Kentucky
General Assembly
Search
Legislators
Legislators
Senate Members
House Members
Who's My Legislator
Contact a Member
Committees
Committees
House Standing Committees
Senate Standing Committees
Interim Joint Committees
Special Committees
Statutory Committees
Caucuses
Prior Committee Information
Bills
Kentucky Law
Kentucky Law
Kentucky Administrative Regulations
Kentucky Administrative Regulations
KAR List by Title
Registers
KAR FAQs
Last Effective Dates, Expirations, and Certifications
Current Emergency Regulations by Number
Kentucky Revised Statutes
Kentucky Revised Statutes
Statute Revision Information
KRS Title Page
Certified Versions
History & Functions
Normal Effective Dates
Extraordinary Session since 1940
Acts of the Kentucky General Assembly
Kentucky Constitution
Public Services
Public Services
Geographic Information Systems
Geographic Information Systems (GIS)
Maps
Redistricting Information
GIS Data
Map Requests
Public Information Office
Public Information Office
Radio News Releases
News Releases
News Photos
Video Productions
Capitol Campus Identification Badges
School Group Tours
Live Streams
Public Bill Room
Peggy King Legislative Reference Library
Legislative Research Commission
Legislative Research Commission
LRC Organizational Chart
Glossary of Legislative Terms
LRC Publications
LRC Publications
LRC Research Reports
LRC Informational Bulletins
LRC Research Memoranda
Office of Education Accountability
Office of Education Accountability
OEA Hotline
OEA Publications
OEA Staff
Agency Reports
Career Opportunities
Visitors & Education
Visitors & Education
Educational Resources for Teachers
Directions and Local Maps
Postsecondary Internship Opportunities
Annex Committee Room Reservations
Capitol Campus Identification Badges
Presenting to the Legislative Committees
Legislation
2025 Regular Session
2025 Regular Session Index Heading
Index Heading - Honorary Highway Designations
Honorary Highway Designations
Caldwell, Venita, KY 80, memorial highway designation, Leslie County
House Joint Resolution 47
Cherry, Representative Mike, US 641
House Joint Resolution 43
Coleman III, Stephen "Trey", KY 841, Jefferson County
Senate Joint Resolution 74
Coomer, Gregory, Wright, Southwood, KY Route 2295, Pulaski County
House Joint Resolution 62
Crowley, Patrick J., US 27, memorial highway designation
House Joint Resolution 40
Edwards, Billy and Kathy, US 31W BP, Hardin County
Senate Joint Resolution 14
Haywood, Coach Philip, memorial highway designation, Pike County, US 119
Senate Joint Resolution 71
Horne, Donald V., memorial bridge, Floyd County
House Joint Resolution 42
Kentucky National Guard Memorial Highway, Franklin County
Senate Joint Resolution 59
Kidd, Mae Street, KY Route 150, Jefferson County
House Joint Resolution 60
Manley, Captain Samuel A., US 25, Madison County
House Joint Resolution 10
Montell, Doctor William Lynwood, Tompkinsville Bypass, KY 163, Monroe County
House Joint Resolution 35
Nelson County Veterans Bridge, US 31E, Nelson County
House Joint Resolution 38
Oates, Warren, United States Roue 62
House Joint Resolution 17
Phipps, Deputy Joshua, US 127, Russell County
House Joint Resolution 5
Preece Brothers WWII Veterans Memorial Highway, designation, KY 908, Martin County
Senate Joint Resolution 62
Ritchie, Deborah, KY 1285, Nicholas County
House Joint Resolution 36
Ritchie, Robert, KY 378
House Joint Resolution 63
Sears, Faye Cain, KY 914, memorial highway designation, Pulaski County
Senate Joint Resolution 65
Sons of Bardstown, new bypass connecting KY Route 245 and US 62, Nelson County
House Joint Resolution 39
Tackett, Ermal, KY 979, Floyd County
House Joint Resolution 56
Tackett, James Ishmael, US 23, memorial bridge designation, Lawrence County
House Joint Resolution 21
Trump, President Donald J., KY 18, Boone County
House Joint Resolution 8
Turner, Johnnie L., KY 221, memorial highway designation, Harlan County
Senate Joint Resolution 68
Yonts, Representative Brent, KY 176
House Joint Resolution 18
Last updated: 2/21/2025 4:29 PM
(
EST
)