Highway Plan Phase Info
Phase Funding FY Amount
Current Phase Info
Phase Funding Estimated Cost Scheduled FY Phase Funding Status
Authorized Date Authorized Amount
D $0.00 AUTHORIZED 3/2/2022 $4,770,000.00
R $0.00 AUTHORIZED 3/2/2022 $10,100,000.00
U NH $0.00 2018 AUTHORIZED 3/2/2022 $629,493.00
C NH $0.00 2021 AWARDED 3/2/2022 $31,767,340.00
Project Budget Info
Phase Authorization Number Program Code Project Budget Budget
Modifications
(e-MARS) Project Expenditures
(e-MARS) Encumbered Amount Remaining (e-MARS)
Unobligated Amount
C 80222 8022202C $33,817,400.26 $0.00 $32,480,753.02 ($2,157,549.01) $3,597,876.14
R 80222 8022202R $8,316,392.41 $10,100,000.00 $8,388,061.17 $0.00 $0.00
U 80222 8022202U $629,433.00 $0.00 $107,266.95 $0.00 $538,090.18
C 80222 8022203C $602,988.18 $0.00 $602,988.18 $0.00 $0.00
D 80222 8022203D $4,920,000.00 $4,425,000.00 $4,982,518.43 $0.00 $9,919.02
R 80222 8022203R $22,000.00 $22,000.00 $22,000.00 $0.00 $0.00
R/W Clearance: 04/01/2019
Utility Clearance: 03/01/2020


Check Prints:
Final Plans:
Projects Due to PS&E/ Central Office:
Projects Due to Construction Procurement:
Last day to Advertise Federal-Aid Projects
(Notice to Contractors):
Last Day to Advertise State Funded Projects
(Notice to Contractors):
Letting Date:
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)
Location:
Route 1 Boone County I-75 from MP 177.659 to MP 178.345
Route 2 County - from MP to MP
Item #: 6-14.00
Project Manager: KYTC\MIKE.BEZOLD
Road Engineer: Stantec
Type of Work: I-CHANGE RECONST(O)
Concerns:
SPECIAL CONCERN
Bridge Engineer:
Bridge Structure Number: 008B00080L
Select the Structure Number for The NBI Kentucky Inventory and Appraisal Report
Bridge Suff. Rate: 94
NBI Rating: Not Deficient
Posting: NO
Project Manager: KYTC\MIKE.BEZOLD       Item #: 6-14.00
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)

Milestones
Milestones Status Status Date Scheduled
Environmental Approval 08/14/2024
Final Plans Submittal 08/14/2024
Railroad Clearance 01/01/1900
Letting 08/14/2024
Geotechnical - Roadway Design Investigation 01/01/1900
Preliminary Engineering 08/13/2024
Structure Plans 01/01/1900
Utility Clearance 01/01/1900
Alternative Selection 01/01/1900
Right of Way Plans 01/01/1900
Utility Agreement 01/01/1900
Planning 08/14/2024
ROW Clearance 01/01/1900
Final Design 08/14/2024
Roadway Plans 01/01/1900
Right of Way Acquisition 08/14/2024
 
Project Manager: KYTC\MIKE.BEZOLD       Item #: 6-14.00
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)
Authoritative Source for Environmental Data:  EATS
Environmental Status
Requestor Request Type Request Date Assigned Name Assigned Date Scheduled Completion Date
Actual Completion Date Expiration Date
Environmental Analysis CE LVL 3 RE 1/4/2019 1/3/2019 2/28/2019 1/30/2019 1/30/2021
Environmental Analysis CE LVL 3 RE 7/2/2018 9/5/2018 8/29/2018 8/29/2020
Other CE LVL 3 RE 10/5/2017 11/30/2017 11/28/2017 11/28/2019
Environmental Analysis CE LVL 3 6/1/2011 6/1/2011 10/31/2014 10/22/2014 10/22/2016

