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 $32,413,332.70 ($1,905,533.76) $3,408,155.75
R 80222 8022202R $10,100,000.00 $10,100,000.00 $8,387,944.57 $0.00 $1,783,710.79
U 80222 8022202U $629,433.00 $0.00 $103,518.26 $0.00 $541,515.79
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 $4,979,517.23 $0.00 $12,231.04
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
TRAFFIC PLANS - SIGNALS REQUIRED 04/26/2013 04/26/2013
RIGHT OF WAY PLANS TO CENTRAL OFFICE SCHEDULED COMPLETION DATE 11/05/2015 11/05/2015
PRELIMINARY LINE AND GRADE DES APPROVED 02/21/2019 02/21/2019
DRAINAGE INSPECTION COMPLETED 10/09/2015 10/09/2015
TRAFFIC PLANS - SIGNING REQUIRED 04/26/2013 04/26/2013
ADVANCE SITUATION TO CENTRAL OFFICE REQUIRED 09/01/2015 09/01/2015
ROAD PLANS TO CENTRAL OFFICE SCHEDULED COMPLETION DATE 08/30/2019 08/30/2019
GEOTEC ENGINEERING - ROADWAY REQUIRED 05/01/2015 05/01/2015
ROAD PLANS TO CENTRAL OFFICE SCHEDULED COMPLETION DATE 08/30/2019 08/30/2019
BRIDGE AND STRUCTURE PLANS TO CENTRAL OFFICE REQUIRED 08/03/2015 08/03/2015
GEOTEC ENGINEERING - BRIDGES REQUIRED 05/01/2015 05/01/2015
TRAFFIC PLANS - TRAFFIC CONTROL REQUIRED 04/26/2013 04/26/2013
RIGHT OF WAY PLANS TO CENTRAL OFFICE SCHEDULED COMPLETION DATE 11/05/2015 11/05/2015
TRAFFIC PLANS - LIGHTING REQUIRED 04/26/2013 04/26/2013
JOINT INSPECTION INSPECTION HELD 10/06/2015 10/06/2015
RIGHT OF WAY PLANS TO CENTRAL OFFICE R/W INSPECTION HELD 10/06/2015 10/06/2015
 
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
Sanitation District No. 1 Sewer
Boone County Water District Water
Placeholder to Start Project Communication
CenturyLink Communications LLC dba Lumen Technologies Group Communication
Duke Energy Kentucky (Gas) Natural Gas
Charter Communications Holdings, LLC dba Spectrum CATV
Duke Energy Kentucky (Fiber) Communication
Cincinnati Bell Telephone (Underground) Telephone
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 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 No Charge Agreement 6/16/2022 6/16/2022 60 6/24/2019
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 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) - Natural Gas Executed 602988.18 HWY Contractor 179 Betterment Agreement 7/13/2020 7/13/2020 0 4/1/2019
Duke Energy Kentucky (Gas) - Natural Gas Executed 0 No Charge Agreement 7/13/2020 7/13/2020 35 5/20/2019
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
R LINEBACH FUNKHOUSER INC
D THELEN ASSOCIATES INC
D STANTEC CONSULTING SERVICES INC
C HRV CONFORMANCE VERIFICATION
R GERNER & KEARNS CO., PSC
D QK4 INC
C HDR ENGINEERING INC
D TERRACON CONSULTANTS INC
R PALMER ENGINEERING CO
D LYNN BLUE PRINT AND SUPPLY CO
D Stantec Consulting Services Inc
C MICHAEL BAKER INTERNATIONAL INC
D RH & ASSOCIATES
R MATTHEW L CHAPMAN
R GERNER & KEARNS CO PSC
D WOOLPERT INC
D ENTRAN, PLC
D GRW AERIAL SURVEYS INC
R LEE ENGINEERING LLC