About header

1953 Commission Meeting Minutes


Title Type Size

1953 Commission Meeting Resolutions


Title Type Size
273-1953 Resolution Finding it Necessary to Change the Location of a Portion of Lynn Drive, Olmstead Township, Cuyahoga County pdf 759 KB Download
274-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted -192A-193N & 192A-193N-1,2,3,4,5,6 & 192KK & 192KK-1,2 pdf 1926 KB Download
275-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Sapienza 192C-1,2 pdf 599 KB Download
276-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Miller-Semple fka Miller 186Q and 186Q-1,2 pdf 628 KB Download
277-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Johnson 173D-1 pdf 458 KB Download
278-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Whitman 120R pdf 568 KB Download
279-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Haise 105B and 105B-3,4 pdf 772 KB Download
280-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Kiser 74D pdf 473 KB Download
281-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Reitz 55K and 55K-1 pdf 635 KB Download
28-1953 Resolution Setting the Rate of Compensation of the Commission's Chief of the Right-of-Way Section pdf 518 KB Download
282-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Swartz 57B and 57B-1 and 57G pdf 858 KB Download
283-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting June 23, 1953 pdf 705 KB Download
284-1953 Resolution Rejeccting Proposals for Contracts C-4, C-5, C-6, C-7, C-4&5, C-5&6, C-6&7, C-4 5&6, C-5 6&7, and C-4, 5, 6&7 pdf 61 KB Download
285-1953 Resolution Adopting Revised Supplemental Specifications I-80 Bearing the Revision Date of July 9, 1953, Pertaining to Construction of Ohio Turnpike Project No. 1 pdf 711 KB Download
286-1953 Resolution Approving, Adopting and Ratifying Documents for Contracts C-24, C-25, C-26, C-27, C-24&25, C-25&26, C-26&27, C-24 25&26, C-25 26&27, and C-24, 25, 26&27 pdf 719 KB Download
287-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Grenamyer 182B-1,2 pdf 576 KB Download
288-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - 187G & 187G-2 & 186W & 186W-1 pdf 986 KB Download
289-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Flickinger 186U & 186U-1 pdf 408 KB Download
290-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Markel 181F-1,2,3 pdf 757 KB Download
291-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Erskine 181B-1 pdf 382 KB Download
29-1953 Resolution Setting the Rate of Compensation of the Commission's Comptroller pdf 490 KB Download
292-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Coulter 192Z pdf 368 KB Download
293-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Kimmel 184C-4 pdf 327 KB Download
294-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Tenmen, Inc 148A - 150G pdf 343 KB Download
295-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Szaraz 151A-152F & 151A-152F-3,4,5 pdf 889 KB Download
296-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Anders 140H and 140H-1,2 pdf 887 KB Download
297-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Hasse 139B and 139B-1,2 pdf 730 KB Download
298-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Groves 100C & 100C-2,3,4 pdf 841 KB Download
299-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appropriation be Begun & Prosecuted - Hoodlebrink 62E & 62E-5,6,8 pdf 1082 KB Download
300-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Wojtyna 41A-42R & 41A-42R-1,2,4,5 pdf 1484 KB Download
301-1953 Resolution Adopting a Code of By-Laws pdf 627 KB Download
30-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting January 6, 1953 pdf 653 KB Download
302-1953 Resolution Providing for the Performance of the Duties of Executive Director Until Position is Filled pdf 582 KB Download
303-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting July 2, 1953 pdf 41 KB Download
304-1953 Resolution Cancelling Letting of Contracts Nos. C-8, C-9, C-10, C-8&9, C-9&10, and C-8, 9&10 pdf 737 KB Download
305-1953 Resolution Changing Completion Dates Under Contracts Nos. C-11, C-12, and C-11&12 pdf 770 KB Download
306-1953 Resolution Awarding Construction Contract C-11&12 - R. B. Potashnick pdf 613 KB Download
307-1953 Resolution Approving, Adopting, and Ratifying The Plans for Construction Sections 13 and 14 pdf 746 KB Download
308-1953 Resolution Approving, Adopting and Ratifying Documents for Contracts C-56, C-57, C-58, C-59, C-56&57, C-57&58, C-58&59, C-56, 57&58, C-57, 58&59 and C-58, 57, 58&59 pdf 706 KB Download
309-1953 Resolution Rescinding Condemnation Resolution Nos. 255-1953, 258-1953, 282-1953 and 292-1953 Due to Changes in and Revision of Construction Plans pdf 737 KB Download
310-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Little 187A - 188F-1,2,3,4,5 pdf 1016 KB Download
311-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Kanca 185F pdf 361 KB Download
31-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Kessler 165E pdf 431 KB Download
312-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Wiseman & Coulter 192Z pdf 422 KB Download
313-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Lohr 177A - 178F & 177A - 178F-1,2,3,4,5 pdf 1097 KB Download
314-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appropriation be Begun & Prosecuted - Meyer 110A - 111H & 110A - 111H-1,3,4 pdf 967 KB Download
315-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Ritz 99A - 100D & 99A - 100D-1,2,3,4,5,6,7 pdf 1581 KB Download
316-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Blausey 64B pdf 371 KB Download
317-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appropriation be Begun & Prosecuted - Swartz 57B & 57B-1 & 57G pdf 839 KB Download
318-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appn. be Begun & Prosecuted - Perkins 54A-55E & 54A-55E-1,2,3,4 & 54T pdf 1316 KB Download
