About header

1956 Commission Meeting Minutes


Title Type Size
01-20-56 Minutes of the 104th Meeting pdf 2199 KB Download
03-13-56 Minutes of the 105th Meeting pdf 1941 KB Download
04-03-56 Minutes of the 106th Meeting pdf 1173 KB Download
05-01-56 Minutes of the 107th Meeting pdf 2095 KB Download
06-05-56 Minutes of the 108th Meeting pdf 2197 KB Download
06-19-56 Minutes of the 109th Meeting pdf 2235 KB Download
07-10-56 Minutes of the 110th Meeting pdf 690 KB Download
08-21-56 Minutes of the 111th Meeting pdf 1969 KB Download
10-02-56 Minutes of the 112th Meeting pdf 5247 KB Download
12-11-56 Minutes of the 113th Meeting pdf 2184 KB Download

1956 Commission Meeting Resolutions


Title Type Size
01-1956 Resolution Authorizing the Comptroller to Sign Certain Reports, Certificates, and Statements pdf 224 KB Download
02-1956 Resolution Amending Sections 2.11, 2.12 and 2.15 of the Rules and Regulations for the Control and Regulation of Traffic Upon the Turnpike pdf 563 KB Download
03-1956 Resolution Revising Organization Charts pdf 1026 KB Download
04-1956 Resolution Authorizing Procurement of Group Life Insurance for Commission Personnel pdf 331 KB Download
05-1956 Resolution Statement of Policy With Respect to Cost-sharing of Certain Drainage-ditch Improvements pdf 309 KB Download
06-1956 Resolution Modifying Resolution No. 127-1954, Regarding Affidavits From Contractors Before Final Payment pdf 385 KB Download
07-1956 Resolution Waiving Certain Requirements With Respect to Compensation For Extra Services - Design Section D-16 - Maumee River Bridge pdf 379 KB Download
08-1956 Resolution Authorizingthe Executive Director to Approve the Price for the Sale of Certain Land - Known as Allyn Farm - Agreement with Huron Contracting Co., pdf 239 KB Download
09-1956 Resolution Amending Section 3.30, 3.40 and 3.70 and Rescinding Section 3.10 and 3.20 of Article VI of the Code of Bylaws With Respect to Vacations for Commission Employees pdf 723 KB Download
10-1956 Resolution Fixing the Rate of Compensation of C. W. Hartford, as Chief of the Right-of-Way Department pdf 122 KB Download
11-1956 Resolution Appointing Acting Executive Director - C. W. Hartford pdf 147 KB Download
12-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 22, 1955 pdf 169 KB Download
13-1956 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement pdf 420 KB Download
14-1956 Resolution Appointing Director of Administrative Services - V. O. Robertson pdf 143 KB Download
15-1956 Resolution Amending Section 1.10, 2.00 and Subsection 1 of Section 2.10 of Article V of the Code of Bylaws pdf 513 KB Download
16-1956 Resolution Authorizing Supplemental Agreement with J. E. Greiner Company as Consulting Engineers pdf 440 KB Download
17-1956 Resolution Pertaining to Partial Waiver of Section G-9.07 of Contract C-38 - George Vang Inc pdf 409 KB Download
18-1956 Resolution Authorizing Partial Payment in Return for Release - Contract C-16 - The Herkner Constuction Company pdf 392 KB Download
19-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on January 20, 1956 pdf 158 KB Download
20-1956 Resolution Amending Subsection 19 of Section 2.10 of Article V of the Code of Bylaws - Rules and Regulations for the Control and Regulation of Traffic pdf 232 KB Download
21-1956 Resolution Adopting Section 1.27 and 3.4 of the Rules and Regulations for the Control and Regulation of Traffic Upon the Turnpike pdf 395 KB Download
22-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on March 13, 1956 pdf 186 KB Download
23-1956 Resolution Amending Section 2.00 and 3.00 of Article II of the Code of Bylaws - Relating to the Time and Places of Convening the Regular Meetings pdf 365 KB Download
24-1956 Resolution Authorizing Chairman to Deliver to Trustee a Certificate of Opening Turnpike to Traffic pdf 1148 KB Download
25-1956 Resolution Amending Section 2.50 of Article VI of the Code of Bylaws - Correlate Sick-Leave Payments with Workers' Compensation Payments pdf 216 KB Download
26-1956 Resolution Extending Sympathy to Frank C. Dunbar Jr., - Former General Counsel and Executive Director on the Death of His Father, Frank C. Dunbar, Sr., pdf 195 KB Download
27-1956 Resolution Authorizing Certain Expenditures by the J. E. Greiner Company - Additional Expenditure of 16,500 for Fees for Traffic and Revenue Engineers pdf 698 KB Download
28-1956 Resolution Amending Section 8.20 of Article V of the Code of Bylaws With Respect to the Duties and Authority of Project Managers pdf 291 KB Download
29-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on April 3, 1956 pdf 170 KB Download
30-1956 Resolution Authorizing the Comptroller to Make Certain Determinations With Respect to the Allocation of Expenditures pdf 426 KB Download