No 401 – WQC Permit Data Available

No 402 – KPDES Permit Data Available

No 404 – USACE Permit Data Available

No Intergovernmental Review Permit Data Available

No LOP Permit Data Available

No Tennessee Valley Authority Permit Data Available
Project Manager: KYTC\MIKE.BEZOLD       Item #: 6-14.00
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)
Authoritative Source for R/W Data: KROWDS
View Communicating All Promises (CAP) Report for Item# 6-14.00
Authorized Amount for R/W Phase: 10100000
RIGHT OF WAY STATUS REPORT (KROWDS)
KROWDS Parcel Input Summary (RW000728)
Total Parcels 47
Parcels Cleared 2
Offers Made 47
Deeds Recorded 22
Suits Submitted to CO 0
Right of Entry 0
Project Manager: KYTC\MIKE.BEZOLD       Item #: 6-14.00
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)
Authoritative Source for Utilities and Rail Tracking Data: KURTS
Utility Companies
Utility Name Facility Name
Duke Energy Kentucky (Gas) Electric
Charter Communications Holdings, LLC DBA Spectrum Communication
Owen Electric Cooperative Electric
Placeholder to Start Project Communication
Boone County Water District Water
Sanitation District No. 1 Sewer
CenturyLink Communications LLC dba Lumen Technologies Group Communication
Spectrum Mid-America LLC CATV
Duke Energy Kentucky (Electric) Electric
Duke Energy Kentucky (Gas) Natural Gas
Altafiber Communication
Duke Energy Kentucky (Fiber) Communication
Cincinnati Bell Telephone (Underground) Telephone
Northern Kentucky Water District Water
Agreements
Utility Company Agreement Status Agreement Amnt Document Type Estimate Approval Date Plans Approval Date Working Days Estimated Completion Date Work Status
Boone County Water District - Water Executed 64606 KRS 177 Engineering Service Agreement 2/7/2020 0 4/1/2019
Cincinnati Bell Telephone (Underground) - Telephone Executed 0 Easement Agreement 8/21/2018 7/23/2018 0 4/1/2019
Cincinnati Bell Telephone (Underground) - Telephone Executed 0 Plan No Charge 8/21/2018 7/23/2018 4/1/2019
Cincinnati Bell Telephone (Underground) - Telephone Executed 0 Plan No Charge 8/21/2018 7/23/2018 4/1/2019
Cincinnati Bell Telephone (Underground) - Telephone Executed 0 Prior Rights Agreement 8/21/2018 7/23/2018 0 4/1/2019
Cincinnati Bell Telephone (Underground) - Telephone Executed 0 Plan No Charge 8/21/2018 7/23/2018 4/1/2019
Duke Energy Kentucky (Fiber) - Communication Executed 0 No Charge Agreement 21 4/30/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 No Charge Agreement 6/16/2022 6/16/2022 60 6/24/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Easement Agreement 6/16/2022 6/16/2022 0 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Electric Executed 0 Plan No Charge 6/16/2022 6/16/2022 4/1/2019
Duke Energy Kentucky (Gas) - Natural Gas Executed 0 No Charge Agreement 7/13/2020 7/13/2020 35 5/20/2019
Duke Energy Kentucky (Gas) - Natural Gas Executed 602988.18 HWY Contractor 179 Betterment Agreement 7/13/2020 7/13/2020 0 4/1/2019
Sanitation District No. 1 - Sewer Executed 1828.1 KRS 177 Engineering Service Agreement 11/30/2018 0 4/1/2019
Project Manager: KYTC\MIKE.BEZOLD       Item #: 6-14.00
Project Description: IMPROVE THE KY-536 (MT. ZION ROAD) INTERCHANGE. (14CCR)(16CCR)(18CCR)
Phase Vendor
D WOOLPERT INC
R LEE ENGINEERING LLC
D LYNN BLUE PRINT AND SUPPLY CO
D Stantec Consulting Services Inc
D RH & ASSOCIATES
D THELEN ASSOCIATES INC
D STANTEC CONSULTING SERVICES INC
C HRV CONFORMANCE VERIFICATION
R LINEBACH FUNKHOUSER INC
R PALMER ENGINEERING CO
D TERRACON CONSULTANTS INC
R MATTHEW L CHAPMAN
R GERNER & KEARNS CO PSC
R GERNER & KEARNS CO., PSC
D QK4 INC
C HDR ENGINEERING INC
D ENTRAN, PLC
D GRW AERIAL SURVEYS INC
C MICHAEL BAKER INTERNATIONAL INC