The Kentucky Transportation Center has published many reports addressing a variety of transportation issues and problems. Research reports describe the methodology and results for KTC research projects.
Kentucky Transportation Center Research Report has different titles over the years:
- Highway Materials Research Laboratory Research Report: 1939-1966
- Kentucky Department of Highways Research Report: 1967-1975
- Kentucky Department of Transportation Research Report: 1976-1980
- Kentucky Transportation Research Program Research Report: 1981-1988
- Kentucky Transportation Center Research Report: 1988 to present
Submissions from 2001
Development and Proposed Implementation of A Field Permeability Test for Asphalt Concrete, David L. Allen, David B. Schultz Jr., and L. John Fleckenstein
KTC-01-19/SPR216-00-1F
Accommodating Pedestrian and Bicycle Access on Parkers Mill Road from New Circle Road to Man O War Boulevard in Lexington, Lisa Aultman-Hall and Eric Jackson
KTC-02-04/FR106-00-1F
Analysis of Traffic Growth Rates, Monica L. Barrett, R. Clark Graves, David L. Allen, Jerry G. Pigman, Ghassan Abu-Lebdeh, Lisa Aultman-Hall, and Sarah T. Bowling
KTC-01-15/SPR213-00-1F
Evaluation of Automated Bridge Deck Anti-Icing System, Monica L. Barrett and Jerry G. Pigman
KTC-01-26/KH36-97-1F
Evaluation of TRIMARC Procurement Procedures (Final Report), Monica L. Barrett and Jerry G. Pigman
KTC-01-13/FR93-98-2F
State Road Fund Revenue Collection Processes: Differences and Opportunities of Improved Efficiency, Robert J. Eger III and Merl M. Hackbart
KTC-01-17/SPR99-192-1F
I-275 Warrantied Pavement, Boone/Kenton Counties Kentucky, R. Clark Graves and David L. Allen
KTC-00-06
Innovative Financing Options for Kentucky’s Transportation Infrastructure, Merl M. Hackbart
KTC-01-08/UI1-00-1F
Quality Based Prequalification of Contractors, Donn E. Hancher, Sean E. Lambert, and William F. Maloney
KTC-01-24/SPR212-00-1F
KY-CTDS Kentucky Contract Time Determination System (KYSPR 99-195-lF), Donn E. Hancher and Raymond F. Werkmeister
KTC-01-09
Value of Research: SPR Projects from 1995 to 1999, Donald L. Hartman
KTC-01-05/MSC1-00-1F
Resilient Modulus of Kentucky Soils, Tommy C. Hopkins, Tony L. Beckham, Charlie Sun, and Bixian Ni
KTC-01-07/SPR163-95-1F
Highway Rock Slope Management Program, Tommy C. Hopkins, Tony L. Beckham, Liecheng Sun, Bixian Ni, and Barry Butcher
KTC-03-06/SPR177-98-1F
Kentucky Traffic Collision Facts 2001 Report, Kentucky Transportation Center and Kentucky State Police
Report on County Road Finance and FHWA Biennial Form 1998-1999, Doug Kreis
KTC-01-02/FR536-00-1F
Fiscal Year 2001 FHWA-536 Report for the Kentucky Transportation Cabinet, Steven Douglas Kreis
KTC-20-07/FHWA01-1F
Kentucky Highway User Survey 2000, Ronald E. Langley
KTC-01-20/PSA-01-1F
Development of Concrete QC/QA Specifications for Highway Construction in Kentucky, Kamyar C. Mahboub and Donn E. Hancher
KTC-01-22/SPR187-97-1F
Evaluation of Reference Markers (Final Report), Jerry G. Pigman
KTC-01-16/FH-94-3F
Evaluation of Tennessee Reference Markers, Jerry G. Pigman
KTC-01-12/TN1-00-1F
Construction Monitoring and Procedures for I-275 “Warranty Project”, Kenton/Boone Counties, Tim C. Scully Jr., R. Clark Graves, and David L. Allen
KTC-01-29/FR107-01-1I
The Impact of a New Bypass Route on the Local Economy and Quality of Life, Eric C. Thompson, Joseph Miller, and Jonathon Roenker
KTC-01-10/SPR219-00-2I
Management and Effective Use of Changeable Message Signs (Final Report), Jennifer R. Walton, Monica L. Barrett, and Joseph D. Crabtree
KTC-01-14/SPR233-00-1F
Improving Incident Management Response and Coordination of Resources, Jennifer R. Walton, Monica L. Barrett, and Jerry G. Pigman
KTC-01-27/SPR199-98-1F
Intelligent Transportation Systems Business Plan for Kentucky (Final Report), Jennifer R. Walton, Joseph D. Crabtree, Monica L. Barrett, and Jerry G. Pigman
KTC-01-23/SPR188-98-1F
