Title |
Type |
Size |
|
01-1973 Resolution Awarding Contract RMP 59-73-1 and 1A - Repair and Resurfacing from MP 0.0 to MP 0.4 and from MP 5.7 to MP 14.8 in Williams County - S. E. Johnson Company
|
pdf
|
540 KB
|
Download
|
02-1973 Resolution Awarding Contract RMP 59-73-2 - Repair and Resurfacing from MP 48.6 to MP 55.5 in Lucas County - Arthur S. Langenderfer Inc
|
pdf
|
440 KB
|
Download
|
03-1973 Resolution Awarding Contract RMP 59-73-3 - Repair and Resurfacing from MP 80.7 to MP 86.0 in Ottawa and Sandusky Counties - S. E. Johnson Company
|
pdf
|
419 KB
|
Download
|
04-1973 Resolution Rejecting Proposal for Contract RMP 59-73-4 - Repair and Resurfacing from MP 230.6 to MP 241.2 in Mahoning County
|
pdf
|
295 KB
|
Download
|
05-1973 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 3, 1972
|
pdf
|
185 KB
|
Download
|
06-1973 Resolution Awarding Contract RMP 59-73-4 - Repair and Resurfacing from MP 230.6 to MP 241.2 in Mahoning County - City Asphalt and Paving Co and Northern Ohio Paving - Joint Venture
|
pdf
|
388 KB
|
Download
|
07-1973 Resolution Approving Plans for Addition to the Commission's Admin Bldg in Berea and Awarding Contract RMP 47-73-1 - Seuffert Construction Co., Inc
|
pdf
|
475 KB
|
Download
|
08-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on February 6, 1973
|
pdf
|
181 KB
|
Download
|
09-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on March 6, 1973
|
pdf
|
196 KB
|
Download
|
10-1973 Resolution Adopting Revised Code of Bylaws - Nineteen Resolutions Rescinded
|
pdf
|
286 KB
|
Download
|
11-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on April 17, 1973
|
pdf
|
185 KB
|
Download
|
12-1973 Resolution Electing Officers of Commission - Chairman James W Shocknessy, Vice Chairman O. L. Teagarden and Secretary-Treasurer Charles J Chastang
|
pdf
|
159 KB
|
Download
|
13-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on June 5, 1973
|
pdf
|
198 KB
|
Download
|
14-1973 Resolution Authorizing the Executive Director to Dispose of IBM 360 Model 30 Computer and Consoles in the Toll Booths and Related Equipment
|
pdf
|
291 KB
|
Download
|
15-1973 Resolution Expressing the Commission's Sorrow and Extending Sympathy to the Widow and Family on the Death of Dennis E. Murphy
|
pdf
|
265 KB
|
Download
|
16-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on July 3, 1973
|
pdf
|
173 KB
|
Download
|
17-1973 Resolution Adopting Preliminary Budget for the Fiscal Year 1974 and Providing for Reserve Maintenance Fund Deposits During Said Year
|
pdf
|
346 KB
|
Download
|
18-1973 Resolution Authorizing the Executive Director to Contract for the Performance of Construction at MP 57.8 in Lucas County - 78-inch Sanitary Sewer - The Peirce Construction Co
|
pdf
|
614 KB
|
Download
|
19-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on September 4, 1973
|
pdf
|
172 KB
|
Download
|
20-1973 Resolution Authorizing Issuance of 5,000 of New Bonds to Replace Bonds Number M-291109 thru M-291113, Inclusive, Lost Per Affidavit of Lowell M and Edith W Hayes
|
pdf
|
319 KB
|
Download
|
21-1973 Resolution Ratifying Actions of Adminstrative Officers - Since the Commission's Last Meeting on October 2, 1973
|
pdf
|
177 KB
|
Download
|
22-1973 Resolution Adopting Annual Budget for the Fiscal Year 1974
|
pdf
|
307 KB
|
Download
|
23-1973 Resolution Authorizing Deferment of Days of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1973 Until the Calendar Year 1974
|
pdf
|
333 KB
|
Download
|