Title |
Type |
Size |
|
01-1952 Resolution Authorizing the Chairman to Enter Into Contract with Land Title Guarantee and Trust Company - Repealed by Res. No. 05-1952
|
pdf
|
173 KB
|
Download
|
02-1952 Resolution that the Commission Take Under Consideration & Refer to the Financial Advisor for Its Consideration Reports Prepared by Parson, Brinckerhoff, Hail and Macdonald
|
pdf
|
228 KB
|
Download
|
03-1952 Resolution Awarding the Contract the Work of Appraising Property to be Acquired for the ROW for Turnpike Project No. 1 With Messers, Rudolph, Carpenter, Dunlap and Free
|
pdf
|
309 KB
|
Download
|
04-1952 Resolution That All Employments are Made by the Commission Only and Any Functional Organization Chart Adopted is Not to be Construed as Conferring Power Upon Any Person
|
pdf
|
95 KB
|
Download
|
05-1952 Resolution that the Commission Hereby Repeals Resolution No. 01-1952 and Rescinds Its Action with Respect to a Contract With Land Title Guarantee and Trust Co.,
|
pdf
|
192 KB
|
Download
|
06-1952 Resolution that the Commission Hereby Repeals Resolution No. 03-1952 Adopted January 9, 1952 and Rescinds Contract with Messrs. Rudolph, Carpenter, Dunlap and Free
|
pdf
|
202 KB
|
Download
|
07-1952 Resolution that the Commission's Counsel Prepare a Statement of the Work to be Done and the Materials to be Furnished in a Form of Advertisement Purusant to Law to Be Published
|
pdf
|
1266 KB
|
Download
|
08-1952 Resolution the Commission must Obtain Competitive Bids in Connection with Acquisition of the ROW for Turnpike Project No. 1 & Advertise the Fact of Such Competitive Bidding by Advertisement
|
pdf
|
321 KB
|
Download
|
09-1952 Resolution that the - Plan of Organization and Administration of Legal Staff - is Hereby Adopted When and If Approved by General Counsel Designated by the Commission
|
pdf
|
327 KB
|
Download
|
100-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Mancz 143A - 145D
|
pdf
|
341 KB
|
Download
|
101-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Bigelow 143C
|
pdf
|
360 KB
|
Download
|
10-1952 Resolution that Frank C. Dunbar Jr., be Continued in the Employ of the Commission and Designated as General Counsel and Shall be the Head of the Legal Staff
|
pdf
|
376 KB
|
Download
|
102-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Bigelow 143B
|
pdf
|
345 KB
|
Download
|
103-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Holzbach 178E
|
pdf
|
351 KB
|
Download
|
104-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Sherl aka Scherl 192Q
|
pdf
|
353 KB
|
Download
|
105-1952 Resolution Authorizing the Making of Contracts with Testing Laboratories
|
pdf
|
505 KB
|
Download
|
106-1952 Resolution Granting Authority to Take Action With Respect to Adjustment of Alignment of Turnpike Near Proposed Toledo Express Airport
|
pdf
|
1139 KB
|
Download
|
107-1952 Resolution Adopting Supplemental Design Criteria for Agricultural Drainage
|
pdf
|
4958 KB
|
Download
|
108-1952 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting November 4, 1952
|
pdf
|
515 KB
|
Download
|
109-1952 Resolution Approving the Report Made to the Commission on the Use of Guardrails and Adopting the Criteria Therein Set Forth
|
pdf
|
428 KB
|
Download
|
110-1952 Resolution Approving the Report Made to the Commission on the Drain-Pipe Design Criteria and Adopting the Criteria Therein Set Forth
|
pdf
|
2188 KB
|
Download
|
111-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Hydrocoal Transportation Co., 199K
|
pdf
|
371 KB
|
Download
|
11-1952 Resolution that Messrs. Squire, Sanders & Dempsey Have Been Recommended by the General Counsel to Serve as Special Counsel to the Commission in Case No. 175811 Filed in Lucas Cty
|
pdf
|
769 KB
|
Download
|
112-1952 Resolution Rescinding Resolution No. 84-1952 Due to Errors in the Description of the Property to be Appropriated
|
pdf
|
626 KB
|
Download
|
113-1952 Resolution Adopting as Its Policy with Respect to the Maintenance of Grade-Separation Structures the Policy Recommended in the Written Memorandum Dated December 5, 1952
|
pdf
|
585 KB
|
Download
|
