UNOFFICIAL COPY 25 RS HJR 5/EN Page 1 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed A JOINT RESOLUTION designating names for various roads and bridges. 1 WHEREAS, from time to time, the General Assembly has seen fit to honor various 2 Kentuckians by naming portions of state highways and erecting commemorative roadway 3 signs in their honor; and 4 WHEREAS, these Kentuckians have come from all walks of life, held a multitude 5 of jobs, and had a variety of accomplishments that made them deserving of the honor; 6 and 7 WHEREAS, these individuals have included former Governors, former members of 8 the General Assembly, decorated veterans, slain law enforcement officers, local elected 9 officials, astronauts, doctors, educators, distinguished athletes, and civic leaders; and 10 WHEREAS, every citizen of the Commonwealth owes a great debt of gratitude to 11 the patriotic men and women killed and wounded in service to their country in times of 12 great need; and 13 WHEREAS, the General Assembly has often honored the veterans of this state by 14 naming portions of several roads, from interstates to small two-lane country roads, in 15 their honor; and 16 WHEREAS, the General Assembly again sees fit to honor a group of individuals 17 who have made the lives of their fellow Kentuckians better and brought honor and 18 respect to the Commonwealth; 19 NOW, THEREFORE, 20 Be it resolved by the General Assembly of the Commonwealth of Kentucky: 21 Section 1. The Transportation Cabinet shall designate the entire route of United 22 States Route 127 in Russell County as the "Deputy Sheriff Joshua Phipps Memorial 23 Highway" and shall, within 30 days of the effective date of this Resolution, erect 24 appropriate signage denoting this designation. 25 Section 2. The Transportation Cabinet shall designate United States Route 25 in 26 Madison County, from mile point 5.865 to mile point 9.565, as the "Captain Samuel A. 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 2 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed Manley Memorial Highway" and shall, within 30 days of the effective date of this 1 Resolution, erect appropriate signage denoting this designation. 2 Section 3. The Transportation Cabinet shall designate the bridge on Kentucky 3 Route 1285 over Brushy Fork Creek in Nicholas County (Bridge ID# 091B00065N) as 4 the "Deborah D. Ritchie Memorial Bridge" and shall, within 30 days of the effective date 5 of this Resolution, erect appropriate signage denoting this designation. 6 Section 4. The Transportation Cabinet shall designate the new bypass 7 connecting Kentucky Route 245 and United States Route 62 in Nelson County as the 8 "Sons of Bardstown Memorial Highway" and shall, within 30 days of the effective date 9 of this Resolution, or upon the completion of construction of the highway, erect 10 appropriate signage denoting this designation. 11 Section 5. The Transportation Cabinet shall designate the bridge on Kentucky 12 Route 582 over Bates Branch in Knott County (Bridge ID# 060B00015N) as the "BB and 13 Larry King Memorial Bridge" and shall, within 30 days of the effective date of this 14 Resolution, erect appropriate signage denoting this designation. 15 Section 6. The Transportation Cabinet shall designate United States Route 62 in 16 Muhlenberg County, from Scott Road at mile point 5.604 to mile point 9.358 near the 17 city limits of Greenville, as the "Warren Oates Memorial Highway" and shall, within 30 18 days of the effective date of this Resolution, erect appropriate signage denoting this 19 designation. 20 Section 7. The Transportation Cabinet shall designate Kentucky Route 176 in 21 Muhlenberg County, from mile point 0 in Greenville to mile point 7.34 near the city 22 limits of Drakesboro, as the "Representative Brent Yonts Memorial Highway" and shall, 23 within 30 days of the effective date of this Resolution, erect appropriate signage denoting 24 this designation. This designation shall supersede any previous honorary designation for 25 this section of highway. 26 Section 8. The Transportation Cabinet shall designate the bridges on United 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 3 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed States Route 23 in Lawrence County over Blaine Creek at mile point 23.6 (Bridge ID# 1 064B00056R and 064B00056L) as the "James Ishmael Tackett Memorial Bridge" and 2 shall, within 30 days of the effective date of this Resolution, erect appropriate signage 3 denoting this designation. 