UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 A JOINT RESOLUTION designating honorary names for various roads and bridges 2 and directing the placement of honorary roadside signs. 3 WHEREAS, Cpl. Charles M. Jones was born on April 12, 1925, in the Harlan 4 County community of Verda; and 5 WHEREAS, when he was 18, Cpl. Charles M. Jones was drafted into the United 6 States Army on September 29, 1943, during WWII; and 7 WHEREAS, Cpl. Charles M. Jones was later assigned to the Overseas Replacement

8 Company and Ft. Meade, Maryland and later shipped to England. He was assigned to the 9 9th Infantry Division and trained for the D-Day invasion; and 10 WHEREAS, on June 7, 1944, the ship that Cpl. Charles M. Jones was on unloaded 11 its troops at Utah Beach in Normandy, France. It was there where the war began for him 12 and his unit; and 13 WHEREAS, Cpl. Charles M. Jones and his unit cleared Beachhead of fallen service 14 members and equipment. While fighting in WWII, Cpl. Charles M. Jones was wounded 15 at St. Lo, France, treated in England, and returned to duty; and

16 WHEREAS, Cpl. Charles M. Jones bravely fought in five different Campaigns. 17 Through his valor he was awarded: the Combat Infantry Badge, the Bronze Star, the 18 Purple Heart, the European Theater Medal with Five Campaign Stars, the Good Conduct 19 Medal, the Distinguished Unit Citation, and several others; and

20 WHEREAS, this bridge designation will serve as a constant reminder of the service 21 of Cpl. Charles M. Jones, and how he helped to protect the freedoms of our great nation; 22 and

23 WHEREAS, from time to time, the General Assembly has seen fit to honor various 24 Kentuckians by naming portions of state highways and erecting commemorative roadway 25 signs in their honor; and 26 WHEREAS, these Kentuckians have come from all walks of life, held a multitude 27 of jobs, and had a variety of accomplishments that made them deserving of the honor; and

Page 1 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 WHEREAS, these individuals have included former Governors, former members of 2 the General Assembly, decorated veterans, slain law enforcement officers, local elected 3 officials, astronauts, doctors, educators, distinguished athletes, and civic leaders; and 4 WHEREAS, every citizen of the Commonwealth owes a great debt of gratitude to 5 the patriotic men and women killed and wounded in service to their country in times of 6 great need; and 7 WHEREAS, the General Assembly has often honored the veterans of this state by

8 naming portions of several roads, from interstates to small two-lane country roads, in 9 their honor; and 10 WHEREAS, the General Assembly again sees fit to honor a group of individuals 11 who have made the lives of their fellow Kentuckians better and brought honor and respect 12 to the Commonwealth; 13 NOW, THEREFORE,

14 Be it resolved by the General Assembly of the Commonwealth of : 15 Section 1. The Transportation Cabinet shall designate the bridge on Kentucky

16 Route 1601 in Harlan County, at mile point 2.184 as the "Cpl. Charles M. Jones Bridge," 17 and shall, within 30 days of the effective date of this Resolution, erect the appropriate 18 signage. 19 Section 2. The Transportation Cabinet shall designate Interstate 75, at mile-

20 point 22 in Whitley County as the "Veterans Suicide Memorial Mile," and shall, within 21 30 days of the effective date of this Resolution, erect the appropriate signage. 22 Section 3. The Transportation Cabinet shall designate the bridge on Kentucky

23 Route 321 in Johnson County that crosses over Kentucky Route 1428 (Bridge # 24 058B00040N) as the "Ballard Shepherd Memorial Bridge," and shall, within 30 days of 25 the effective date of this Resolution, erect appropriate signs denoting this designation. 26 Section 4. The Transportation Cabinet shall designate Interstate 64 in Jefferson 27 County, from the 3rd Street exit to the 9th Street exit, as the "Det. Deidre "Dee Dee"

