UNOFFICIAL COPY 23 RS HJR 7/EN Page 1 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed A JOINT RESOLUTION designating honorary names for various roads and 1 bridges. 2 WHEREAS, from time to time, the General Assembly has seen fit to honor various 3 Kentuckians by naming portions of state highways and erecting commemorative roadway 4 signs in their honor; and 5 WHEREAS, these Kentuckians have come from all walks of life, held a multitude 6 of jobs, and had a variety of accomplishments that made them deserving of the honor; 7 and 8 WHEREAS, these individuals have included former Governors, former members of 9 the General Assembly, decorated veterans, slain law enforcement officers, local elected 10 officials, astronauts, doctors, educators, distinguished athletes, and civic leaders; and 11 WHEREAS, every citizen of the Commonwealth owes a great debt of gratitude to 12 the patriotic men and women killed and wounded in service to their country in times of 13 great need; and 14 WHEREAS, the General Assembly has often honored the veterans of this state by 15 naming portions of several roads, from interstates to small two-lane country roads, in 16 their honor; and 17 WHEREAS, the General Assembly again sees fit to honor a group of individuals 18 who have made the lives of their fellow Kentuckians better and brought honor and 19 respect to the Commonwealth; 20 NOW, THEREFORE, 21 Be it resolved by the General Assembly of the Commonwealth of Kentucky: 22 Section 1. The Transportation Cabinet shall designate the completed portion of 23 the Campbellsville Bypass (Kentucky Route 55), from the intersection with Kentucky 24 Route 201 to the intersection with Kentucky Route 70, as the "Representative John 25 "Bam" Carney Memorial Highway" and shall, within 30 days of the effective date of this 26 Resolution, erect appropriate signage denoting this designation. 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 2 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed Section 2. Upon its eventual completion, the Transportation Cabinet shall 1 continue the designation of the "Representative John "Bam" Carney Memorial Highway" 2 on the portion of the Campbellsville Bypass (Kentucky Route 55), from the intersection 3 with Kentucky Route 70 to the intersection with United States Route 68, and shall, within 4 30 days of the completion of construction, erect appropriate signage denoting this 5 designation. 6 Section 3. The Transportation Cabinet shall designate Kentucky Route 1057, in 7 Powell County, from the intersection with Frames Branch Road, and ending at the 8 intersection with Daniel's Branch Road, as the "Rondal Winslow Davis Memorial 9 Highway" and shall, within 30 days of the effective date of this Resolution, erect 10 appropriate signage denoting this designation. 11 Section 4. The Transportation Cabinet shall designate Kentucky Route 345 in 12 Christian County, from its start at the state line with Tennessee to the intersection with 13 Kentucky Route 107, as "The Gold Star Families Memorial Highway" and shall, within 14 30 days of the effective date of this Resolution, erect appropriate signage denoting this 15 designation. 16 Section 5. The Transportation Cabinet shall designate the bridge on Kentucky 17 Route 114 over Levisa Fork in Floyd County (Bridges #036B0084R and #036B0084L) as 18 the "Heroes Bridge" and shall, within 30 days of the effective date of this Resolution, 19 erect appropriate signage denoting this designation. The signs erected under this section 20 shall read: 21 "Heroes Bridge 22 In Memory of Our Fallen Officers 23 Jacob Chaffins, Ralph Frasure, William Petry, and K-9 Drago". 24 Section 6. The Transportation Cabinet shall designate a portion of Kentucky 25 Route 111 in Fleming County, from its intersection with Hot Shot Road to its intersection 26 with Saunders Lane, as the "Private Dennie Lee Story Memorial Highway" and shall, 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 3 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed within 30 days of the effective date of this Resolution, erect appropriate signage denoting 1 this designation. 2 Section 7. The Transportation Cabinet shall designate Kentucky Route 878 in 3 Ohio County, from the beginning of Kentucky Route 878, from Kentucky Route 69 at 4 mile point 0 to mile point 7.485 at the Ohio/Grayson County line, as the "Pvt. Millard R. 5 Hurt Memorial Highway" and shall, within 30 days of the effective date of this 6 Resolution, erect appropriate signage denoting this designation. 7 Section 8. The Transportation Cabinet shall designate Kentucky Route 2275 in 8 Johnson County, from its intersection with Kentucky Route 40 until its intersection with 9 Marina Road, as the "Sheriff Gene Cyrus Memorial Highway" and shall, within 30 days 10 of the effective date of this Resolution, erect appropriate signage denoting this 11 designation. 12 Section 9. The Transportation Cabinet shall honor the accomplishments of 13 Marvin Rose by including him on the Country Music Highway on United States Highway 14 23 in Lawrence County, and shall, within 30 days of the effective date of this Resolution, 15 erect appropriate signage denoting this designation. 16 Section 10. The Transportation Cabinet shall designate Kentucky Route 467 in 17 Grant County, from its intersection with Kentucky Route 22 to its intersection with 18 Clark's Creek Road, as the "Greg "Slim" Hearn Memorial Highway" and shall, within 30 19 days of the effective date of this Resolution, erect appropriate signage denoting this 20 designation. 