378 / SR 43 in Lincolnton SR 72 southeast of Elberton
SR 80 84.0 135.2 US 78 / SR 10 / SR 17 southeast of Washington SR 56 Spur northeast of Shell Bluff
SR 81 68.5 110.2 US 19 / US 41 / SR 3 south of Lovejoy US 29 Bus. / SR 8 / SR 11 / SR 53 in Winder
SR 82 36.2 58.3 SR 11 / SR 53 / SR 211 in Winder SR 323 east of Gainesville 01930-01-011930 current Portion from Athens to Elberton redesignated as SR 72; originally reached the South Carolina state line farther to the south-southeast, at a point east-northeast of Elberton; that section redesignated as SR 368
SR 83 86.5 139.2 US 341 / SR 7 northeast of Culloden US 78 / SR 10 northeast of Monroe
SR 84 3.6 5.8 US 78 / SR 10 in Snellville SR 20 in Grayson
SR 85 96.5 155.3 US 27 / SR 1 in Columbus I-75 / SR 401 in Forest Park 01930-01-011930[24][42] current Formerly traveled between the Shiloh area and Warm Springs
SR 85E US 27 Alt. / SR 85W / SR 116 south of Shiloh SR 85 / SR 85W in Woodbury 01952-01-011952[58][36] 01995-01-011995[59][60] Formerly part of SR 85 and SR 163; redesignated as SR 85 Alt.
SR 85W US 27 Alt. / SR 85E / SR 116 south of Shiloh SR 85 / SR 85E in Woodbury 01957-01-011957[4][9] 01995-01-011995[59][60] Temporary redesignation of SR 85
SR 86 US 19 / SR 9 in Porter Springs NC 60 at the North Carolina state line west-northwest of Ivy Log 01930-01-011930[42][43] 01940-01-011940[49][46] Redesignated as part of SR 60 and all of SR 60 Spur
SR 86 51.5 82.9 SR 29 southeast of East Dublin US 280 / SR 30 southeast of Lyons
SR 87 US 280 / SR 30 west of Rhine US 23 / SR 42 northwest of Flovilla
SR 88 53.2 85.6 SR 24 / SR 540 east of Sandersville US 25 / SR 121 in Hephzibah
SR 89 56.9 91.6 US 441 / SR 47 at the Florida state line southwest of Fargo 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, Chattahoochee, 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 332 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

Copyright 2020 WikiZero