Page 2 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 Mengedoht Memorial Highway," and shall, within 30 days of the effective date of this 2 Resolution, erect the appropriate signage denoting this designation. 3 Section 5. The Transportation Cabinet shall designate Kentucky Route 869 in 4 Metcalfe County, from mile point 0.0 to mile point 4.968 as the "Sheriff Ricky Brooks 5 Memorial Highway," and shall, within 30 days of the effective date of this Resolution, 6 erect the appropriate signage. 7 Section 6. The Transportation Cabinet shall designate the portion of Kentucky

8 Route 81 in Muhlenberg County, from the intersection with United States Route 431 to 9 the McLean County line, as the "Representative Charles 'Preacher' Nelson Memorial 10 Highway," and shall, within 30 days of the effective date of this Resolution, erect 11 appropriate signs denoting this designation. 12 Section 7. The Transportation Cabinet is directed to honor Bailey Hubbard by 13 placing honorary signs on United States Highway 421, in Clay County, at mile point 17.8 14 North and mile point 19.9 South, that read "Home of Bailey Hubbard, Kentucky's Miss 15 Golf 2016." The signs shall be erected within 30 days of the effective date of this

16 Resolution and shall remain in place for at least one year from the date of their placement. 17 Section 8. The Transportation Cabinet shall designate Kentucky Route 57 in 18 Fleming County, from mile point 1.805 to mile point 5.282, as the "Elbert Eugene 'Gene' 19 Staggs Memorial Highway," and shall, within 30 days of the effective date of this

20 Resolution, erect appropriate signs denoting this designation. 21 Section 9. The Transportation Cabinet shall designate the bridge on Kentucky 22 Route 899 in Knott County at mile point 10.884 (Bridge # 060B00042N) as the "Private

23 Donald Douglas Gibson Memorial Bridge, KIA Korean War," and shall, within 30 days 24 of the effective date of this Resolution, erect appropriate signs denoting this designation. 25 Section 10. The Transportation Cabinet shall designate Kentucky Route 3337 in 26 Magoffin County as the "Oscar Green Memorial Highway," and shall, within 30 days of 27 the effective date of this Resolution, erect appropriate signage denoting this designation.

Page 3 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 Section 11. The Transportation Cabinet shall designate the bridge on United 2 States Route 68 over Kentucky Route 453 (Forest Highway 100) as the "Between the 3 Rivers Bridge," and shall, within 30 days of the effective date of this Resolution, erect 4 appropriate signs denoting this designation. The signs erected under this section shall 5 read: 6 "Between the Rivers Bridge 7 In Memory of All Former Residents".

8 Section 12. The Transportation Cabinet is directed to honor Conner Ford by 9 placing honorary signs in Rockcastle County at mile marker 5 on Kentucky Route 461 10 that read "Home of Conner "Smoke" Ford, 2019 National Drive, Chip, and Putt 11 Champion." The signs shall be erected within 30 days of the effective date of this 12 Resolution and shall remain in place for at least one year from the date of their placement. 13 Section 13. The Transportation Cabinet is directed to honor the Kentucky 14 Motion Picture and Television Hall of Fame by erecting signs on United States Highway 15 27 and Kentucky Route 52 at the Lancaster city limits in Garrard County that read,

16 "Home of the Kentucky Motion Picture Hall of Fame." The signs shall be erected within 17 30 days of the effective date of this Resolution and shall remain in place for at least one 18 year from the date of its placement. 19 Section 14. The Transportation Cabinet shall honor the accomplishments of

20 Tyler Childers by including him on the Country Music Highway on United States 21 Highway 23 in Lawrence County. 22 Section 15. The Transportation Cabinet shall place signage on United States

23 Highway 27 in Pendleton County, at mile point 9.1 and mile point 9.5, declaring 24 Pendleton County as the "Home of Dontaie Allen, 2019 KY Mr. Basketball." The signs 25 shall be erected within 30 days of the effective date of this Resolution and shall remain in 26 place for at least one year from the date of their placement. 27 Section 16. The Transportation Cabinet shall designate Kentucky Route 44

