CHAPTER 15. FINANCING AND CONSTRUCTION OF TRANSPORTATION PROJECTS  


SUBCHAPTER E. FEDERAL, STATE, AND LOCAL PARTICIPATION
§ 15.50. Purpose
§ 15.51. Definitions
§ 15.52. Agreements
§ 15.53. Preliminary and Construction Engineering Expenses
§ 15.54. Construction
§ 15.55. Construction Cost Participation
§ 15.56. Local Financing of Highway Improvement Projects on the State Highway System
SUBCHAPTER F. STATE PARK ROADS
§ 15.60. State Park Roads
SUBCHAPTER G. INTERNATIONAL BRIDGES
§ 15.70. Purpose
§ 15.71. Definitions
§ 15.72. New Bridge
§ 15.73. Preliminary Studies
§ 15.74. Application
§ 15.75. Department Action
§ 15.76. Commission Action
SUBCHAPTER H. TRANSPORTATION CORPORATIONS
§ 15.80. Purpose
§ 15.81. Definitions
§ 15.82. Application for Creation of Corporation
§ 15.83. Department Action
§ 15.84. Approval of the Creation of a Corporation
§ 15.85. Board of Directors
§ 15.86. Conflict of Interest
§ 15.87. Powers of Corporation
§ 15.88. Donations
§ 15.89. Contracts for Goods or Services
§ 15.90. Reports and Audits
§ 15.91. Dissolution of a Corporation
§ 15.92. Miscellaneous Powers and Duties of Corporations
§ 15.93. Commission and Department Responsibility
§ 15.94. CDA Projects Corporation
§ 15.95. Toll Project Corporations
SUBCHAPTER I. BORDER COLONIA ACCESS PROGRAM
§ 15.100. Purpose
§ 15.101. Definitions
§ 15.102. Eligibility
§ 15.103. Application Procedures
§ 15.104. Project Selection Criteria
§ 15.105. Apportionment
§ 15.106. Program Administration
SUBCHAPTER J. DESIGN CONSIDERATIONS
§ 15.120. Purpose
§ 15.121. Definitions
§ 15.122. Design Considerations
SUBCHAPTER K. ROAD UTILITY DISTRICTS
§ 15.130. Purpose
§ 15.131. Definitions
§ 15.132. General Filing Requirements
§ 15.133. Creation
§ 15.134. Operation
§ 15.135. Conveyance of Roads
§ 15.136. Dissolution
SUBCHAPTER L. STATE SCENIC BYWAYS PROGRAM
§ 15.140. Purpose
§ 15.141. Definitions
§ 15.142. State Scenic Byways Program
§ 15.143. Eligible Entity
§ 15.144. Scenic Byways Application Procedures
§ 15.145. Matching Funds
§ 15.146. Outdoor Advertising Prohibited
§ 15.147. Removal of Designation
SUBCHAPTER N. STATE HIGHWAY PROJECTS FINANCED THROUGH THE ISSUANCE OF BONDS AND OTHER PUBLIC SECURITIES
§ 15.170. Purpose
§ 15.171. Definitions
§ 15.172. Use of Proceeds
§ 15.173. State Highway Improvement Projects
§ 15.174. Safety Projects
SUBCHAPTER O. COUNTY TRANSPORTATION INFRASTRUCTURE FUND GRANT PROGRAM
§ 15.180. Purpose
§ 15.181. Definitions
§ 15.182. Eligibility
§ 15.183. Matching Funds
§ 15.184. Award
§ 15.185. Allocation to Counties
§ 15.186. Calculation of Award
§ 15.187. Acceptance of Applications
§ 15.188. Application Procedure
§ 15.189. Review of Application
§ 15.190. Notice of Award
§ 15.191. Agreement
§ 15.192. Payment of Money
§ 15.193. Certification of Completion
§ 15.194. Use of Unexpended Funds
§ 15.195. Enforcement; Notice of Failure to Comply
§ 15.196. Reimbursement
SUBCHAPTER P. SHIP CHANNEL IMPROVEMENT REVOLVING LOAN PROGRAM
§ 15.250. Purpose; Delegation Authority
§ 15.251. Definitions
§ 15.252. Eligible Applicant
§ 15.253. Qualified Projects
§ 15.254. Application Procedures
§ 15.255. Department Action
§ 15.256. Commission Action
§ 15.257. Compliance Requirements
§ 15.258. Audits and Reports
§ 15.259. Document Retention and Access
§ 15.260. Financial and Credit Requirements
§ 15.261. Delivery of Documents After Project Completion
§ 15.262. Agreements