Comprehensive Land Use Plan 2018.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Historic American Building Survey
US 421 MILTON-MADISON BRIDGE (KY-NBI NO.: 112B00001N) HAER KY-53 (US 421 Madison-Milton Bridge (IN-NBI No.: 32005)) HAER KY-53 (Indiana State Highway Bridge #421-39-6003) US 421 spanning the Ohio River between Milton, KY & Madison, IN Milton Trimble County Kentucky PHOTOGRAPHS WRITTEN HISTORICAL AND DESCRIPTIVE DATA FIELD RECORDS HISTORIC AMERICAN ENGINEERING RECORD MIDWEST REGIONAL OFFICE National Park Service U.S. Department of the Interior 601 Riverfront Drive Omaha, NE 68102 HISTORIC AMERICAN ENGINEERING RECORD U.S. 421 MILTON-MADISON BRIDGE (KY-NBI No. 112B00001N) HAER NO. KY-53 Location: Spanning the Ohio River via U.S. 421, between Milton, Trimble County, Kentucky (KY), and Madison, Jefferson County, Indiana (IN) UTM: Zone 16 Northing 641694 Easting 4287948 QUAD: Madison East, KY 1973, revised 1978 Date of Construction: 1929 Engineer: J. G. White Engineering Corporation, New York, New York Builder: Mount Vernon Bridge Company, Mount Vernon, Ohio and Vang Construction, Maryland Present Owner: Kentucky Transportation Cabinet and Indiana Department of Transportation Present Use: Vehicular bridge connecting Milton, Trimble County, Kentucky (KY) to Madison, Jefferson County, Indiana (IN) via U.S. 421 Significance: The U.S. 421 Milton-Madison Bridge is considered eligible by both the Kentucky State Historic Preservation Officer (KY SHPO) and the Indiana State Historic Preservation Officer (IN SHPO) for the National Register of Historic Places under Criterion C for its type and design and also under Criterion A for its association with early twentieth century truss bridge construction practices. U.S. 421 MILTON-MADISON BRIDGE HAER No. KY-53 Page 2 Project Information: The U.S. -
1885 Jan 3 1885 Page 1 Column 3
1885 Jan 3 1885 Page 1 Column 3: John R. Walter of Charles City, Iowa, writes us a letter under date, December 29th. We make the following extracts; "I enclose you a postal note to pay for your paper for one year. Some friend sent it to me for the past year. I like to read it as I was raised in your county, and it give me the home news, and other news too. John Evans' new house isn't quite finished at English. Page 2 Column 5: Jake Torian and Pete Adcock, two young farmers of Longview, Christian County, were assassinated the other night. No clew to the assassin or the cause Owen Taylor, colored, was shot and killed by an unknown man in a saloon, at First and Jefferson streets, Louisville, the other evening. Mr. James L. Sneed, of Franklin County, is dead. Edward Roberts, Deputy Town Marshal of Eminence, shot himself in the right leg late the other afternoon. The pistol was accidentally discharged in his pockets. The wound may prove fatal. Mrs. Rhody McGirt, of Versailles, was found dead in her bed the other morning by her husband, when he awoke. The cause of her death is unknown. The other afternoon Ed Hanlon, aged forty-five, weigher at Dupont's paper-mill, Louisville, was caught in the belting and dragged in the machinery, and literally torn to pieces. His head was severed from his body. He had been an employee of the mills for fourteen years. In an altercation at Burgin, a few days ago, between Dave McGinnis, a sixteen year old boy, and two brothers by the name of Gay, the elder, Jerome Gay, was shot through the head and instantly killed, Mc Ginnis making his escape. -
Low-Flow Characteristics of Kentucky Streams
LOW-FLOW CHARACTERISTICS OF KENTUCKY STREAMS By Kevin J . Ruhl and Gary R . Martin U.S . GEOLOGICAL SURVEY Water-Resources Investigations Report 91-4097 Prepared in cooperation with the KENTUCKY NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION CABINET Louisville, Kentucky 1991 ������ U .S . DEPARTMENT OF THE INTERIOR MANUEL LUJAN, JR ., Secretary U .S . GEOLOGICAL SURVEY Dallas L . Peck, Director For additional information Copies of this report may be write to : purchased from : District Chief U .S . Geological Survey U .S . Geological Survey Books and Open-File Reports Section 2301 Bradley Avenue Federal Center, Box 25425 Louisville, KY 40217 Denver, CO 80225 CONTENTS Page Abstract . 1 Introduction . 1 Purpose and scope . 2 Background . 2 Previous studies . ............... ... ..... 3 Physiography and geology ................. .. 4 Climate . ................ ...... ............. 4 Selected streamflow characteristics . ................................... 7 Low-flow frequency . ................................. 7 Continuous-record gaging stations ........................... 7 Partial-record gaging stations . 12 Streamflow indices . 13 Streamflow-recession index . 15 Streamflow-variability index . 15 Selected basin characteristics . 