Title |
Type |
Size |
|
01-1956 Resolution Authorizing the Comptroller to Sign Certain Reports, Certificates, and Statements
|
pdf
|
224 KB
|
Download
|
02-1956 Resolution Amending Sections 2.11, 2.12 and 2.15 of the Rules and Regulations for the Control and Regulation of Traffic Upon the Turnpike
|
pdf
|
563 KB
|
Download
|
03-1956 Resolution Revising Organization Charts
|
pdf
|
1026 KB
|
Download
|
04-1956 Resolution Authorizing Procurement of Group Life Insurance for Commission Personnel
|
pdf
|
331 KB
|
Download
|
05-1956 Resolution Statement of Policy With Respect to Cost-sharing of Certain Drainage-ditch Improvements
|
pdf
|
309 KB
|
Download
|
06-1956 Resolution Modifying Resolution No. 127-1954, Regarding Affidavits From Contractors Before Final Payment
|
pdf
|
385 KB
|
Download
|
07-1956 Resolution Waiving Certain Requirements With Respect to Compensation For Extra Services - Design Section D-16 - Maumee River Bridge
|
pdf
|
379 KB
|
Download
|
08-1956 Resolution Authorizingthe Executive Director to Approve the Price for the Sale of Certain Land - Known as Allyn Farm - Agreement with Huron Contracting Co.,
|
pdf
|
239 KB
|
Download
|
09-1956 Resolution Amending Section 3.30, 3.40 and 3.70 and Rescinding Section 3.10 and 3.20 of Article VI of the Code of Bylaws With Respect to Vacations for Commission Employees
|
pdf
|
723 KB
|
Download
|
10-1956 Resolution Fixing the Rate of Compensation of C. W. Hartford, as Chief of the Right-of-Way Department
|
pdf
|
122 KB
|
Download
|
11-1956 Resolution Appointing Acting Executive Director - C. W. Hartford
|
pdf
|
147 KB
|
Download
|
12-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 22, 1955
|
pdf
|
169 KB
|
Download
|
13-1956 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement
|
pdf
|
420 KB
|
Download
|
14-1956 Resolution Appointing Director of Administrative Services - V. O. Robertson
|
pdf
|
143 KB
|
Download
|
15-1956 Resolution Amending Section 1.10, 2.00 and Subsection 1 of Section 2.10 of Article V of the Code of Bylaws
|
pdf
|
513 KB
|
Download
|
16-1956 Resolution Authorizing Supplemental Agreement with J. E. Greiner Company as Consulting Engineers
|
pdf
|
440 KB
|
Download
|
17-1956 Resolution Pertaining to Partial Waiver of Section G-9.07 of Contract C-38 - George Vang Inc
|
pdf
|
409 KB
|
Download
|
18-1956 Resolution Authorizing Partial Payment in Return for Release - Contract C-16 - The Herkner Constuction Company
|
pdf
|
392 KB
|
Download
|
19-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on January 20, 1956
|
pdf
|
158 KB
|
Download
|
20-1956 Resolution Amending Subsection 19 of Section 2.10 of Article V of the Code of Bylaws - Rules and Regulations for the Control and Regulation of Traffic
|
pdf
|
232 KB
|
Download
|
21-1956 Resolution Adopting Section 1.27 and 3.4 of the Rules and Regulations for the Control and Regulation of Traffic Upon the Turnpike
|
pdf
|
395 KB
|
Download
|
22-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on March 13, 1956
|
pdf
|
186 KB
|
Download
|
23-1956 Resolution Amending Section 2.00 and 3.00 of Article II of the Code of Bylaws - Relating to the Time and Places of Convening the Regular Meetings
|
pdf
|
365 KB
|
Download
|
24-1956 Resolution Authorizing Chairman to Deliver to Trustee a Certificate of Opening Turnpike to Traffic
|
pdf
|
1148 KB
|
Download
|
25-1956 Resolution Amending Section 2.50 of Article VI of the Code of Bylaws - Correlate Sick-Leave Payments with Workers' Compensation Payments
|
pdf
|
216 KB
|
Download
|
26-1956 Resolution Extending Sympathy to Frank C. Dunbar Jr., - Former General Counsel and Executive Director on the Death of His Father, Frank C. Dunbar, Sr.,
|
pdf
|
195 KB
|
Download
|
27-1956 Resolution Authorizing Certain Expenditures by the J. E. Greiner Company - Additional Expenditure of 16,500 for Fees for Traffic and Revenue Engineers
|
pdf
|
698 KB
|
Download
|
28-1956 Resolution Amending Section 8.20 of Article V of the Code of Bylaws With Respect to the Duties and Authority of Project Managers
|
pdf
|
291 KB
|
Download
|
29-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on April 3, 1956
|
pdf
|
170 KB
|
Download
|
30-1956 Resolution Authorizing the Comptroller to Make Certain Determinations With Respect to the Allocation of Expenditures
|
pdf
|
426 KB
|
Download
|
31-1956 Resolution Appointing Executive Director - Herman F. Tornau
|
pdf
|
112 KB
|
Download
|
32-1956 Resolution Appointing Deputy-Executive Director - C. W. Hartford
|
pdf
|
126 KB
|
Download
|
33-1956 Resolution Consolidating the Commission's Principal Offices with the Offices Presently in the Administration Building, in the Commission's Administration Building in Cuyahoga County, Ohio