31-1956 Resolution Appointing Executive Director - Herman F. Tornau pdf 112 KB Download
32-1956 Resolution Appointing Deputy-Executive Director - C. W. Hartford pdf 126 KB Download
33-1956 Resolution Consolidating the Commission's Principal Offices with the Offices Presently in the Administration Building, in the Commission's Administration Building in Cuyahoga County, Ohio pdf 255 KB Download
34-1956 Resolution Determining Certain Real Property is no Longer Needed in Connection With The Operation and Maintenance of Ohio Turnpike Project No. 1 - Offices in Columbus Ohio pdf 523 KB Download
35-1956 Resolution Amending Article IV, Section 1.00, 3.00 and 4.00 of the Commission's Code of Bylaws - Principal Office; Office Hours, Hours of Work pdf 304 KB Download
36-1956 Resolution Authorizing the Payment of Severance Pay to Certain Employees - Employees from the Commission's Columbus Offices pdf 313 KB Download
37-1956 Resolution Authorizing the Payment of Per-Diem Expenses and the Providing of Transportation to Certain Employees Accepting Transfers to the Administration Building pdf 293 KB Download
38-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on May 1, 1956 pdf 166 KB Download
39-1956 Resolution Authorizing Partial Payment and Waiver of Damages for Delay Upon Certain Conditions - Contract C-16 - The Herkner Construction Co., pdf 613 KB Download
40-1956 Resolution Revising the Schedule of Tolls Adopted July 15, 1955 by Resolution No. 38-1955 pdf 2577 KB Download
41-1956 Resolution Determining That it is in the Best Interest of the Commission to Sell Certain Real Estate and Authorizing Chairman to Execute Necessary Instruments - Offices in Columbus OH pdf 271 KB Download
42-1956 Resolution Amending Article II, Section 2.00 of the Commission's Code of Bylaws With Respect to the Place of Regular Meetings of the Commission pdf 229 KB Download
43-1956 Resolution Appointing General Counsel - Lockwood Thompson, Esquire pdf 159 KB Download
44-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on June 5, 1956 pdf 178 KB Download
45-1956 Resolution Rescinding No. 41-1956 and Determining That it is in the Best Interest of the Commission to Sell Certain R. E., and the Terms, and Authorizing Chairman to Execute Nec. Instruments pdf 324 KB Download
46-1956 Resolution Designating Assistant General Counsel - Francis K. Cole, Staff Attorney pdf 168 KB Download
47-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on June 19, 1956 pdf 160 KB Download
48-1956 Resolution Adopting Without Limitation the Revised Schedule of Tolls Adopted June 19, 1956, by Resolution No. 40-1956 pdf 224 KB Download
49-1956 Resolution Authorizing Disposition of Certain Real Estate Pending Negotiations for Sale Thereof - Commission's Offices in Columbus Ohio pdf 387 KB Download
50-1956 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement Dated June 1, 1952 pdf 409 KB Download
51-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on July 10, 1956 pdf 214 KB Download
52-1956 Resolution Extending Felicitations and Appreciative Thanks to the Indiana Toll Road Commission - The Opening of the Indiana Toll Road pdf 318 KB Download
53-1956 Resolution Accepting Proposal for Engineering Services - J. E. Greiner Company pdf 303 KB Download
54-1956 Resolution Adopting Preliminary Budget for the Fiscal Year 1957 pdf 299 KB Download
55-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on August 21, 1956 pdf 234 KB Download
56-1956 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1956 pdf 346 KB Download
57-1956 Resolution Adopting Annual Budget for the Fiscal Year 1957 pdf 343 KB Download
58-1956 Resolution Accepting Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 314 KB Download
59-1956 Resolution Requesting the Consulting Engineers to Make Recommendations as to the Revision of Schedule of Tolls pdf 326 KB Download
60-1956 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of The Commission From the Calendar Year 1956 Until the Calendar Year 1957 pdf 346 KB Download
61-1956 Resolution Amending Section 2.10 of Article VI of the Code of Bylaws With Respect to Sick Leave pdf 201 KB Download
62-1956 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas 1956 and New Years Day 1957 pdf 173 KB Download
63-1956 Resolution Appointing Acting Secretary-Treasurer - John Soller, Assistant Secretary-Treasurer and Comptroller pdf 227 KB Download
64-1956 Resolution Approving Sale of Former Commission's Office Buildings at 135-141 East Gay St., and 40-46 N. Lazelle St., Columbus Ohio to the State of Ohio pdf 204 KB Download
65-1956 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on October 2, 1956 pdf 196 KB Download