Organizational Documents

Organizational Documents

Report Name Description File
2025 Board Meeting Schedule

Amended 2025

Download Document
2025 Legislative Agenda

Adopted 2025

Download Document
Board Bylaws

Adopted 2017

Download Document
Board Closed Session Policy

Adopted 2023

Download Document
Board Conflict of Interest Policy

Adopted 2023

Download Document
Board Remote Participation Policy and Procedures

Amended 2023

Download Document
Board Rules of Procedure

Amended 2023

Download Document
Congestion Management Process – FY14 – Initial Process

2013-2014

Download Document
Federal Authorizations FY25

2025

Download Document
Federal Transit Authorizations FY25

2025

Download Document
FY 2025 Annual Report

2025

Download Document
Lead Planning Agency Agreement

November 2025

Download Document
Memorandum of Understanding

Adopted 2016

Download Document
Organizational Chart 2025

2025

Download Document
Policy on Updates to Functional Classification Maps

Adopted 2008

Download Document
Prohibited Viewing of Pornography on WMPO’s Networks and Devices Policy

Adopted December 2024

Download Document
Public Participation Plan

Amended 2023

Resolution Adopting PPP

Download Document
Strategic Business Plan 2022-2026

Adopted 2022

Download Document
Title VI Program Plan

Adopted 2019

Resolution Adopting Title VI Plan

Download Document
Unified Planning Work Program FY26

Adopted March 26, 2025

Download Document
WMPO Federal Certification Review

March 2023

Download Document
WMPO Performance Measure Targets – Highway Safety (PM1)

November 2025

Download Document
WMPO Performance Measure Targets – Pavement and Bridge Condition (PM2) and System Performance (PM3)

February 2023

Download Document
WMPO Performance Measure Targets – Transit Assets

April 2017

Download Document
WMPO Performance Measure Targets – Transit Safety

June 2021

Download Document
WMPO Smoothed Urbanized Area Boundary

October 2023

Download Document