|
pdf
|
255 KB
|
Download
|
34-1956 Resolution Determining Certain Real Property is no Longer Needed in Connection With The Operation and Maintenance of Ohio Turnpike Project No. 1 - Offices in Columbus Ohio
|
pdf
|
523 KB
|
Download
|
35-1956 Resolution Amending Article IV, Section 1.00, 3.00 and 4.00 of the Commission's Code of Bylaws - Principal Office; Office Hours, Hours of Work
|
pdf
|
304 KB
|
Download
|
36-1956 Resolution Authorizing the Payment of Severance Pay to Certain Employees - Employees from the Commission's Columbus Offices
|
pdf
|
313 KB
|
Download
|
37-1956 Resolution Authorizing the Payment of Per-Diem Expenses and the Providing of Transportation to Certain Employees Accepting Transfers to the Administration Building
|
pdf
|
293 KB
|
Download
|
38-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on May 1, 1956
|
pdf
|
166 KB
|
Download
|
39-1956 Resolution Authorizing Partial Payment and Waiver of Damages for Delay Upon Certain Conditions - Contract C-16 - The Herkner Construction Co.,
|
pdf
|
613 KB
|
Download
|
40-1956 Resolution Revising the Schedule of Tolls Adopted July 15, 1955 by Resolution No. 38-1955
|
pdf
|
2577 KB
|
Download
|
41-1956 Resolution Determining That it is in the Best Interest of the Commission to Sell Certain Real Estate and Authorizing Chairman to Execute Necessary Instruments - Offices in Columbus OH
|
pdf
|
271 KB
|
Download
|
42-1956 Resolution Amending Article II, Section 2.00 of the Commission's Code of Bylaws With Respect to the Place of Regular Meetings of the Commission
|
pdf
|
229 KB
|
Download
|
43-1956 Resolution Appointing General Counsel - Lockwood Thompson, Esquire
|
pdf
|
159 KB
|
Download
|
44-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on June 5, 1956
|
pdf
|
178 KB
|
Download
|
45-1956 Resolution Rescinding No. 41-1956 and Determining That it is in the Best Interest of the Commission to Sell Certain R. E., and the Terms, and Authorizing Chairman to Execute Nec. Instruments
|
pdf
|
324 KB
|
Download
|
46-1956 Resolution Designating Assistant General Counsel - Francis K. Cole, Staff Attorney
|
pdf
|
168 KB
|
Download
|
47-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on June 19, 1956
|
pdf
|
160 KB
|
Download
|
48-1956 Resolution Adopting Without Limitation the Revised Schedule of Tolls Adopted June 19, 1956, by Resolution No. 40-1956
|
pdf
|
224 KB
|
Download
|
49-1956 Resolution Authorizing Disposition of Certain Real Estate Pending Negotiations for Sale Thereof - Commission's Offices in Columbus Ohio
|
pdf
|
387 KB
|
Download
|
50-1956 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement Dated June 1, 1952
|
pdf
|
409 KB
|
Download
|
51-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on July 10, 1956
|
pdf
|
214 KB
|
Download
|
52-1956 Resolution Extending Felicitations and Appreciative Thanks to the Indiana Toll Road Commission - The Opening of the Indiana Toll Road
|
pdf
|
318 KB
|
Download
|
53-1956 Resolution Accepting Proposal for Engineering Services - J. E. Greiner Company
|
pdf
|
303 KB
|
Download
|
54-1956 Resolution Adopting Preliminary Budget for the Fiscal Year 1957
|
pdf
|
299 KB
|
Download
|
55-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on August 21, 1956
|
pdf
|
234 KB
|
Download
|
56-1956 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1956
|
pdf
|
346 KB
|
Download
|
57-1956 Resolution Adopting Annual Budget for the Fiscal Year 1957
|
pdf
|
343 KB
|
Download
|
58-1956 Resolution Accepting Proposal for Consulting Engineering Services - J. E. Greiner Company
|
pdf
|
314 KB
|
Download
|
59-1956 Resolution Requesting the Consulting Engineers to Make Recommendations as to the Revision of Schedule of Tolls
|
pdf
|
326 KB
|
Download
|
60-1956 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of The Commission From the Calendar Year 1956 Until the Calendar Year 1957
|
pdf
|
346 KB
|
Download
|
61-1956 Resolution Amending Section 2.10 of Article VI of the Code of Bylaws With Respect to Sick Leave
|
pdf
|
201 KB
|
Download
|
62-1956 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas 1956 and New Years Day 1957
|
pdf
|
173 KB
|
Download
|
63-1956 Resolution Appointing Acting Secretary-Treasurer - John Soller, Assistant Secretary-Treasurer and Comptroller
|
pdf
|
227 KB
|
Download
|
64-1956 Resolution Approving Sale of Former Commission's Office Buildings at 135-141 East Gay St., and 40-46 N. Lazelle St., Columbus Ohio to the State of Ohio
|
pdf
|
204 KB
|
Download
|
65-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on October 2, 1956
|
pdf
|
196 KB
|
Download
|