114-1952 Resolution Authorizing Licenses or Permits in Certain Special Instances Over Right-of-Way of Ohio Turnpike Project No. 1
|
pdf
|
1240 KB
|
Download
|
115-1952 Resolution Authorizing the Removal of Houses and Other Buildings in Order to Construct the Turnpike
|
pdf
|
242 KB
|
Download
|
116-1952 Resolution Granting Authority to Take Action With Respect to Adjustment of Alignment of Turnpike in Cleveland Metropolitan Park Area
|
pdf
|
336 KB
|
Download
|
117-1952 Resolution Approving Engineering Report Dated August 15, 1951 Submitted by J. E. Greiner Company
|
pdf
|
83 KB
|
Download
|
118-1952 Resolution Adopting General and Supplemental Specifications and Standard Drawings
|
pdf
|
168 KB
|
Download
|
119-1952 Resolution Approving Plans for Contract C-46-A - Substructure of the Maumee River Bridge
|
pdf
|
130 KB
|
Download
|
120-1952 Resolution Approving Plans for Contract C-15-B - Superstructure of the Cuyahoga River Bridge
|
pdf
|
210 KB
|
Download
|
121-1952 Approving Documents for Contract C-1 Providing for Advertising, Etc
|
pdf
|
340 KB
|
Download
|
12-1952 Resolution that Upon the Recommendation of the General Counsel - Justin H. Folkerth Be Employed as a Staff Lawyer with the Commission
|
pdf
|
391 KB
|
Download
|
122-1952 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting December 2, 1952
|
pdf
|
51 KB
|
Download
|
13-1952 Resolution that Sets the Rate of Compensation for Frank C. Dunbar Jr., for His Past and Future Services as Attorney and Until the Commission Provide Him an Office
|
pdf
|
525 KB
|
Download
|
14-1952 Resolution Authorizing the Chairman to Arrange a Conference with the Board of Metropolitian Park Dist. to Discuss Plans Regarding the Turnpike Crossing US Route 42
|
pdf
|
779 KB
|
Download
|
15-1952 Resolution Appointing Fuller, Harrington and Seney as Special Counsel to the Commission's Special Counsel, Squire, Sanders & Dempsey in an Action Filed in Lucas County
|
pdf
|
752 KB
|
Download
|
16-1952 Resolution Accepting the Resignation of T. J. Kauer as the Secretary-Treasurer of the Commission
|
pdf
|
200 KB
|
Download
|
17-1952 Resolution Appointing to the Office of Secretary-Treasurer of the Commission - Archibald J. Allen, Commission Member
|
pdf
|
134 KB
|
Download
|
18-1952 Resolution Designating The Ohio National Bank as Trustee, Under Proposed Trust Agmt, Pending Completion of Contractual Instruments
|
pdf
|
155 KB
|
Download
|
19-1952 Resolution Authorizing General Counsel & Bond Counsel to Prepare Contractual Instruments Designating the Co-Trustee to Secure the Turnpike Revenue Bonds - The National City Bk of NY
|
pdf
|
172 KB
|
Download
|
20-1952 Resolution Authorizing General Counsel & Bond Counsel to Prepare Contractual Instruments Designating Varous Banks and Trust Companies as Paying Agents to Secure Revenue Bonds
|
pdf
|
147 KB
|
Download
|
21-1952 Resolution Approving the Release of Stranahan, Harris & Company, Inc., from Any and All Obligations to the Commission Under Said Contract
|
pdf
|
371 KB
|
Download
|
22-1952 Resolution Authorizing that the Chairman, Vice Chairman & Certain Investment Banking Houses Hereby Agree that Such Proposal Dated July 24, 1951, is Terminated & Satisfied
|
pdf
|
444 KB
|
Download
|
23-1952 Resolution Accepting and Approving the Report on the Traffic and Earnings of the Ohio Turnpike Project No 1, Dated May, 1952 by Parsons, Brinckerhoff, Hall and MacDonald
|
pdf
|
130 KB
|
Download
|
24-1952 Resolution Fixing Hour of June 3, 1954 Commission Meeting
|
pdf
|
46 KB
|
Download
|
25-1952 Resolution Authorizing the Chairman to Change the Regular Monthly Meeting Date, Hour or Both by Mailing or Delivering Written Notice to the Other Commission Members 48 Hours Prior
|
pdf
|
160 KB
|
Download
|
26-1952 Resolution Authorizing Reimbursement of Expenses for Messrs. Squire, Sanders & Dempsey Shall be Made When Funds Become Available from the Proceeds of Revenue Bonds or Revenues
|
pdf
|
197 KB
|
Download
|
27-1952 Resolution Authorizing Reimbursement of Expenses for Fuller, Harrington & Seney Shall be Made When Funds Become Available from the Proceeds of Revenue Bonds or Revenues
|
pdf
|
261 KB
|
Download
|
