Facebook Pixel Image
Skip to content
Mobile CDOT Logo
  • Home
  • Travel
  • News
  • Safety
  • Performance
  • Business
  • Programs
  • Projects
  • About CDOT
  • A-Z A-Z
    • A
    • Annual Reports
    • K
    • KForms
CDOT Logo
About CDOT
You are here:
  1. Home
  2. About CDOT
  3. Transportation Commission
  4. Approved Resolutions
  5. Resolutions January 2011-December 2011
  6. August 2011 Resolutions
Navigation
  • 2008 Minutes July 2011 signed
  • 2009 STIPAmendment 2 signed
  • 2010 State Highway 75 Abandonment signed
  • 2011 FY12 Bdgt Supp 3 SignedFinal
  • 2012 Revised Refunding of 2004A TRANS signed
  • 2013 US 36 O and M Loan signed
  • 2014 HPTE federal Funds US 36 FINAL signed
  • 2015 HPTE Direct Agmt TIFIA FINAL signed
  • 2016 TIGER III TC Resolution FINAL signed
  • 2017 Hearing on Rules for Special Events 601 5 signed
August 2011 Resolutions https://www.codot.gov/about/transportation-commission/approved-resolutions/resolutions-january-2011-december-2011/august-2011-resolutions https://www.codot.gov/@@site-logo/siteLogo.png

August 2011 Resolutions

2008 Minutes July 2011 signed
2009 STIPAmendment 2 signed
2010 State Highway 75 Abandonment signed
2011 FY12 Bdgt Supp 3 SignedFinal
2012 Revised Refunding of 2004A TRANS signed
2013 US 36 O and M Loan signed
2014 HPTE federal Funds US 36 FINAL signed
2015 HPTE Direct Agmt TIFIA FINAL signed
2016 TIGER III TC Resolution FINAL signed
2017 Hearing on Rules for Special Events 601 5 signed

Contact Us

Herman Stockinger
Commission Secretary
303-757-9077
[email protected]

Jennifer Uebelher
Commission Liaison
303-757-9025
[email protected]

Email to Commissioners
No listserv or unsolicited publications please
[email protected]

Contact Us Contact Us Phone Icon 511 Icon
  • © 2022 State of Colorado
  • Accessibility
  • Privacy Statement
  • Security Statement
  • Transparency Online
Colorado Portal Logo