4 Section 9. The Transportation Cabinet shall designate United States Route 27 in 5 Campbell County, commonly known as Monmouth Street and Alexandria Pike, from 6 Fifth Street in Newport to Highland Avenue in Fort Thomas, as the "Patrick J. Crowley 7 Memorial Parkway" and shall, within 30 days of the effective date of this Resolution, 8 erect appropriate signage denoting this designation. This designation shall supersede any 9 previous honorary designation for this section of highway. 10 Section 10. The Transportation Cabinet shall designate the bridge on Kentucky 11 Route 550 in Floyd County at mile point 0.073 over the Right Fork of Beaver Creek 12 (Bridge ID# 036B00017N) as the "Donald V. Horne Memorial Bridge" and shall, within 13 30 days of the effective date of this Resolution, erect appropriate signage denoting this 14 designation. 15 Section 11. The Transportation Cabinet shall designate the newly relocated 16 northern portion of United States Route 641 in Caldwell, Crittenden, and Lyon Counties 17 as the "Representative Mike Cherry Memorial Highway" and shall, within 30 days of the 18 effective date of this Resolution, erect appropriate signage denoting this designation. 19 Section 12. The Transportation Cabinet shall designate the portion of Kentucky 20 Route 80 in Leslie County, from its intersection with Daisy Lane to its intersection with 21 Pool Drive, as the "Venita Caldwell Memorial Highway" and shall, within 30 days of the 22 effective date of this Resolution, erect appropriate signage denoting this designation. 23 Section 13. The Transportation Cabinet shall designate Kentucky Route 117 in 24 Christian County as the "POW/MIA Trail" and shall, within 30 days of the effective date 25 of this Resolution, erect appropriate signage denoting this designation. 26 Section 14. The Transportation Cabinet shall designate a portion of Kentucky 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 4 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed Route 979 in Floyd County, from mile point 15.7 to mile point 18.4, as the "Ermal 1 Tackett Memorial Highway" and shall, within 30 days of the effective date of this 2 Resolution, erect appropriate signage denoting this designation. 3 Section 15. The Transportation Cabinet shall designate the portion of Kentucky 4 Route 150 in Jefferson County, from mile point 1 to mile point 3, as the "Mae Street Kidd 5 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 6 erect appropriate signage denoting this designation. 7 Section 16. The Transportation Cabinet shall designate Kentucky Route 2295 in 8 Pulaski County, from its beginning at United States Route 27 at mile point 0.0 to its 9 intersection with East Lakeshore Drive at mile point 1.1, as a memorial highway and 10 shall, within 30 days of the effective date of this Resolution, erect appropriate signage 11 denoting this designation. The signage erected under this section shall read: 12 "In Memory of Our Fallen Officers 13 Marshals John Coomer, Hiram Gregory, 14 Charlie Wright, & George Prentice Southwood". 15 Section 17. The Transportation Cabinet shall designate Kentucky Route 378 in 16 Magoffin County, from mile point 5.5 to the intersection of Paddle Branch Road, as the 17 "Robert Ritchie Memorial Highway" and shall, within 30 days of the effective date of 18 this Resolution, erect appropriate signage denoting this designation. 19 Section 18. The Transportation Cabinet shall designate the portion of Kentucky 20 Route 1057 in Powell County, from mile point 9.5 to mile point 8.5, as the "Katherine 21 Frazier Memorial Highway" and shall, within 30 days of the effective date of this 22 Resolution, erect appropriate signage denoting this designation. 23 Section 19. The Transportation Cabinet shall designate the bridge on Kentucky 24 Route 1057 in Powell County at mile point 4.1 over Little Hardwick Creek (Bridge ID# 25 099B00092N) as the "Phillip Denny Frazier Memorial Bridge" and shall, within 30 days 26 of the effective date of this Resolution, erect appropriate signage denoting this 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 5 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed designation. 1 Section 20. The Transportation Cabinet shall designate the bridge on Kentucky 2 Route 1428 in Johnson County at mile point 4.1 over Paint Creek (Bridge ID# 3 058B00048N) as the "Michael 'Caveman' Salyer Memorial Bridge" and shall, within 30 4 days of the effective date of this Resolution, erect appropriate signage denoting this 5 designation. 6 Section 21. The Transportation Cabinet shall designate the bridge on Kentucky 7 Route 52 in Madison County at mile point 22.53 over a branch of Drowning Creek 8 (Bridge ID# 076B00009N) as the "Bill Strong Memorial Bridge" and shall, within 30 9 days of the effective date of this Resolution, erect appropriate signage denoting this 10 designation. 