16 Development of estimating equations . 18 Estimating equations . 20 Limitations and accuracy . 22 Estimating low-flow frequency values at stream sites in Kentucky . 28 Stream sites with gage information . 28 Sites at gage locations . 28 Sites near gage locations . 28 Sites between gage locations . 31 Stream sites with no gage information . 31 Sites with drainage basins in one index area . 32 Sites with drainage basins in more than one index area . 32 Summary . 34 References . 35 ILLUSTRATIONS Page Plate 1 . Location of the streamflow-variability index boundaries and selected continuous-record gaging stations in In Kentucky . pocket 2 . Location of selected low-flow partial-record gaging In stations in Kentucky . -
2015 Monitoring and Response Plan for Asian Carp in the Mississippi
Monitoring and Response Plan for Asian carp in the Mississippi River Basin Prepared by the Mississippi Interstate Cooperative Resource Association Asian Carp Advisory Committee November 2015 Table of Contents Introduction ......................................................................................................................................1 Structure for Inter-agency Coordination and Implementation of Asian Carp Control Strategy Frameworks in the Ohio River and Upper Mississippi River Basins ..............................................5 Best Management Practices to Prevent the Spread of Aquatic Nuisance Species during Asian Carp Monitoring and Response Field Activities ..............................................................................6 Project Plans.....................................................................................................................................8 Ohio River Basin Map ............................................................................................................................9 Monitoring and Response of Asian carp in the Ohio River ...............................................10 Ohio River Asian Carp Telemetry .....................................................................................13 Strategy for eDNA Monitoring in the Ohio River Basin ...................................................17 Limiting Dispersal of Asian carp at Lock and Dam Facilities in the Ohio River Basin ....20 Control and Removal of Asian carp in the Ohio River ......................................................23 -
Biennial Assessment of Ohio River Water Quality Conditions
Biennial Assessment of Ohio River Water Quality Conditions for Water Years 2000 and 2001 July 2002 The Ohio River Valley Water Sanitation Commission 5735 Kellogg Avenue Cincinnati, Ohio 45228-1112 PART I: EXECUTIVE SUMMARY The Ohio River is one of the nation’s great natural resources. It provides drinking water to nearly three million people; is a warm water habitat for aquatic life; provides numerous recreational opportunities; is used as a major transportation route; and is a source of water for manufacturing and power generation. The Ohio River forms in Pittsburgh, Pennsylvania at the confluence of the Allegheny and Monongahela rivers and flows in a southwesterly direction for 981 miles to join the Mississippi River near Cairo, Illinois. The first 40 miles of the Ohio River lie within the state of Pennsylvania. The remaining 941 miles form the state boundaries between Illinois, Indiana, and Ohio to the north, and Kentucky and West Virginia to the south. The Ohio River Valley Water Sanitation Commission (ORSANCO; the Commission) is an interstate agency charged with abating existing pollution in the Ohio River Basin, and preventing future degradation of its waters. ORSANCO was created in 1948 with the signing of the Ohio River Valley Water Sanitation Compact. This report fulfills the following requirements of the Ohio River Valley Water Sanitation Compact: 1) To survey the district to determine water pollution problems. 2) To identify instances in which pollution from a state(s) injuriously affects waters of another state(s). This report is a biennial assessment of Ohio River water quality conditions in terms of the degree to which the river supports each of its four designated uses: warm water aquatic life; public water supply; contact recreation; and fish consumption. -
Environmental and Public Protection Cabinet's Status