21 Section 11. The Transportation Cabinet shall designate the entire length of 22 Kentucky Route 181 in Muhlenberg County as the "Muhlenberg County Veterans 23 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 24 erect appropriate signage denoting the designation. This designation shall supersede any 25 previous designation of a state highway as the Muhlenberg County Veterans Highway. 26 Section 12. The Transportation Cabinet shall designate the entire length of 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 4 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed Kentucky Route 181 in Todd County as the "Todd County Veterans Memorial Highway" 1 and shall, within 30 days of the effective date of this Resolution, erect appropriate 2 signage denoting the designation. 3 Section 13. The Transportation Cabinet shall designate Kentucky Route 1107 in 4 Johnson County, from the intersection with Kentucky Route 321 to the intersection with 5 Kentucky Route 302, as the "Tim Barker Memorial Highway" and shall, within 30 days 6 of the effective date of this Resolution, erect appropriate signage denoting this 7 designation. 8 Section 14. The Transportation Cabinet shall designate the bridge at the 9 junction of Kentucky Route 1165 and Kentucky Route 1166 in Perry County (Bridge 10 Number 097B000141N) in honor of Corporal James "Jim" Caudill and shall, within 30 11 days of the effective date of this Resolution, erect appropriate signage denoting this 12 designation: 13 "Cpl. James "Jim" Caudill Memorial Bridge 14 Purple Heart with Oak Leaf Cluster Recipient". 15 Section 15. The Transportation Cabinet shall designate Kentucky Route 1933 in 16 Breathitt County as the "Emanuel C. Turner Memorial Highway" and shall, within 30 17 days of the effective date of this Resolution, erect appropriate signage denoting this 18 designation. 19 Section 16. The Transportation Cabinet shall designate United States Route 25 20 in Madison County, from mile point 9.565 to mile point 15.442, as the "Sheriff Cecil 21 "Dude" Cochran Memorial Highway" and shall, within 30 days of the effective date of 22 this Resolution, erect appropriate signage denoting this designation. 23 Section 17. The Transportation Cabinet shall designate Kentucky Route 190 in 24 Bell County, from mile point 12 to mile point 17.628, as the "Nick Grubbs Memorial 25 Highway" and shall, within 30 days of the effective date of this Resolution, erect 26 appropriate signage denoting this designation. 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 5 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed Section 18. The Transportation Cabinet shall designate Kentucky Route 160 in 1 Harlan County, from mile point 6.357 to mile point 6.998, as the "PFC Edward Harper 2 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 3 erect appropriate signage denoting this designation. 4 Section 19. The Transportation Cabinet shall designate Berea Bypass currently 5 under construction (Six Year Plan Project ID # 192-2000) as the "Mayor C.C. Hensley 6 Memorial Highway" and shall, within 30 days of the completion of the highway, erect 7 appropriate signage denoting this designation. 8 Section 20. The Transportation Cabinet shall designate the bridge on United 9 States Route 62 in Nelson County at mile point 2.69 (Bridge #090B00060N) as the "PFC 10 John W. "Hawk" Cissel, Jr. Memorial Bridge" and shall, within 30 days of the effective 11 date of this Resolution, erect appropriate signage denoting this designation. 12 Section 21. The Transportation Cabinet shall honor the accomplishments of 13 Corbet "Cuddles" Newsome by including him on the Country Music Highway on United 14 States Highway 23 in Pike County and shall, within 30 days of the effective date of this 15 Resolution, erect appropriate signage denoting this designation. 16 Section 22. The Transportation Cabinet shall honor the accomplishments of 17 Roger Lee Coleman II by including him on the Country Music Highway on United States 18 Highway 23 in Pike County, near exit 15, and shall, within 30 days of the effective date 19 of this Resolution, erect appropriate signage denoting this designation. 20 Section 23. The Transportation Cabinet shall designate the bridge on Kentucky 21 Route 1789 at mile point 0.35 in Pike County (Bridge #098B00053N) as the "Willie 22 Runyon Memorial Bridge" and shall, within 30 days of the effective date of this 23 Resolution, erect appropriate signage denoting this designation. 24 Section 24. The Transportation Cabinet shall designate Kentucky Route 2759 in 25 Knott County as the "Danny Terry Memorial Highway" and shall, within 30 days of the 26 effective date of this Resolution, erect appropriate signage denoting this designation. 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 6 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed Section 25. The Transportation Cabinet shall name the bridge located on the 1 Campbellsville Bypass, Kentucky Route 55, at mile marker 9 in Taylor County, the 2 "Representative Herman W. Ratliff Memorial Bridge" and shall, within 30 days of the 3 effective date of this Resolution, erect appropriate signage denoting this designation. 4 Section 26. The Transportation Cabinet is directed to change the name of the 5 "Irene Patrick Memorial Highway" in Boone County to the "Charles and Irene Patrick 6 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 7 erect appropriate signage denoting the new designation. 