Page 4 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 from mile marker 12.574 to mile marker 13.309 in Bullitt County and erect signs that 2 read: 3 "Lieutenant Scotty McGaha 4 Bullitt County Deputy Sheriff 5 Memorial Highway". 6 The signs shall be erected within 30 days of the effective date of this Resolution. 7 Section 17. The Transportation Cabinet is directed to honor the Bullitt East

8 High School Cheerleading Team by placing an honorary sign on Kentucky Route 44 in 9 Bullitt County in front of Bullitt East High School that read, "Home of Bullitt East High 10 School Cheer Team 2020 National Champs & 6-time KHSAA Champs." The sign shall 11 be erected within 30 days of the effective date of this Resolution and shall remain in place 12 for at least one year from the date of its placement. 13 Section 18. The Transportation Cabinet shall designate Kentucky Route 2009 in 14 Leslie County, from mile marker 3.552 to mile marker 6.830 as the "Bertha Mae Lewis 15 Memorial Highway," and shall, within 30 days of the effective date of this Resolution,

16 erect the appropriate signage. 17 Section 19. The Transportation Cabinet shall designate the Clover Fork River 18 bridge on Kentucky Route 38, at the 0.926 mile marker in Harlan County in honor of 19 Master Sergeant Otis Edward Ward and erect signs that read:

20 "MSGT Otis Edward Ward 21 MIA Korean War 22 Memorial Bridge".

23 The signs shall be erected within 30 days of the effective date of this Resolution. 24 Section 20. The Transportation Cabinet shall designate the bridge at Bobs Creek 25 at the intersection of Kentucky Route 3001 and Kentucky Route 1556 in Harlan County 26 in honor of Private First Class Beacher O. Howard and erect signs that read: 27 "PFC Beacher O. Howard

Page 5 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 Memorial Bridge". 2 The signs shall be erected within 30 days of the effective date of this Resolution. 3 Section 21. The Transportation Cabinet shall designate in 4 Barren County, from mile point 9.923 to mile point 11.131, as the "Michael Timothy 5 Swift Memorial Highway," and shall, within 30 days of the effective date of this 6 Resolution, erect appropriate signs denoting this designation. 7 Section 22. The Transportation Cabinet is directed to honor the Eastside Middle

8 School Cheerleaders by placing an honorary sign on Kentucky Route 44 in front of 9 Eastside Middle School in Bullitt County, that read: 10 "Home of the Eastside Middle School Cheerleaders 11 2016-2020 National Champions 12 2013-2020 State Champions". 13 The sign shall be erected within 30 days of the effective date of this Resolution and 14 shall remain in place for at least one year from the date of their placement. 15 Section 23. The Transportation Cabinet is directed to honor Byron Woolum by

16 placing an honorary sign on the northbound lane of Kentucky Route 718 near mile point 17 7.35 in Knox County that reads, "Home of Byron Woolum, Professional Checkers 18 Player." The sign shall be erected within 30 days of the effective date of this Resolution 19 and shall remain in place for at least one year from the date of its placement.

20 Section 24. The Transportation Cabinet shall, within 30 days of the effective 21 date of this Resolution, erect honorary signs at Kentucky Route 163 southbound, at the 22 intersection with Commerce Drive, and on Kentucky Route 100 northbound, 300 yards

23 north of the Old Gamaliel Road intersection, that read "Monroe County, Home of the 24 2019 KHSAA Class A Pole Vault and High Jump State Champion, Grace Turner." The 25 signs erected under this section shall remain in place for at least one year from the date of 26 their placement. 27 Section 25. The Transportation Cabinet shall designate the Buckeye Fork bridge