11 Section 22. The Transportation Cabinet shall designate the bridge on Kentucky 12 Route 476 in Perry County at mile point 12.42 over Balls Fork (Bridge ID# 13 097B00144N) as the "James Clayton Stacy Memorial Bridge" and shall, within 30 days 14 of the effective date of this Resolution, erect appropriate signage denoting this 15 designation. 16 Section 23. The Transportation Cabinet shall designate the bridge on Kentucky 17 Route 92 in McCreary County at mile point 20.8 over Marsh Creek (Bridge ID# 18 074B00040N) as the "Angus Ross Memorial Bridge" and shall, within 30 days of the 19 effective date of this Resolution, erect appropriate signage denoting this designation. 20 Section 24. The Transportation Cabinet shall designate the portion of Kentucky 21 Route 245 in Bullitt County, from mile point 1 to mile point 6, as the "Joe Raley 22 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 23 erect appropriate signage denoting this designation. 24 Section 25. The Transportation Cabinet shall designate the bridge on Kentucky 25 Route 302 in Johnson County at mile point 3.7 over Millers Creek (Bridge ID# 26 058B00030N) as the "Freddie Jarrell Hannah Memorial Bridge" and shall, within 30 days 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 6 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed of the effective date of this Resolution, erect appropriate signage denoting this 1 designation. 2 Section 26. The Transportation Cabinet shall designate the bridge spanning the 3 Beech Fork River on United States Highway 31E in Nelson County (Bridge ID 4 #090B00113N) as the "Nelson County Veterans Bridge" and shall, within 30 days of the 5 effective date of this Resolution, erect appropriate signage denoting this designation. 6 Section 27. The Transportation Cabinet shall designate United States Route 31 7 West Bypass in Elizabethtown, Hardin County, from its intersection with KY Route 62 to 8 its intersection with New Glendale Road, as the "Billy and Kathy Edwards Memorial 9 Highway" and shall, within 30 days of the effective date of this Resolution, erect 10 appropriate signage denoting this designation. 11 Section 28. The Transportation Cabinet shall designate Untied States Route 127 12 in Franklin County, from the intersection with United States Route 60 to the intersection 13 with Kentucky Route 1005, as the "Kentucky National Guard Memorial Highway" and 14 shall, within 30 days of the effective date of this Resolution, erect appropriate signage 15 denoting this designation. This designation shall supersede any previous designation 16 made for this section of highway. 17 Section 29. The Transportation Cabinet shall designate the portion of Kentucky 18 Route 221 in Harlan County, from mile point 8.9 to mile point 18.4, as the "Johnnie L. 19 Turner Memorial Highway" and shall, within 30 days of the effective date of this 20 Resolution, erect appropriate signage denoting this designation. 21 Section 30. The Transportation Cabinet shall designate the overpass on 22 Kentucky Route 841 over Stonestreet Road at mile point 3 in Jefferson County as the 23 "Stephen "Trey" Coleman III Memorial Overpass" and shall, within 30 days of the 24 effective date of this Resolution, erect appropriate signage denoting this designation. 25 Section 31. The Transportation Cabinet shall designate Kentucky Route 908, 26 from mile marker 0.7 to mile marker 0.9 in Martin County, as the "Preece Brothers 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 7 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed WWII Veterans Memorial Highway" and shall, within 30 days of the effective date of 1 this Resolution, erect the appropriate signage. 2 Section 32. The Transportation Cabinet shall designate a portion of United 3 States Highway 119, from mile marker 20.9 to mile marker 23.7, in Pike County as the 4 "Coach Philip Haywood Memorial Highway" and shall, within 30 days of the effective 5 date of this Resolution, erect appropriate signage. This designation shall supersede any 6 previous designation made for this section of highway. 7 Section 33. The Transportation Cabinet shall designate the bridge on Interstate 8 264 in Jefferson County at mile point 2.7 over Virginia Avenue (Bridge ID# 9 056B00474N) as the "Mary Alice Howard Burton and John Burton Memorial Bridge" 10 and shall, within 30 days of the effective date of this Resolution, erect appropriate 11 signage denoting this designation. 