ENVIRONMENTAL AND PUBLIC PROTECTION CABINET’S STATUS REPORT TO THE GENERAL ASSEMBLY ON THE KENTUCKY CLEAN WATER ACT SECTION 404 TASK FORCE December 2005 CONTENTS Acknowledgments ................................................................................... ii Preface .................................................................................................... vi Abbreviations .......................................................................................... viii Executive Summary................................................................................. x Section 1: Governor’s Charge to the Cabinet ........ ........................... 1 Section 2: Purpose of Section 404 of the Clean Water Act................... 1 Section 3: The Current Federal CWA Section 404 Program................. 3 3.1. Requirements and Administration of the 404 Program....... 3 3.2. Types of 404 Permits ......................................................... 4 3.3. Mitigation Under CWA Section 404.................................... 6 3.4. The Complexities of the Current 404 Permitting Process .... 8 3.5. Shortcomings of the Current Process................................. 8 Section 4: State Assumption of the CWA Section 404 Program........... 9 4.1. Assumption Requirements................................................. 9 4.2. Comparable Program......................................................... 10 4.3. EPA Oversight of Section 404 Programs and the KPDES Program........................................................... 11 4.4. -
Carroll County Schools Is the Local Education Authority for Carroll County and Is Located in Carrollton, Kentucky
Community Assessment Programs include: Carroll County Head Start, Carroll County Early Head Start And Kentucky Preschool February, 2014 Completed by Training and Technical Assistance at Western Kentucky University Revised Feb., 2015 by Carroll County Child Development Management Staff (Baseline) Revised Feb., 2016 by Carroll County Child Development Management Staff (Year 1) Table of Contents Introduction and Methodology……………..…………….……………………………………………..…3 Background and History…………………..……………………………………………….………………3 Population Characteristics …………………………………………………………………….…………..5 Number of Eligible Children, Geographic Location and Racial Composition…………………….………7 Other Child Care Providers……………………………………………………………….…….………….7 Disabilities…………………………………………………………………………….…………………...8 Needs of Families and Community…………………………………………………..……………………9 Location Options and Hours………………………………………………………………………………19 Evidence of Community-wide Strategic Planning………………………………………………………..19 Summary Major of Significant Issues…………………………………………………………………….19 Description of Proposed Changes………………………………………………………………………...20 Needs Strategies and Conclusion………………………………………………………………………….20 Tables and Figures Item Page Item Page Map of Kentucky with Carroll County Colleges and Tech Schools Identified 3 Nearby 10 Map of Carroll County 4 Attendance Issues 11 Population and Race 5 Health Indicators 11 Age Distribution 5 Nutrition/Obesity 14 Racial Breakdown 7 Abuse 14 Disability Breakdown 8 Employment 15 Education Attainment for County 9 Transportation 16 Education Attainment for Program -
Geologic Controls on Plio-Pleistocene Drainage Evolution of the Kentucky River in Central Kentucky
Kentucky Geological Survey James C. Cobb, State Geologist and Director University of Kentucky, Lexington Geologic Controls on Plio-Pleistocene Drainage Evolution of the Kentucky River in Central Kentucky William M. Andrews Jr. Thesis 4 Series XII, 2006 © 2006 University of Kentucky For further information contact: Technology Transfer Offi cer Kentucky Geological Survey 228 Mining and Mineral Resources Building University of Kentucky Lexington, KY 40506-0107 ISSN 0075-5621 Technical Level General Intermediate Technical Our Mission Our mission is to increase knowledge and understanding of the mineral, energy, and water resources, geologic hazards, and geology of Kentucky for the benefi t of the Commonwealth and Nation. Earth Resources—Our Common Wealth www.uky.edu/kgs GEOLOGIC CONTROLS ON PLIO-PLEISTOCENE DRAINAGE EVOLUTION OF THE KENTUCKY RIVER IN CENTRAL KENTUCKY ____________________________________ ABSTRACT OF DISSERTATION ____________________________________ A dissertation submitted in partial fulfillment of the Requirements for the degree of Doctor of Philosophy in the College of Arts and Sciences At the University of Kentucky By William M. Andrews Jr. Lexington, Kentucky Director: Dr. William A. Thomas, Professor of Geological Sciences Lexington, Kentucky 2004 Copyright © William Morton Andrews Jr. 2004 ABSTRACT OF DISSERTATION GEOLOGIC CONTROLS ON PLIO-PLEISTOCENE DRAINAGE EVOLUTION OF THE KENTUCKY RIVER IN CENTRAL KENTUCKY The primary goal of this project is to develop a relative chronology of events in the geologic history of the Kentucky River, and to consider the geologic controls on those events. This study utilized published geologic and topographic data, as well as field observations and extensive compilation and comparison of digital data, to examine the fluvial record preserved in the Kentucky River valley in central Kentucky.