Page 6 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 on Kentucky Route 718, near mile point 7.35 in Knox County as the "Reverend Ray Bays 2 Memorial Bridge," and shall, within 30 days of the effective date of this Resolution, erect 3 the appropriate signage. 4 Section 26. The Transportation Cabinet shall designate United States Highway 5 460 in Menifee County, from just east of its intersection with Kentucky Route 36, to mile 6 point 15.38 near Botts Christian Church in the community of Denniston, as the "Botts 7 Brothers Veteran Memorial Highway," and shall, within 30 days of the effective date of

8 this Resolution, erect the appropriate signage. 9 Section 27. The Transportation Cabinet is directed to honor the Middlesboro 10 High School Cheerleading Team by placing an honorary sign on Kentucky Route 74 in 11 Bell County in front of Middlesboro High School that reads "Home of the Middlesboro 12 High School Cheer Team, 2019 All 'A' State Champs." The sign shall be erected within 13 30 days of the effective date of this Resolution and shall remain in place for at least one 14 year from the date of its placement. 15 Section 28. The Transportation Cabinet is directed to place an honorary sign at

16 the Kentucky Route 15/Clay City exit off the Mountain Parkway (Exit 16) that reads 17 "Home of the Dr. Brad Morris, 1997 KHSAA State Golf Champion, 1997 Kentucky Mr. 18 Golf." The sign shall be erected within 30 days of the effective date of this Resolution and 19 shall remain in place for at least one year from the date of its placement.

20 Section 29. The Transportation Cabinet shall designate Kentucky Route 201 in 21 Lawrence County as the "Wells Brothers Veteran Memorial Highway," and shall, within 22 30 days of the effective date of this Resolution, erect the appropriate signage.

23 Section 30. The Transportation Cabinet shall designate the bridge on United 24 States Route 60 over Benson Creek at the Shelby/Franklin County line (Bridge # 25 106B00095N) as the "Drexel R. Davis, Sr. Memorial Bridge," and shall, within 30 days 26 of the effective date of this Resolution, erect appropriate signs denoting this designation. 27 Section 31. The Transportation Cabinet shall designate Kentucky Route 377 in

Page 7 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 Rowan County, from the Tilden Hogge Elementary School to the Route 377 Volunteer 2 Fire Station, as the "Capt. Kenneth Allen Nickell and Firefighter Kevin Rex Smith 3 Memorial Highway," and shall, within 30 days of the effective date of this Resolution, 4 erect the appropriate signage. 5 Section 32. The Transportation Cabinet shall designate Kentucky Route 90 in 6 McCreary County as the "Jimmie W. Greene Memorial Highway," and shall, within 30 7 days of the effective date of this Resolution, erect the appropriate signage.

8 Section 33. The Transportation Cabinet shall designate Kentucky Route 3106 in 9 Wayne County as the "Osby Neal Memorial Highway," and shall, within 30 days of the 10 effective date of this Resolution, erect the appropriate signage. 11 Section 34. The Transportation Cabinet shall, within 30 days of the effective 12 date of this Resolution, erect honorary signs on United States Route 60 in Boyd County, 13 near Blazer Boulevard, that read "Ashland, Home of the Ashland Tomcats Boys' 14 Basketball Team, Undefeated 2020 16th Region Champions, 33-0". The signs erected 15 under this section shall remain in place for at least one year from the date of their

16 placement. 17 Section 35. The Transportation Cabinet shall designate Kentucky Route 7 in 18 Elliott County, from its intersection with Kentucky Route 32 to its intersection with 19 Kentucky Route 409, as the "John M. Clevenger Memorial Highway," and shall, within

20 30 days of the effective date of this Resolution, erect appropriate signs denoting this 21 designation. 22 Section 36. The Transportation Cabinet shall designate the bridge on United

23 States Highway 25 in Madison County over Silver Creek (Bridge # 76B00110N) as the 24 "Dr. Clifford F. Kirby Memorial Bridge," as shall, within 30 days of the effective date of 25 this Resolution, erect appropriate signs denoting this designation. 26 Section 37. The Transportation Cabinet shall designate Kentucky Route 388 in 27 Madison County, from its intersection with United States Route 25X (mile point 0) to its

