Title |
Type |
Size |
|
01-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 9, 1957
|
pdf
|
188 KB
|
Download
|
02-1958 Resolution Providing for the Repeal of Resolution No. 30-1955 Adopted May 17, 1955 Which Provided for the Allocation of Proceeds Received from the Disposition of Certain Property
|
pdf
|
280 KB
|
Download
|
03-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 7, 1958
|
pdf
|
180 KB
|
Download
|
04-1958 Resolution Awarding Automobile Lease Agreement Under Bid Invitation No. 253 - Spitzer Leasing Inc., of Elyria
|
pdf
|
309 KB
|
Download
|
05-1958 Resolution Rejecting Bids for Purchase of Patrol Vehicles and Awarding Contract for Sale of Certain Commission Owned Vehicles - Spitzer Motors of Elyria, Inc
|
pdf
|
442 KB
|
Download
|
06-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 1, 1958
|
pdf
|
167 KB
|
Download
|
07-1958 Resolution Approving, Adopting and Ratifying the Plans and Other Contract Documents for Contracts P-9 through P-16 Both Inclusive
|
pdf
|
255 KB
|
Download
|
08-1958 Resolution Authorizing the Execution of a Supplement to the Trust Agreement dated June 1, 1952 - Supplemented by Agreement Dated July 23, 1954
|
pdf
|
177 KB
|
Download
|
09-1958 Resolution Directing the Trustee to Invest Moneys Held for the Credit on the Bond Interest Account - Ohio National Bank
|
pdf
|
211 KB
|
Download
|
10-1958 Resolution Revising With Respect to Class 8 Vehicles the Schedule of Tolls as Heretofore Adopted and Revised
|
pdf
|
898 KB
|
Download
|
11-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 15, 1958
|
pdf
|
175 KB
|
Download
|
12-1958 Resolution Extending Sympathy to the Widow and Family of Allison C. Neff, Deceased - Prof. Engr.,- V.P. of Armco Drainage and Metal Products - Ohio Highway and Turnpike Assoc.,
|
pdf
|
239 KB
|
Download
|
13-1958 Resolution Awarding Service Plaza Paving Contract P-9 - Mahoning Valley and Glacier Hills SP in Mahoing County - The City Asphalt and Paving Company
|
pdf
|
393 KB
|
Download
|
14-1958 Resolution Awarding Service Plaza Paving Contract P-10 - Portage and Brady's Leap SP in Portage County - A. J. Ronvak, Inc.
|
pdf
|
395 KB
|
Download
|
15-1958 Resolution Awarding Service Plaza Paving Contract P-11 - Great Lakes and Towpath SP in Cuyahoga County - The Pioneer Paving and Construction Co., Inc.
|
pdf
|
430 KB
|
Download
|
16-1958 Resolution Awarding Service Plaza Paving Contract P-12 - Middle Ridge and Vermilion Valley SP in Lorain County - Price Construction Co., Inc.
|
pdf
|
407 KB
|
Download
|
17-1958 Resolution Awarding Service Plaza Paving Contract P-13 - Erie Islands and Commodore Perry SP in Sandusky County - Ohio Road Paving Co., Inc.
|
pdf
|
401 KB
|
Download
|
18-1958 Resolution Awarding Service Plaza Paving Contract P-14 - Blue Heron and Wyandot SP in Sandusky County - S. E. Johnson Co.,
|
pdf
|
405 KB
|
Download
|
19-1958 Resolution Awarding Service Plaza Paving Contract P-15 - Oak Openings and Fallen Timbers SP in Lucas County - S. E. Johnson Co.,
|
pdf
|
409 KB
|
Download
|
20-1958 Resolution Awarding Service Plaza Paving Contract P-16 - Indian Meadows and Tiffin River SP in Williams County - Northwest Materials Inc.,
|
pdf
|
392 KB
|
Download
|
21-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 15, 1958
|
pdf
|
193 KB
|
Download
|
22-1958 Resolution Adopting Preliminary Budget For the Fiscal Year 1959
|
pdf
|
333 KB
|
Download
|
23-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on August 15, 1958
|
pdf
|
188 KB
|
Download
|
24-1958 Resolution Accepting Proposal for Consulting Engineering Services - J. E. Greiner Company
|
pdf
|
292 KB
|
Download
|
25-1958 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1958
|
pdf
|
312 KB
|
Download
|
26-1958 Resolution Adopting Annual Budget For the Fiscal Year 1959
|
pdf
|
314 KB
|
Download
|
27-1958 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas 1958 and New Years Day 1959
|
pdf
|
161 KB
|
Download
|
28-1958 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1958 Until the Calendar Year 1959
|
pdf
|
340 KB
|
Download
|
29-1958 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 7, 1958
|
pdf
|
189 KB
|
Download
|