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. May 2011 Resolutions
Navigation
  • 1982 signed Approval of MINUTES APRIL 2011.docx
  • 1983 STIPAmendment 37 signed.docx
  • 1984 Workplace Violence signed.doc
  • 1985 0703 0 Budget Policies for Transportation Commission signed.doc
  • 1986 Highway Designations 2011 signed.doc
  • 1987 FHWA Grant Program Resolution signed.docx
  • 1988 FY11BdgtSupp#12 SignedFinal
  • 1989 Adoption of 2035 Plan Amendment signed.doc
  • 1990 Adoption of FY 2012 to 2017 STIP signed.docx
  • 1991 COPs TC Resolution May 2011 signed.docx
May 2011 Resolutions https://www.codot.gov/about/transportation-commission/approved-resolutions/resolutions-january-2011-december-2011/may-2011-resolutions https://www.codot.gov/@@site-logo/siteLogo.png

May 2011 Resolutions

1982 signed Approval of MINUTES APRIL 2011.docx
1983 STIPAmendment 37 signed.docx
1984 Workplace Violence signed.doc
1985 0703 0 Budget Policies for Transportation Commission signed.doc
1986 Highway Designations 2011 signed.doc
1987 FHWA Grant Program Resolution signed.docx
1988 FY11BdgtSupp#12 SignedFinal
1989 Adoption of 2035 Plan Amendment signed.doc
1990 Adoption of FY 2012 to 2017 STIP signed.docx
1991 COPs TC Resolution May 2011 signed.docx

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