28-1952 Resolution Authorizing the Execution and Delivery of Turnpike Revenue Bonds by Ohio National Bank as Trustee and The National City Bank of New York as Co-Trustee
|
pdf
|
159 KB
|
Download
|
29-1952 Resolution Awarding Contract for Title Services and Title Contracts to The Land Title Guarantee and Trust Company
|
pdf
|
514 KB
|
Download
|
30-1952 Resolution Accepting a Bid for Turnpike Revenue Bonds, Project No. 1, of the State of Ohio and Providing for the Execution and Delivery of Temporary and Definitive Bonds
|
pdf
|
383 KB
|
Download
|
31-1952 Resolution Authorizing the Chairman to Accept the Proposal of Rudolph, Dunlap, Carpenter and Free, To Perform Services in Connection with Acquisition of Rights-of-Way
|
pdf
|
376 KB
|
Download
|
32-1952 Resolution Authorizing the Chairman to Accept the Proposal of Edgemon, Fast, Mayer and Mayer Jr., to Perform Services in Connection with Acquisition of Rights-of-Way
|
pdf
|
161 KB
|
Download
|
33-1952 Resolution Authorizing the Firms & Corp. in Aforesaid Proposal Designated as - Purchasers - to Use Said Offical Stmt & Info. therein in Connection with the Sale of OT Revenue Bonds
|
pdf
|
217 KB
|
Download
|
34-1952 Resolution Conditioned Upon the Faithful Performance of Contract Approves the Performance Bond of The Land Title Guarantee and Trust Company
|
pdf
|
145 KB
|
Download
|
35-1952 Resolution Authorizing the Chairman to Advertise for Bids for Printing of Temporary Bonds
|
pdf
|
51 KB
|
Download
|
36-1952 Resolution Approving the Temporary Bond Forms Printing Contract - Security Bank Note Company
|
pdf
|
224 KB
|
Download
|
37-1952 Resolution Approving and Adopting the Specifications for Design and Other Engineering Services for Portions of the Ohio Turnpike Project No. 1
|
pdf
|
181 KB
|
Download
|
38-1952 Resolution Approving and Adopting the Basic Schedules of Fees for Contracting Engineering Services - Prepared & Recommended by the Commission's Consulting Engineers
|
pdf
|
146 KB
|
Download
|
39-1952 Resolution Authorizing the Chairman to Enter Into a Contract for Performance of Design and Other Engineering Services - Twenty Engineering Firms
|
pdf
|
618 KB
|
Download
|
40-1952 Resolution Authorizing the Chairman to Employ any Qualified Real-Estate Appraiser in Connection with Securing of Offices for the Commission
|
pdf
|
60 KB
|
Download
|
41-1952 Resolution Authorizing the Chairman to Employ an Architect or Firm of Architects Required with Respect to Any Proposed Offices
|
pdf
|
159 KB
|
Download
|
42-1952 Resolution Directing The Ohio National Bank, as Trustee to Authenticate and Deliver Temporary Bonds
|
pdf
|
419 KB
|
Download
|
43-1952 Resolution Approving J. E. Greiner Statement Provided for by Section 208 B of the Trust Agreement
|
pdf
|
78 KB
|
Download
|
44-1952 Resolution Relating to Disposition of Proceeds of Bonds Pursuant to Section 208 of Trust Agreement
|
pdf
|
420 KB
|
Download
|
45-1952 Resolution Approving the Minutes of the Proceedings Taken at this Meeting Before Recess, and Confirming All Actions Taken by the Commission
|
pdf
|
116 KB
|
Download
|
46-1952 Resolution Approving Changes Made in Trust Agreement Between the Time of Its Approval June 3, 1952 and the Time of Its Execution and Delivery Following July 9, 1952
|
pdf
|
73 KB
|
Download
|
47-1952 Resolution Approving Banks or Trust Companies as Custodians of Security for Deposit Pursuant to Section 601 of the Trust Agreement
|
pdf
|
248 KB
|
Download
|
48-1952 Resolution Resolving that Charles P. Smith is Hereby Employed to Fill the Position of Executive Assistant and Setting His Rate of Compensation
|
pdf
|
954 KB
|
Download
|
49-1952 Resolution Authorizing & Directing the Sec.-Treas. & Exe. Assist. to Issue Reqs & Vouchers for the Purposes Herein for the Organization & Operation of Temp. Headquarters
|
pdf
|
137 KB
|
Download
|
50-1952 Resolution Authorizing & Designating the Sec.-Treas. & Exe. Assist. as Employees of the Commission Who Shall Sign Reqs Provided by Sections 406 & 407 of the Trust Agmt
|
pdf
|
279 KB
|
Download
|
51-1952 Resolution Resolving that Subject to any Conditions & Limitations which maybe Imposed by the Commission All Employees Shall be Reimbursed for Their Travel Expenses
