About header

1958 Commission Meeting Minutes


Title Type Size
01-07-58 Minutes of the 123rd Meeting pdf 669 KB Download
04-01-58 Minutes of the 124th Meeting pdf 1781 KB Download
05-15-58 Minutes of the 125th Meeting pdf 1179 KB Download
07-15-58 Minutes of the 126th Meeting pdf 1424 KB Download
08-15-58 Minutes of the 127th Meeting pdf 2630 KB Download
10-07-58 Minutes of the 12th Meeting pdf 1003 KB Download
12-02-58 Minutes of the 129th Meeting pdf 1769 KB Download

1958 Commission Meeting Resolutions


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