Page 8 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 intersection with Kentucky Route 1986 (mile point 1.967), as the "Judge James S. 2 Chenault Memorial Highway," and shall, within 30 days of the effective date of this 3 Resolution, erect appropriate signs denoting this designation. 4 Section 38. The Transportation Cabinet shall designate Kentucky Route 1426 in 5 Floyd County, from the intersection with United States Route 23 (mile point 0) to the 6 intersection with Kentucky Route 680 (mile point 7.684), as the "CPL Jeff Mulkey, KIA 7 Vietnam War, Memorial Highway" and shall, within 30 days of the effective date of the

8 Resolution, erect appropriate signs denoting this designation. 9 Section 39. The Transportation Cabinet shall designate Kentucky Route 908 in 10 Martin County, from 714 Cold Water Rd. (near mile point 4.76) to its intersection with 11 Creekwood Estates (near mile point 2.85), as the "Harless Family Veterans Memorial 12 Highway," and shall, within 30 days of the effective date of this Resolution, erect the 13 appropriate signage. 14 Section 40. The Transportation Cabinet shall designate the bridge on United 15 States Route 460 in Magoffin County over White Oak Creek as the "Robin Holbrook

16 Memorial Bridge" and shall, within 30 days of the effective date of this Resolution, erect 17 appropriate signs denoting this designation. 18 Section 41. The Transportation Cabinet is directed to honor the Somerset High 19 School Football Team by placing honorary signs on in Pulaski

20 County near the Somerset welcome sign and on Kentucky Route 2296 in front of 21 Somerset High School that read: 22 "Home of the

23 Somerset High School Football Team 24 2019 KHSAA Class 2A State Champs." 25 The signs shall be erected within 30 days of the effective date of this Resolution and shall 26 remain in place for at least one year from the date of their placement. 27 Section 42. The Transportation Cabinet is directed to honor Paisley Carrigan by

Page 9 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 placing honorary signs on at the Pulaski County/Lincoln County line, 2 and on Kentucky Route 70 in front of Eubank Elementary School that read "Home of 3 Paisley Carrigan, Little Miss US 2019." The signs shall be erected within 30 days of the 4 effective date of this Resolution and shall remain in place for at least one year from the 5 date of their placement. 6 Section 43. The Transportation Cabinet shall designate Kentucky Route 1268 in 7 Jessamine County as the "Bernard T. Moynahan Memorial Highway," and shall, within

8 30 days of the effective date of this Resolution, erect the appropriate signage. 9 Section 44. The Transportation Cabinet shall designate Kentucky Route 1056 in 10 Pike County, from the intersection with Kentucky Route 199 to the intersection with 11 Kentucky Route 3419, as the "Thurman W. 'Punch' May Memorial Highway," and shall, 12 within 30 days of the effective date of this Resolution, erect appropriate signs denoting 13 this designation. 14 Section 45. The Transportation Cabinet shall designate United States Highway 15 150 from the Lincoln County line to the Stanford city limits in honor of Neal James, and

16 shall, within 30 days of the effective date of this Resolution, erect signage for the 17 highway designation that reads "Neal James Memorial Highway 'The Banjo Man'". 18 Section 46. The Transportation Cabinet is directed to designate Kentucky Route 19 1575 in Pulaski County, from its intersection with Kentucky Route 1247 to its

20 intersection with Kentucky Route 39, as the "William "Bill" Ray Memorial Highway," 21 and shall, within 30 days of the effective date of this Resolution, erect the appropriate 22 signage.