319-1953 Resolution Declaring the Necessity of Appropriating Property & Directing that Proceedings to Effect Such Appropriation be Begun & Prosecuted - McPeek 52P - 53L & 52P - 53L-3 pdf 640 KB Download
320-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Scott 46E and 46E-1,2 pdf 938 KB Download
321-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Clantz 38A - 39G & 38A - 39G-2,3 pdf 748 KB Download
32-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - The Toledo Trust Co., 52F and 52F-1 pdf 90 KB Download
322-1953 Resolution Ratifying Actions of Chairman Requesting Advices from Highway Director with Respect to Studies of a North-and-South Turnpike in Ohio pdf 552 KB Download
323-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting July 9, 1953 pdf 671 KB Download
324-1953 Resolution Appointing Executive Director and Fixing the Salary of Said Director - Robert S. Beightler pdf 549 KB Download
325-1953 Resolution With Respect to Construction of Ohio Turnpike Project No. 1 Through the City of Elyria pdf 1589 KB Download
326-1953 Resolution Awarding Construction Contract C-50, 51&52 Launder & Son, Inc. and The Peirce Construction Co., - A Joint Venture pdf 638 KB Download
327-1953 Resolution Awarding Structrual Steel Contract M-7A - United States Steel Corporation the American Bridge Division pdf 644 KB Download
328-1953 Resolution Approving, Adopting, and Ratifying the Plans for Construction Sections 20 and 21 pdf 579 KB Download
329-1953 Resolution Approving, Adopting, and Ratifying Documents for Contracts C-13, C-14, and C-13&14 pdf 807 KB Download
330-1953 Resolution With Respect to Exchange of Large-Denomination Bonds pdf 1907 KB Download
331-1953 Resolution Rescinding Condemnation Resolution Nos. 299-1953 and 262-1953 pdf 535 KB Download
33-195~2 pdf 678 KB Download
332-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Kucherak 120U and 120U-1 pdf 549 KB Download
333-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - R. W. Beckett Corp. 122K pdf 376 KB Download
334-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - The Elywood Co., 119A - 120BB pdf 374 KB Download
335-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Diederich 121B pdf 449 KB Download
336-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Yunker 114H and 114H-1 pdf 608 KB Download
337-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Sparenga 125B and 125B-1,2 pdf 762 KB Download
338-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Sturtevant 101B pdf 282 KB Download
339-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Hoodlebrink 62E & 62E-5,6,8 pdf 1063 KB Download
340-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Neipp 65A - 66F pdf 479 KB Download
341-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Reitz 56E & 56E-1,2,3,5 pdf 1213 KB Download
34-1953 Resolution Approving Plans and Specifications and Other Contract Documents for Remodeling of Gay Street Building - Commission's Headquarters pdf 568 KB Download
342-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Mohr 44U-1,2 pdf 430 KB Download
343-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Griesinger 34C & 34C-3,4,5,6 pdf 1407 KB Download
344-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting July 23, 1953 pdf 856 KB Download
345-1953 Resolution Awarding Construction Contract C-53, 54 & 55 - Calumet Paving Company and Terry & Wright, Inc. - Joint Venture pdf 774 KB Download
346-1953 Resolution Awarding Structural Steel Contract M-4B - Allied Structural Steel Corporation pdf 671 KB Download
347-1953 Resolution Approving, Adopting and Ratifying Documents for Contracts C-8, C-9, C-10, C-8&9, C-9&10, and C-8, 9&10 pdf 818 KB Download
348-1953 Resolution Approving, Adopting and Ratifying the Plans and Other Contract Documents for Contract M-6-B and Contract M-14-A pdf 806 KB Download
349-1953 Resolution Adopting Supplemental Specification A-5 - Pertains to the Construction of Ohio Turnpike Project No. 1 pdf 782 KB Download
350-1953 Resolution Requesting the Director of Highways to Make the Necessary Traffic, Engineering and Related Studies for a North-and-South Turnpike in Ohio pdf 80 KB Download
351-1953 Resolution Authorizing the Executive Director to Exercise the Authority of the Chief of the Right-of-Way Section in His Absence pdf 1225 KB Download
35-1953 Resolution Awarding Construction Contract C-46 - Booth and Flinn Company pdf 945 KB Download
352-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Stabal 69C & 69C-1,2,3,4,5 pdf 1609 KB Download
353-1953 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Hollenback Jr., 163E-1,2 pdf 569 KB Download
354-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting August 4, 1953 pdf 787 KB Download
354-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting August 4, 1953 pdf 787 KB Download
355-1953 Resolution Awarding Construction Contract C-24 - Lombardo Bros. Construction Co., pdf 426 KB Download
356-1953 Resolution Awarding Construction Contract C-25&26 - Ralph Myers Construction Corp., pdf 395 KB Download
357-1953 Resolution Awarding Construction Contract C-27 - A. J. Baltes, Inc. pdf 393 KB Download
358-1953 Resolution Awarding Construction Contract C-56&57 - V. N. Holderman & Sons, Inc. pdf 405 KB Download
359-1953 Resolution Awarding Construction Contract C-58&59 - V. N. Holderman & Sons, Inc. pdf 400 KB Download
360-1953 Resolution Approving, Adopting and Ratifying Documents for Contracts C-20, C-21, C-20&21, C-31, C-32, C-33, C-31&32, C-32&33, C-31, 32&33, C-34, C-35 and C-34&35 pdf 220 KB Download
361-1953 Resolution Authorizing the Leasing of Space at the Ohio State Fair Grounds for a Proposed Exhibit to be Displayed by the Commission pdf 161 KB Download
36-1953 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting January 16, 1953 pdf 506 KB Download
362-1953 Resolution Regarding Exchanges of Temporary for Definitive Bonds by Co-Trustee pdf 333 KB Download