|
pdf
|
401 KB
|
Download
|
52-1952 Resolution Authorizing the Chairman or Executive Assistant to Lease Temporary Office Space in or near the Seneca Hotel, Columbus, Ohio
|
pdf
|
389 KB
|
Download
|
53-1952 Resolution Directing the General Counsel to Comply with Ohio Workers Compensation Law and to Effect Coverage of Employees Thereby
|
pdf
|
360 KB
|
Download
|
54-1952 Resolution Authorizing the Chairman to Prescribe Specifications, Forms of Contract Documents and Advertise for Bids for Test-boring Contracts
|
pdf
|
356 KB
|
Download
|
55-1952 Resolution Authorizing the Executive Assistant to Procure Office Equipment, Supplies and Obtain Telephone & Other Services of Operations
|
pdf
|
377 KB
|
Download
|
56-1952 Resolution Authorizing Employment of Subordinate and Non-Professional Personnel
|
pdf
|
65 KB
|
Download
|
57-1952 Resolution Granting Temporary Authority to the Executive Assistant to Act as the Chief Engineer in Connection with the Design & Construction of Ohio Turnpike Project No. 1
|
pdf
|
242 KB
|
Download
|
58-1952 Resolution Requiring Progress Reports on a Semi-monthly Basis by Messrs. Rudolph, Carpenter, Dunlap and Free and Messrs. Edemon, Fast any Mayer Brothers
|
pdf
|
165 KB
|
Download
|
59-1952 Resolution Approving the Employment as Chief Engineer and Fixing the Rate of Compensation - T. J. Kauer
|
pdf
|
134 KB
|
Download
|
60-1952 Resolution Approving the Employment as Chief of Right-of-Way and Fixing the Rate of Compensation - C. W. Hartford
|
pdf
|
131 KB
|
Download
|
61-1952 Resolution Approving the Employment as Comptroller and Fixing the Rate of Compensation - John Soller
|
pdf
|
132 KB
|
Download
|
62-1952 Resolution Approving the Employment as Purchasing Agent and Fixing the Rate of Compensation - Kenneth Handiboe
|
pdf
|
143 KB
|
Download
|
63-1952 Resolution Approving the Form of Appraisal Report
|
pdf
|
206 KB
|
Download
|
64-1952 Resolution Authorizing the Chief Engineer to Enter Into Contracts of Employment of Engineers & the General Counsel to Enter Into Contracts of Employment of Staff & Retain Lawyers
|
pdf
|
210 KB
|
Download
|
65-1952 Resolution Authorizing the Comptroller to Appoint as Auditors and Enter Into an Agreement for Such Services - Peat, Marwick, Michell & Co
|
pdf
|
221 KB
|
Download
|
66-1952 Resolution Disignating and Appointing an Assistant Secretary-Treasurer of the Commission - John Soller
|
pdf
|
627 KB
|
Download
|
67-1952 Resolution Approving Insurance Companies Writing Insurance Required Under Contracts of the Commission
|
pdf
|
628 KB
|
Download
|
68-1952 Resolution Designating Person to Sign Requisitions Under Section 408 & Persons to Sign Certificates Required by Paragraph A of Section 408 of Trust Agreement
|
pdf
|
715 KB
|
Download
|
69-1952 Resolution With Respect to Contracts to be Made Pursuant to Competitive Bids
|
pdf
|
1615 KB
|
Download
|
70-1952 Resolution Exercising Commission's Election under Contract to Require Title Insurance and Providing for Determination of Amount of - Insured Value - Under Each Policy
|
pdf
|
2223 KB
|
Download
|
71-1952 Resolution Providing for Authorizing Right-of-Way Negotiations and Making Contracts for Purchase of Right-of-Way
|
pdf
|
1185 KB
|
Download
|
72-1952 Resolution Providing for Schedule of Payments to Consulting Engineers; Acceptance and Certificate
|
pdf
|
2666 KB
|
Download
|
73-1952 Resolution Granting Authority to Take Action With Respect to Adjustment of Alignment of Turnpike in Cleveland Metropolitan Park Area
|
pdf
|
1314 KB
|
Download
|
74-1952 Resolution Approving the Employment as Director of Information and Research and Fixing the Rate of Compensation - James D. Hartshorne
|
pdf
|
340 KB
|
Download
|
75-1952 Resolution Approving the Employment as Public Information Counselor and Fixing the Rate of Compensation - Frank Siedel
|
pdf
|
1295 KB
|
Download
|
76-1952 Resolution Fixing Rate of Reimbursement for Automobile Mileage
|
pdf
|
420 KB
|
Download
|
77-1952 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Youngstown Investments Inc 186P
|
pdf
|
320 KB
|
Download
|