23 Section 47. The Transportation Cabinet shall designate Kentucky Route 338 in 24 Boone County, from mile marker 10.643 to mile marker 11.974, as the "Gary Leslie 25 Moore Memorial Highway," and shall, within 30 days of the effective date of this 26 Resolution, erect the appropriate signage. 27 Section 48. The Transportation Cabinet shall designate the bridge on Kentucky

Page 10 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 Route 40 in Martin County over Rockhouse Fork (Bridge Number 080B0004) as the 2 "PFC Thomas Randell Ramey Memorial Highway," and shall, within 30 days of the 3 effective date of this Resolution, erect appropriate signs denoting this designation. 4 Section 49. The Transportation Cabinet shall designate Kentucky Route 3006 in 5 Laurel County as the "Tom Jensen Highway," and shall, within 30 days of the effective 6 date of this Resolution, erect appropriate signs denoting this designation. 7 Section 50. The Transportation Cabinet shall designate the bridge on Kentucky

8 Route 160, in Harlan County at mile point 11.314 as the "1SGT John D. Blair Memorial 9 Bridge," and shall, within 30 days of the effective date of this Resolution, erect 10 appropriate signage. 11 Section 51. The Transportation Cabinet shall designate the bridge on Kentucky 12 Route 119 at mile marker 28.394 in honor of Corporal Ben Eversole and shall erect signs 13 that read: 14 "Corporal Ben Eversole 15 POW WWII

16 Memorial Bridge." 17 The signs shall be erected within 30 days of the effective date of this Resolution. 18 Section 52. The Transportation Cabinet shall honor the accomplishments of 19 Bennie Rose by including him on the Country Music Highway on United States Highway

20 23 in Pike County. 21 Section 53. The Transportation Cabinet shall designate the portion of United 22 States Route 127 in Clinton County, from mile point 3.008 to mile point 9.313, as the "Lt.

23 Garlin Murl Conner Memorial Highway," and shall, within 30 days of the effective date 24 of this Resolution, erect appropriate signs denoting this designation. The signs erected 25 under this section shall indicate that Lt. Conner was a recipient of the Medal of Honor. 26 Section 54. The Transportation Cabinet shall designate Kentucky Route 324 in 27 Mason County, from its intersection with United States Highway 68 to its intersection

Page 11 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 with Kentucky Route 11, as the "Brigadier General Charles Young Memorial Highway," 2 and shall, within 30 days of the effective date of this Resolution, erect the appropriate 3 signage. 4 Section 55. The Transportation Cabinet is directed to place honorary signage on 5 United States Highway 421 in Clay County, Northbound near mile point 16.9, just north 6 of Wendy's, that reads: 7 "Welcome to Manchester

8 Home of the 9 Big Hickory Golf Course 10 & PGA Golf Pro 11 Tyler "Chip" McDaniel." 12 The signs shall be erected within 30 days of the effective date of this Resolution and shall 13 remain in place for at least one year from the date of their placement. 14 Section 56. The Transportation Cabinet is directed to honor the Middlesboro 15 High School Football Team by placing an honorary sign on Kentucky Route 74 in Bell

16 County in front of Middlesboro High School that reads "Home of the Middlesboro High 17 School Football Team, 1998 Class A State Champs." The sign shall be erected within 30 18 days of the effective date of this Resolution and shall remain in place for at least one year 19 from the date of its placement.

20 Section 57. The Transportation Cabinet is directed to honor the Middlesboro 21 High School Fast Pitch Softball Team by placing an honorary sign on Kentucky Route 74 22 in Bell County in front of Middlesboro High School that reads "Home of the Middlesboro

23 High School Fast Pitch Softball Team, 2004 Class A State Champs." The sign shall be 24 erected within 30 days of the effective date of this Resolution and shall remain in place 25 for at least one year from the date of its placement. 26 Section 58. The Transportation Cabinet shall designate a portion of Kentucky 27 Route 150 in Washington County, from its intersection with Kentucky Route 55 to its

Page 12 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute UNOFFICIAL COPY 20 RS HJR 105/SCS 1

1 intersection with United States Highway 150X (mile point 7.9 to mile point 11.1) as the 2 "Norma Settles Memorial Highway," and shall, within 30 days of the effective date of this 3 Resolution, erect the appropriate signage.

Page 13 of 13 HJR010540.100 - 2072 - XXXX Senate Committee Substitute