About header

1969 Commission Meeting Minutes


Title Type Size
02-04-69 Minutes of the 225th Meeting pdf 832 KB Download
03-04-69 Minutes of the 226th Meeting pdf 1588 KB Download
04-01-69 Minutes of the 227th Meeting pdf 702 KB Download
05-06-69 Minutes of the 228th Meeting pdf 738 KB Download
06-03-69 Minutes of the 229th Meeting pdf 789 KB Download
07-01-69 Minutes of the 230th Meeting pdf 1063 KB Download
09-02-69 Minutes of the 231st Meeting pdf 2315 KB Download
10-07-69 Minutes of the 232nd Meeting pdf 884 KB Download
11-04-69 Minutes of the 233rd Meeting pdf 701 KB Download
12-02-69 Minutes of the 234th Meeting pdf 913 KB Download

1969 Commission Meeting Resolutions


Title Type Size
01-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 10, 1968 pdf 156 KB Download
02-1969 Resolution Increasing Compensation of Executive Director Russell S. Deetz pdf 125 KB Download
03-1969 Resolution Awarding Contract RMP 59-69-1 - Repair and Resurfacing Between MP 63.1 and MP 71.2 in Wood County - The Wm. L. Schloss Paving Co. pdf 354 KB Download
04-1969 Resolution Awarding Contract RMP 59-69-2 - Repair and Resurfacing Between MP 118.1 and MP 127.3 in Erie County - Northern Ohio Paving Company pdf 351 KB Download
05-1969 Resolution Awarding Contract RMP 59-69-3 - Repair and Resurfacing Between MP 132.0 and MP 140.0 in Erie and Lorain Counties - Northern Ohio Paving Company pdf 352 KB Download
06-1969 Resolution Awarding Contract RMP 59-69-4 - Repair and Resurfacing Between MP 186.7 and MP 196.2 in Portage County - The McCourt Construction Company pdf 359 KB Download
07-1969 Resolution Rejecting Proposal for Contract RMP 59-69-5 - Repair and Resurfacing Between MP 223.9 and MP 230.6 in Mahoning County - The City Asphalt and Paving Co pdf 272 KB Download
08-1969 Resolution Approving Contract with the State of Ohio for the Construction of an Interchange Between the Turnpike and I.R. 90 Near MP 142.0 in Lorain County pdf 270 KB Download
09-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 4, 1969 pdf 176 KB Download
10-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 4, 1969 pdf 190 KB Download
11-1969 Resolution Increasing Compensation of Comptroller John Soller pdf 126 KB Download
12-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 1, 1969 pdf 178 KB Download
13-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 6, 1969 pdf 160 KB Download
14-1969 Resolution Nominating and Electing Officers of Commission - Chairman James W Shocknessy, Vice Chairman O. L. Teagarden, Sec-Treas Charles J. Chastang, Assist. Sec-Treas John Soller pdf 158 KB Download
15-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 3, 1969 pdf 157 KB Download
16-1969 Resolution Appointing Deputy Executive Director - James D. Hartshorne pdf 117 KB Download
17-1969 Resolution Awarding Contract RMP 59-69-5 - Repair and Resurfacing Between MP 223.3 and MP 230.6 in Mahoining County - The City Asphalt and Paving Company pdf 362 KB Download
18-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 1, 1969 pdf 166 KB Download
19-1969 Resolution Adopting Preliminary Budget for the Fiscal Year 1970 pdf 283 KB Download
20-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 2, 1969 pdf 181 KB Download
21-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 7, 1969 pdf 193 KB Download
22-1969 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1969 pdf 290 KB Download
23-1969 Resolution Adopting Annual Budget for the Fiscal Year 1970 pdf 312 KB Download
24-1969 Resolution Authorizing Deferment of Days of Annual Vacation of Certain Named Employees of the Commission from the Calendar Year 1969 Until the Calendar Year 1970 pdf 931 KB Download
25-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 4, 1969 pdf 184 KB Download