About header

1952 Commission Meeting Minutes


Title Type Size
01-02-52 Minutes of the 30th Meeting pdf 2910 KB Download
01-09-52 Minutes of the 31st Meeting pdf 398 KB Download
01-09-52 Minutes of the 32nd Meeting pdf 133 KB Download
01-25-52 Minutes of the 33rd Meeting pdf 819 KB Download
02-05-52 Minutes of the 34th Meeting pdf 452 KB Download
02-20-52 Minutes of the 35th Meeting pdf 754 KB Download
02-27-52 Minutes of the 36th Meeting pdf 384 KB Download
03-04-52 Minutes of the 37th Meeting pdf 273 KB Download
03-20-52 Minutes of the 38th Meeting pdf 483 KB Download
04-01-52 Minutes of the 39th Meeting pdf 239 KB Download
04-09-52 Minutes of the 40th Meeting pdf 324 KB Download
05-08-52 Minutes of the 41st Meeting pdf 242 KB Download
05-29-52 Minutes of the 42nd Meeting pdf 577 KB Download
06-03-52 and 06-04-52 Minutes of the 43rd Meeting pdf 2730 KB Download
07-01-52 and 07-02-52 Minutes of the 44th Meeting pdf 913 KB Download
07-29-52 and 07-30-52 Minutes of the 45th Meeting pdf 2182 KB Download
08-05-52 Minutes of the 46th Meeting pdf 302 KB Download
08-29-52 Minutes of the 47th Meeting pdf 1319 KB Download
10-07-52 Minutes of the 48th Meeting pdf 836 KB Download
10-18-52 Minutes of the 49th Meeting pdf 479 KB Download
11-04-52 Minutes of the 50th Meeting pdf 814 KB Download
12-05-52 Minutes of the 51st Meeting pdf 1997 KB Download
12-06-52 Minutes of the 52nd Meeting pdf 62413 KB Download
12-09-52 Minutes of the 53rd Meeting pdf 46568 KB Download

1952 Commission Meeting Resolutions


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01-1952 Resolution Authorizing the Chairman to Enter Into Contract with Land Title Guarantee and Trust Company - Repealed by Res.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