About header

1955 Commission Meeting Minutes


Title Type Size
01-18-55 Minutes of the 95th Meeting pdf 1770 KB Download
02-17-55 Minutes of the 96th Meeting pdf 761 KB Download
04-05-55 Minutes of the 97th Meeting pdf 1408 KB Download
05-17-55 Minutes of the 98th Meeting pdf 909 KB Download
07-15-55 Minutes of the 99th Meeting pdf 3023 KB Download
09-15-55 Minutes of the 100th Meeting pdf 2019 KB Download
10-18-55 Minutes of the 101st Meeting pdf 1000 KB Download
11-22-55 Minutes of the 102nd Meeting pdf 2253 KB Download
12-22-55 Minutes of the 103rd Meeting pdf 1851 KB Download

1955 Commission Meeting Resolutions


Title Type Size
01-1955 Resolution Designating Persons To Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and506 Of The Trust Agreement pdf 444 KB Download
02-1955 Resolution Awarding Contract ADM-1 - Construction of the Administration Building in Strongsville - Joseph Skilken and Company pdf 428 KB Download
03-1955 Resolution Awarding Contract SB-1 - Construction of Buildings at Service Plaza No 1 - The Campbell Construction Company pdf 446 KB Download
04-1955 Resolution Awarding Contract SB-2 - Construction of Buildings at Service Plaza No 2 - The Campbell Construction Company pdf 474 KB Download
05-1955 Resolution Awarding Contract SB-3 - Construction of Buildings at Service Plaza No 3 - The W. B. Gibson Company pdf 423 KB Download
06-1955 Resolution Awarding Contract SB-4 - Construction of Buildings at Service Plaza No 4 - Mosser Construction Inc. pdf 437 KB Download
07-1955 Resolution Awarding Contract SB-5 - Construction of Buildings at Service Plaza No 5 - The T. J. Hume Company pdf 432 KB Download
08-1955 Resolution Awarding Contract SB-6 - Construction of Buildings at Service Plaza No 5 - Steinle-Wolfe Inc. pdf 434 KB Download
09-1955 Resolution Awarding Contract SB-7 - Construction of Buildings at Service Plaza No 7 - Beacon Construction Company pdf 419 KB Download
10-1955 Resolution Awarding Contract SB-8 - Construction of Buildings at Service Plaza No 8 - Beacon Construction Company pdf 451 KB Download
11-1955 Resolution Rescinding Resolution No. 128-1954 - Change the Location of a Certain Portion of Fulton-Union Road pdf 123 KB Download
12-1955 Resolution Adopting Names for the Sixteen Service Plazas on the Ohio Turnpike Project No. 1 pdf 310 KB Download
13-1955 Resolution Appointing Acting Deputy Executive Director - T. J. Kauer pdf 123 KB Download
14-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 22, 1954 pdf 133 KB Download
15-1955 Resolution Awarding Sewage and Water Contract SW-1 and Approving Contract Documents for Said Contract - Thompson-Starrett Company Inc. pdf 480 KB Download
16-1955 Resolution Awarding Sewage and Water Contract SW-2 and Approving Contract Documents for Said Contract - Mosser Construction Inc. pdf 499 KB Download
17-1955 Resolution Awarding Sewage and Water Contract SW-3 and Approving Contract Documents for Said Contract - Christopher Construction Co., pdf 477 KB Download
18-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on January 18, 1955 pdf 170 KB Download
19-1955 Resolution Authorizing Investment of Moneys in Reserve Fund Pursuant to Section 602 of the Trust Agreement Dated June 1, 1952 pdf 402 KB Download
20-1955 Resolution Authorizing Investment of Moneys in Reserve Maintenance Fund Pursuant to Section 602 of the Trust Agreement Dated June 1, 1952 pdf 418 KB Download
21-1955 Resolution Awarding To The Ohio National Bank of Columbus the Active Deposits of Certain Funds of the Ohio Turnpike Commission pdf 375 KB Download
22-1955 Resolution Authorizing Signatures to Checks on the Revolving Fund Deposited with The Ohio National Bank of Columbus pdf 242 KB Download
23-1955 Resolution Authorizing the Executive Director From Time to Time, to Sell, Exchange, or Otherwise Dispose of Certain Tangible Personal Property pdf 469 KB Download
24-1955 Resolution Authorizing the Executive Director to Grant Permission for the Installation of Utility Facilities Across the Turnpike pdf 347 KB Download
25-1955 Resolution Finding it Necessary to Change the Location of a Portion of Miller-Graber Road, Trumbull County pdf 215 KB Download
26-1955 Resolution Amending Article II, Section 3 of the Commission's Code of Bylaws - Regular Meetings pdf 255 KB Download
27-1955 Resolution Rescinding Condemnatin Resolution No. 168-1953 - W. O. Troyer et al pdf 101 KB Download
28-1955 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - W. O. Troyer 193K pdf 378 KB Download
29-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on February 17, 1955 pdf 144 KB Download
30-1955 Resolution Providing for the Disposition of the Proceeds of Certain Property Disposed of Under the Provisions of Section 713 of the Trust Agreement Dated June 1, 1952 pdf 340 KB Download
31-1955 Resolution Authorizing the Executive Director to Settle, Collect, and Receipt for Proceeds in Payment for Certain Claims for Damages pdf 251 KB Download
32-1955 Resolution Directing The Closing of the Commission's Principal Office on Certain Saturdays in 1955 - May 28th, July 2nd and September 3rd pdf 98 KB Download
