New York State Roads - Hutchinson River Parkway Exit List

The Hutchinson River Parkway connects I-678 to the Merritt Parkway in Connecticutt. The first section opened in 1927 and the intial 11 miles, completed in 1928, ran from US 1 to Westchester Avenue. The parkway was then extended north to Connecticutt and south to Pelham Bay Park in 1937. The final extension to the Bronx-Whitestone Bridge was complted in 1941, part of which was later incorporated into the Whitestone Expressway with the designation of I-678. The exit numbers were formerly continued on CT 15, however became discontinuous during an adjustment to the numbering on the New York side. The exit numbering was adjusted again in 2021 to convert to mileage-based exit numbers. The toll booths north of US 1 were removed in 1994.

Mile Northbound Southbound Notes
Bronx County
Borough of The Bronx
Speed Limit 50
0.0 Hutchinson River Parkway north I-678 South
Whitestone Bridge
Queens
0.1 Exit 1A
Bruckner Boulevard West
Exit 1A
To I-95 To I-278
Bruckner Boulevard
Cross Bronx Expressway
Bruckner Expressway
Formerly exit 1
0.5 Westchester Creek Service Area
0.9 Exit 1B
East Tremont Avenue
Westchester Avenue
Formerly exit 2
1.9 Exit 1C
Pelham Parkway East
Formerly exit 3E
1.9 Exit 1D
Pelham Parkway West
Formerly exit 3W
2.4 Exit 2A
I-95 South
George Washington Bridge
Formerly exit 4S
2.4 Exit 2B
I-95 North
New Haven
Formerly exit 4N
2.9 Exit 2
Bartow Avenue
3.0 Drawbridge
3.3 Exit 3
Orchard Beach
City Island
Formerly exit 5
4.3 Exit 4A
I-95 North
New Haven
Formerly exit 6
Hutchinson River Parkway north Hutchinson River Parkway south
Westchester County Bronx County
Borough of The Bronx
4.7 Exit 4B
US 1
Boston Post Road
Pelham Manor
Exit 4
US 1
Boston Post Road
Pelham Manor
New Rochelle
Formerly exit 7
5.4 Exit 5
Wolfs Lane
Mount Vernon
Pelham
Exit 5A
Sandford Boulevard
Pelham Manor
Mount Vernon
Formerly exits 9, 8
5.7 Exit 5B
East Third Street
Pelham
Mount Vernon
Formerly exit 10
6.4 Exit 6A
East Lincoln Avenue
Mount Vernon
Pelham
Exit 6
East Lincoln Avenue
Mount Vernon
Pelham
Formerly exit 12
6.8 Exit 6B
Cross County Parkway
To Saw Mill River Parkway
Yonkers
Formerly exit 13
7.2 Exit 7
Pelhamdale Avenue
New Rochelle Road
New Rochelle
Exit 7
Hutchinson Boulevard
Mount Vernon
Formerly exit 14
7.9 Exit 8
Cross County Parkway
George Washington Bridge
Formerly exit 15
8.7 Exit 8
Webster Avenue
New Rochelle
Formerly exit 16
9.5 Exit 9
North Avenue
New Rochelle
Eastchester
Exit 9A
Mill Road East
New Rochelle
Formerly exits 17, 18E
9.5 Exit 9B
Mill Road West
Eastchester
Formerly exit 18W
Speed Limit 55 Speed Limit 50
9.9 Exit 9C
Wilmot Road
New Rochelle
Formerly exit 19
11.2 Exit 11
NY 125
Weaver Street
Scarsdale
New Rochelle
Formerly exits 21, 20
12.3 Exit 12
Mamaroneck Road
Scarsdale
Mamaroneck
Formerly exit 22
13.2 Exit 13A
Mamaroneck Avenue
Mamaroneck
Formerly exit 23S
13.2 Exit 13B
Mamaroneck Avenue
White Plains
Formerly exit 23N
14.2 Mamaroneck River Service Area
14.7 Exit 14
NY 127
North Street
White Plains
Harrison
Formerly exit 25
15.9 Exit 15A
To I-287 East
Westchester Avenue
Rye
Formerly exit 26E
15.9 Exit 15B
To I-287 West
Westchester Avenue
White Plains
Formerly exit 26W
16.2 Exit 16A
To I-684 North
Brewster
16.6 Exit 16B
NY 120
Purchase Street
Exit 16
NY 120
Purchase Street
Harrison
County Airport
Formerly exit 27
17.4 Exit 17
Lincoln Avenue
Rye Brook
Harrison
Formerly exit 28
18.1 Exit 18
North Ridge Street
Rye Brook
Formerly exit 29
18.9 Exit 19A
NY 120A South
King Street
Rye Brook
Greenwich
Formerly exits 30S, 27S
Exit split by border; former southbound exit number from Connecticutt
18.9 Exit 19B
NY 120A North
King Street
Armonk
Formerly exits 30N, 27N
Exit split by border and formerly partially signed exit 27 northbound by Connecticutt; former southbound exit number from Connecticutt
CT 15 north Merritt Parkway north Hutchinson River Parkway south
Speed Limit 50 Speed Limit 55
18.9 Connecticutt
Fairfield County
New York
Westchester County