12 Section 34. The Transportation Cabinet shall designate a portion of Kentucky 13 Route 1159, from its intersection with North AA Highway to its intersection with Liberty 14 Avenue, in Bracken County as the "Stephanie Hamilton Memorial Highway" and shall, 15 within 30 days of the effective date of this Resolution, erect appropriate signage. 16 Section 35. The Transportation Cabinet shall designate the bridge on Kentucky 17 Route 52 in Madison County at mile point 4 over Silver Creek (Bridge ID# 18 076B00027N) as the "Frank Milton King Memorial Bridge" and shall, within 30 days of 19 the effective date of this Resolution, erect appropriate signage denoting this designation. 20 Section 36. The Transportation Cabinet shall designate Kentucky Route 30, 21 from its intersection with Ulrich Lane to mile marker 9.5 in Laurel County, as the "Albert 22 Robinson Memorial Highway" and shall, within 30 days of the effective date of this 23 Resolution, erect the appropriate signage. 24 Section 37. The Transportation Cabinet shall designate United States Route 23, 25 from mile marker 27 to mile marker 28 in Lawrence County, as the "Trooper Chris Carter 26 Memorial Highway" and shall, within 30 days of the effective date of this Resolution, 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 8 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed erect the appropriate signage. 1 Section 38. The Transportation Cabinet shall designate the following route as 2 the Heartland Parkway and shall within thirty (30) days erect appropriate signage at each 3 end of the route and at each county line in between: 4 (1) Kentucky Route 55 in Adair, Taylor, and Marion Counties; and 5 (2) Kentucky Route 55 in Washington County from the Marion County line to its 6 intersection with United States Route 150. 7 Section 39. The General Assembly hereby urges the Kentucky Transportation 8 Cabinet to petition the American Association of State Highway and Transportation 9 Officials to designate as United States Highway 111 along the following routes: 10 (1) Kentucky Route 461 from United States Highway 25 at Mount Vernon to the 11 KY 80 interchange at Shopville; 12 (2) Kentucky Route 80 from the Kentucky Route 461 intersection to the 13 Kentucky Route 914 intersection; 14 (3) Kentucky Route 914 (the Somerset Bypass) from the Kentucky Route 80 15 intersection to the Kentucky Route 1247 intersection; 16 (4) Kentucky Route 1247 from the Kentucky Route 914 intersection in Ferguson 17 to the Kentucky Route 90/United States Highway 27 interchange at Burnside; 18 (5) Kentucky Route 90 from the United States Highway 27/Kentucky Route 1247 19 interchange through Monticello to the United States Highway 127 intersection; 20 (6) United States Highway 127 from the Kentucky Route 90 intersection through 21 Albany to the Tennessee Route 111 intersection at Static; 22 (7) Tennessee Route 111 for its entire length, to United States Highway 27 at 23 Soddy-Daisy; 24 (8) United States Highway 27 from the Tennessee Route 111 intersection to the 25 Tennessee Route 153 intersection; and 26 (9) Tennessee Route 153 from the United States Highway 27 intersection to the 27 UNOFFICIAL COPY 25 RS HJR 5/EN Page 9 of 9 HJR000520.100 - 988 - XXXX 3/28/2025 9:54 AM Engrossed United States Highway 11/64 intersection just before Interstate 75. 1 Section 40. The proposed petition in Section 39 of this Act includes United 2 States Highway 27 and Tennessee Route 153 in order to follow AASHTO's general 3 principle that three-digit federal routes should be spur routes of a two-digit federal route, 4 with its number incorporated as the last two digits of the spur route. If AASHTO does not 5 deem this necessary, and Tennessee does not wish to extend United States Highway 111 6 to United States Highway 11, the last two segments in subsections (8) and (9) of Section 7 39 of this Act may be considered optional. 8 Section 41. Except in the case of Kentucky Route 461, the proposal in Section 9 39 of this Act does not call for elimination of existing route numbers. United States 10 Highway 111 could be co-signed with the segments of Kentucky Routes 80, 914, 1247, 11 and 90, and United States Highway 127, depending on the decisions of state officials in 12 consultation with local officials. 13 Section 42. The Transportation Cabinet shall designate the portion of Kentucky 14 Route 914 in Pulaski County, from its intersection with Kentucky Route 1577 to its 15 intersection with Kentucky Route 1247, as the "Faye Cain Sears Memorial Highway" and 16 shall, within 30 days of the effective date of this Resolution, erect appropriate signage 17 denoting this designation. 18