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 1964
Experimental Feature, Construction Project F 160(10), U.S. 127, Mercer County, Experimental Guardrail Installations and Performance Studies, James H. Havens
No. 221
Manufactured (Crushed), Limestone, Fine Aggregate for Portland Cement Concrete, James H. Havens
No. 219
Proposed Special Specification for Manufactured (Crushed) Limestone, Fine Aggregate for Use in Portland Cement Concrete, James H. Havens
No. 167
Use of Kentucky Rock Asphalt for De-slicking Purposes, James H. Havens
No. 220
Kentucky Highway Research Program, James H. Havens and Robert C. Deen
No. 207
Inspection of Salt-Treated Granular Bases, Multiple Seals, District 8, James H. Havens and Robert L. Florence
No. 218
Performance of Initial Treatments, Constructed During 1963, James H. Havens and Robert L. Florence
No. 216
Final Construction and Interim Performance Report: Experimental Use of Thermoplastic Pavement-Striping Materials, James H. Havens and John W. Scott
No. 210
A Laboratory Investigation of the Properties of Coal-Bitumen Paving Mixtures, Gary Grant Howard
No. 213
Fourth Annual Performance Survey of Reinforced Concrete Pipe Culverts, Ronald D. Hughes
No. 208
Use of Preformed, Compressed, Neoprene Seals in Joints of Concrete Bridge Decks, Ronald D. Hughes
No. 221a
Use of Preformed, Compressed, Neoprene Seals in Joints of Concrete Bridge Decks, Ronald D. Hughes
No. 221a
Annual Report Fiscal Year 1963-64, Kentucky Highway Materials Research Laboratory
No. 206
Kentucky Rock Asphalt, Traffic-Bound Bases, George R. Laughlin
No. 215
A Rheological Investigation of Asphaltic Materials, W. A. Mossbarger Jr.
No. 214
A Study of the Effects of Quick Freezing on Saturated Fragments of Rocks, John W. Scott and George R. Laughlin
No. 211
Submissions from 1963
Status Report on Landslide Area on I-75, Covington, Kentucky [August 1963], Robert C. Deen
No. 196
Status Report on Landslide Area on I-75, Covington, Kentucky [May 1963], Robert C. Deen
No. 195
Some Effects of Fabrication Practices on the Strength Characteristics of Reinforced Concrete Culvert Pipe, Robert C. Deen and James H. Havens
No. 198
Interim Report on Rural Secondary, Base Stabilization Projects, Robert C. Deen and J. D. Shackelford
No. 201
Inspection-Performance Report; Plant-Mix, Initial Treatment; Morgantown-Woodbury Road, Butler County, Robert L. Florence
No. 203
Slurry Seal Maintenance and Test Applications of 1962, Robert L. Florence
No. 202
Experimental use of Thermo-Plastic Pavement-Striping Materials, James H. Havens
No. 204
Fundamental Principles in Paint Technology, James H. Havens
No. 205a
Fundamental Principles in Paint Technology, James H. Havens
No. 205a