Title |
Type |
Size |
|
01-1970 Resolution Rejecting Bids for Contract RMP 53-69-03 - Middle Ridge and Vermilion Valley SP Modification and Resurfacing
|
pdf
|
337 KB
|
Download
|
02-1970 Resolution Fixing the Rate of Reimbursement for Automobile Mileage
|
pdf
|
211 KB
|
Download
|
03-1970 Resolution Extending to Certain Department Heads Cost of Living Increases Granted to Others
|
pdf
|
230 KB
|
Download
|
04-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 2, 1969
|
pdf
|
166 KB
|
Download
|
05-1970 Resolution Making Prompt Payment a Condition of the Volume Discount Provided for Commercial Customers
|
pdf
|
186 KB
|
Download
|
06-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 6, 1970
|
pdf
|
173 KB
|
Download
|
07-1970 Resolution Awarding Contract RMP 59-70-1 - Repairs and Resurfacing Between MP 71.2 and MP 80.7 in Wood, Ottawa and Sandusky Counties - S. E. Johnson Company
|
pdf
|
357 KB
|
Download
|
08-1970 Resolution Awarding Contract RMP 59-70-2 - Repairs and Resurfacing Between MP 111.7 and MP 118.1 in Erie County - Northern Ohio Paving Company
|
pdf
|
361 KB
|
Download
|
09-1970 Resolution Rejecting Proposal for Contract RMP 59-70-3 - Repairs and Resurfacing Between MP 164.7 and MP 173.0 in Cuyahoga and Summit Counties - The Wm. L. Schloss Paving Co.
|
pdf
|
302 KB
|
Download
|
10-1970 Resolution Awarding Contract RMP 59-70-4 - Repairs and Resurfacing Between MP 214.1 and MP 223.3 in Trumbull and Mahoning Counties - The McCourt Construction Co.
|
pdf
|
360 KB
|
Download
|
11-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 3, 1970
|
pdf
|
175 KB
|
Download
|
12-1970 Resolution Approving, Adopting and Ratifying Contract Documents for Restaurant Contracts
|
pdf
|
261 KB
|
Download
|
13-1970 Resolution Approving Contract With the State of Ohio for the Construction of I.R. 680, in Part Crossing the Turnpike and Providing an Interchange Near MP 234.1 in Mahoing County
|
pdf
|
304 KB
|
Download
|
14-1970 Resolution Awarding Contract RMP 59-70-3 - Repairs and Resurfacing Between MP 164.7 and MP 173.0 in Cuyahoga and Summit Counties - The Wm. L. Schloss Paving Co.
|
pdf
|
345 KB
|
Download
|
15-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 3, 1970
|
pdf
|
164 KB
|
Download
|
16-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 7, 1970
|
pdf
|
172 KB
|
Download
|
17-1970 Resolution Expressing the Commission's Sorrow on the Death of Ruth L. Wilkins, Former General Counsel and Assistant General Counsel to the Commission
|
pdf
|
186 KB
|
Download
|
18-1970 Resolution Expressing the Commission's Sorrow on the Death of Archibald J. Allen, Former Commission Member
|
pdf
|
212 KB
|
Download
|
19-1970 Resolution Expressing the Commission's Sorrow on the Death of Priscilla Thompson, Niece of Lockwood Thompson, General Counsel
|
pdf
|
170 KB
|
Download
|
20-1970 Resolution Closing Old Niles-Youngstown Interchange No. 15
|
pdf
|
267 KB
|
Download
|
21-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 5, 1970
|
pdf
|
169 KB
|
Download
|
22-1970 Resolution Awarding Contract TR-4E - Operation of Eight Service Plaza Restaurants in Williams, Lucas and Sandusky Counties - Gladieux Food Services Inc
|
pdf
|
382 KB
|
Download
|
23-1970 Resolution Awarding Contract TR-4G - Operation of Eight Service Plaza Restaurants in Cuyahoga, Lorain, Portage and Mahoning Counties - Howard Johnson Company
|
pdf
|
389 KB
|
Download
|
24-1970 Resolution Approving Contract with the State of Ohio for the Construction of an Interchange Between the Turnpike and IR 480, Including Toll Plaza and Connecting Approaches near MP 151.8
|
pdf
|
281 KB
|
Download
|
25-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 2, 1970
|
pdf
|
167 KB
|
Download
|
26-1970 Resolution Approving Contract With the State of Ohio for Road Construction to Cause S.R. US20 to Cross Over the Turnpike Including Two Bridges and Approaches at MP 152.0 in Lorain County
|
pdf
|
267 KB
|
Download
|
27-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 7, 1970
|
pdf
|
170 KB
|
Download
|
28-1970 Resolution Expressing Commission's Sorrow and Extending Sympathy to the Widow and Three Sons Upon the Death of the Executive Director, Russell S. Deetz
|
pdf
|
287 KB
|
Download
|
29-1970 Resolution Approving the Action of the Chairman Designating James D. Hartshorne as Acting Executive Director
|
pdf
|
225 KB
|
Download
|
30-1970 Resolution Appointing Executive Director - Allan V. Johnson
|
pdf
|
139 KB
|
Download
|
31-1970 Resolution Adopting Preliminary Budget for the Fiscal Year 1971
|
pdf
|
277 KB
|
Download
|
32-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 1, 1970
|
pdf
|
188 KB
|
Download
|
33-1970 Resolution Awarding Contract RMP 59-70-5 - Various Roadway Work Between MP 124.1 and MP 126.0 in Erie County - S. E. Johnson Company
|
pdf
|
379 KB
|
Download
|
34-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 13, 1970
|
pdf
|
203 KB
|
Download
|
35-1970 Resolution Adopting Supplemental Annual Budget for the Fiscal Year 1970
|
pdf
|
295 KB
|
Download
|
36-1970 Resolution Adopting Annual Budget for the Fiscal Year 1971
|
pdf
|
308 KB
|
Download
|
37-1970 Resolution Authorizing Deferment of Days of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1970 Until the Calendar Year 1971
|
pdf
|
303 KB
|
Download
|
38-1970 Resolution Amending Section 5.00 of Article IV of the Code of Bylaws With Respect to Holidays
|
pdf
|
357 KB
|
Download
|
39-1970 Resolution Amending Section 2.10 of Article VI of the Code of Bylaws With Respect to Sick Leave
|
pdf
|
271 KB
|
Download
|
40-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 3, 1970
|
pdf
|
229 KB
|
Download
|