33-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on April 5, 1955 pdf 167 KB Download
34-1955 Resolution Nominating and Electing Officers of Commission - Chairman James W. Shocknessy - Vice Chairman O. L. Teagarden - Sec.-Treas. A. J. Aelew - Assist. Sec.-Treas. John Soller pdf 233 KB Download
35-1955 Resolution Appointing Executive Director - Frank C. Dunbar Jr., pdf 678 KB Download
36-1955 Resolution Appointing Executive Assistant to the Chairman and Director of Information and Research - James D. Hartshorne pdf 689 KB Download
37-1955 Resolution Appointing Deputy Executive Director - T. J. Kauer pdf 694 KB Download
38-1955 Resolution Adopting Classification of Vehicles and Schedule of Tolls for Ohio Turnpike Project No. 1 pdf 3318 KB Download
39-1955 Resolution Ratifying the Sale of Certain Steel Piling - 43,045 Pounds of 14-Inch Steel H-Piling to V. N. Holderman and Sons Inc. pdf 320 KB Download
40-1955 Resolution Confirming Awards of Service Plaza Paving Contracts pdf 392 KB Download
41-1955 Resolution Adopting Section 1.23, 1.24, 1.25 and 1.26 and Amending Section 3.1 of the Rules and Regulations With Respect to Vehicles Upon the Turnike pdf 821 KB Download
42-1955 Resolution Authorizing Agreement with the Director of the Department of Highway Safety pdf 194 KB Download
43-1955 Resolution Authorizing Waiver of Certain Notices by Contracting Engineers for Ohio Turnpike Project No. 1 pdf 449 KB Download
44-1955 Resolution Pertaining to Partial Waiver of Section G-9.07 of Contract C-1 - Harrison Construction Company pdf 455 KB Download
45-1955 Resolution Pertaining to Final Payment to Contractors on Ohio Turnpike Project No. 1 pdf 480 KB Download
46-1955 Resolution Authorizing The Executive Director to Enter Into Supplemental Agreement With the J. E. Greiner Company as Consulting Engineer to the Commission pdf 352 KB Download
47-1955 Resolution Authorizing Contracts For Transportation and Safeguarding of Moneys, Toll Tickets and Other Valuable Papers of the Commission pdf 157 KB Download
48-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on May 17, 1955 pdf 224 KB Download
49-1955 Resolution Designating Ohio Turnpike Project No. 1 by Name - Ohio Turnpike pdf 245 KB Download
50-1955 Resolution Selecting and Designating a Depositary for Derived from the Operation of Ohio Turnpike - Providing for the Securing of Such Deposits - Terminating Agmt with Farmers Nat'l Bank pdf 979 KB Download
51-1955 Resolution Designating Persons To Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement pdf 470 KB Download
52-1955 Resolution Awarding Contract Pursuant to Proposal 83B of Invitation No. 83 for the Furnishing of Calcium Chloride - The Dow Chemical Company pdf 398 KB Download
53-1955 Resolution Ratifying Certain Actions With Respect to a Portion of Construction Section 47 pdf 327 KB Download
54-1955 Resolution Authorizing the Executive Director to Arrange for Commission's Indemification in Certain Instances pdf 410 KB Download
55-1955 Resolution Adopting Organization Charts - Commission Org Chart A, Org Chart A-1 Construction Dept., Org Chart A-2 Operations Dept of Proj No 1, Org Chart A-3 Accounting and Auditing Dept pdf 1489 KB Download
56-1955 Resolution Adopting Ohio Turnpike Commission Code of Bylaws pdf 7852 KB Download
57-1955 Resolution Authorizing The Executive Director To Take Immediate Action in Certain Cases - Emergencies in Connection with Construction and Operation of Projects pdf 155 KB Download
58-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on July 15, 1955 pdf 151 KB Download
59-1955 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1955 pdf 338 KB Download
60-1955 Resolution Adopting Preliminary Budget For the Fiscal Year 1956 pdf 338 KB Download
61-1955 Resolution Authorizing Payment for Certain Engineering Services Rendered by One of the Commission's Contracting Engineers Outside the Scope of Its Engineering Agmt with the Commission pdf 412 KB Download
62-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on September 15, 1955 pdf 176 KB Download
63-1955 Resolution Adopting Annual Budget For the Fiscal Year 1956 pdf 383 KB Download
64-1955 Resolution Appointing General Counsel - Ruth L. Wilkins pdf 112 KB Download
65-1955 Resolution Fixing Rate of Compensation of John Soller, Assistant Secretary-Treasurer and Comptroller pdf 781 KB Download
66-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on October 18, 1955 pdf 174 KB Download
67-1955 Resolution Appointing Chief Engineer - Ralph J. Lehman pdf 110 KB Download
68-1955 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement pdf 401 KB Download
69-1955 Resolution Pertaining to Final Payment to Contractors in Certain Instances Not Heretofore Provided For pdf 296 KB Download
70-1955 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission From the Calendar Year 1955 Until the Calendar Year 1956 pdf 371 KB Download
71-1955 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas 1955 and New Years Day 1956 pdf 147 KB Download
72-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on November 22, 1955 pdf 206 KB Download