National Committee on Uniform Traffic Control Devices

  • Login
    MENUMENU
    • About Us
      • Purpose
      • History
      • Bylaws
      • Operating Procedures
      • Strategic Plan
      • Annual Reports
      • Technical Committees
      • How to Join the National Committee
      • Sponsoring Organizations
      • Executive Board
      • Headquarters Staff
    • News
    • Videos
    • From the Chair
    • Approved Changes
    • Meetings
    • Members
      • NCUTCD Members
      • Honorary Members
    • Links
    • Suggestion Box
Home » Meetings » Meeting Summary - January 2018

Meeting Summary - January 2018

 

Council Meeting Summary

​

Thursday, January 4, 2018

01/04/2018 Minutes

  • Attach. No. 1: Tech. Members Approved
  • Attach. No. 2: Approved Bylaws Changes
​

Friday, January 5, 2018

01/05/2018 Minutes

  • Attach. No. 1: 16A-GMI-01 - National Toll Interoperability Symbol
  • Attach. No. 2: 17B-GMI-01 - Word Message Logo Sign Panels
  • Attach. No. 3: 17B-TTC-02 - Clarification on the use of Temporary Portable Rumble Strips in a TTC Zone
  • Attach. No. 4: 16B-TTC-04 - Providing for Optional Use of the End Road Work (G20-2) Sign
  • Attach. No. 5: 16B-TTC-06 - Providing Uniformity between TA-40 and TA-44

PDH Credits Form​​​

©2023 National Committee on Uniform Traffic Control Devices. All rights reserved.
13236 N. 7th St., Suite 4-259 | Phoenix, AZ 85022
For questions or problems regarding the website, contact webmaster@ncutcd.org
Suffusion theme by Sayontan Sinha