8 Section 27. The Transportation Cabinet shall designate the portion of United 9 States Route 231 in Butler County, from Kentucky Route 70 (mile point 11.513) to the 10 Butler/Ohio County line (mile point 18.846), as the "Senator C.B. Embry Jr. Memorial 11 Highway", and shall, within 30 days of the effective date of this Resolution, erect 12 appropriate signage denoting this designation. 13 Section 28. The Transportation Cabinet shall designate Kentucky Route 192 in 14 Pulaski County, from its intersection with Blaze Valley Road to its intersection with East 15 Mt. Vernon Street, as the "Col. Vermont Garrison Memorial Highway" and shall, within 16 30 days of the effective date of this Resolution, erect appropriate signage denoting this 17 designation. 18 Section 29. The Transportation Cabinet shall designate the bridge on Kentucky 19 Route 199 in Pike County, at mile point 8.88 (Bridge ID# 098B00291N), as the "Chief 20 Petty Officer 3rd Class Virgil Mounts Memorial Bridge" and shall, within 30 days of the 21 effective date of this Resolution, erect appropriate signage denoting this designation. 22 Section 30. The Transportation Cabinet shall designate United States Route 460 23 in Pike County, from mile point 6 to mile point 16.9, as the "Korean War Veteran 24 Sergeant Thomas Epling Memorial Pike County Industry and Technology Corridor" and 25 shall, within 30 days of the effective date of this Resolution, erect appropriate signage 26 denoting this designation. This designation shall supersede any previous designations on 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 7 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed this portion of highway. 1 Section 31. The Transportation Cabinet shall designate the bridge on Kentucky 2 Route 70 in Pulaski County (Bridge Number 100B00109N), as the "1SGT Norman 3 Richard Wells Memorial Bridge" and shall, within 30 days of the effective date of this 4 Resolution, erect appropriate signage denoting this designation. 5 Section 32. The Transportation Cabinet shall designate the bridge on Kentucky 6 Route 192 in Laurel County, over Interstate 75 (Bridge Number 063B00106N), mile 7 point 18.257, as the "Officer Logan Medlock Memorial Bridge" and shall, within 30 days 8 of the effective date of this Resolution, erect appropriate signage denoting this 9 designation. 10 Section 33. The Transportation Cabinet shall designate the bridge on Kentucky 11 Route 80 in Laurel County, over Interstate 75 (Bridge Number 063B00107N), mile point 12 10.684, as the "Officer Travis Hurley Memorial Bridge" and shall, within 30 days of the 13 effective date of this Resolution, erect appropriate signage denoting this designation. 14 Section 34. The Transportation Cabinet shall designate Kentucky Route 66 in 15 Clay County, from mile point 6 at the Clay/Leslie County Line to mile point 18.516 at the 16 intersection with United States Route 421, as the "Henry Ledford Memorial Highway" 17 and shall, within 30 days of the effective date of this Resolution, erect appropriate 18 signage denoting this designation. 19 Section 35. The Transportation Cabinet shall designate United States Route 20 27X in Jessamine County as the "Senator Tom Buford Memorial Highway" and shall, 21 within 30 days of the effective date of this Resolution, erect appropriate signage denoting 22 this designation. 23 Section 36. The Transportation Cabinet shall designate Kentucky Route 2827 in 24 Jessamine County as the "Bernard T. Moynahan Memorial Highway" and shall, within 30 25 days of the effective date of this Resolution, erect appropriate signage denoting this 26 designation. 27 UNOFFICIAL COPY 23 RS HJR 7/EN Page 8 of 8 HJR000720.100 - 189 - XXXX 3/16/2023 7:52 PM Engrossed Section 37. The Transportation Cabinet shall designate Kentucky Route 2129 in 1 Bell County as the "Greg Page Memorial Highway" and shall, within 30 days of the 2 effective date of this Resolution, erect appropriate signage denoting this designation. 3 Section 38. The Transportation Cabinet shall designate the bridge on Kentucky 4 Route 3630 in Jackson County, at mile point 2.65 (Bridge ID# 055B00011N), as the 5 "Alvin Webb Memorial Bridge" and shall, within 30 days of the effective date of this 6 Resolution, erect appropriate signage denoting this designation. 7 Section 39. The Transportation Cabinet shall designate Kentucky Route 144 in 8 Daviess County, from mile point 2.304 to mile point 10.75, as the "SP5 Charles Francis 9 Millay Memorial Highway" and shall, within 30 days of the effective date of this 10 Resolution, erect appropriate signage denoting this designation. This designation shall 11 supersede any previous designation of a roadway for Charles Francis Millay. 12 Section 40. The Transportation Cabinet shall designate Kentucky Route 144 in 13 Daviess County, from mile point 10.75 to mile point 16.2, as the "Warren Lanham 14 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 15 erect appropriate signage denoting this designation. This designation shall supersede any 16 previous designation of a roadway for Warren Lanham. 17 Section 41. The Transportation Cabinet shall designate Kentucky Route 3398 in 18 Lawrence County, from United States Route 23 to Kentucky Route 3, as the "Jimmy 19 Wayne Hardwick, Ellsworth Swann, and Charles Spencer Memorial Highway" and shall, 20 within 30 days of the effective date of this Resolution, erect appropriate signage denoting 21 this designation. 22