About header

1957 Commission Meeting Minutes


Title Type Size
01-22-57 Minutes of the 114th Meeting pdf 1117 KB Download
04-30-57 Minutes of the 115th Meeting pdf 1907 KB Download
05-24-57 Minutes of the 116th Meeting pdf 1885 KB Download
06-20-57 Minutes of the 117th Meeting pdf 2540 KB Download
07-12-57 Minutes of the 118th Meeting pdf 1302 KB Download
08-28-57 Minutes of the 119th Meeting pdf 1401 KB Download
10-01-57 Minutes of the 120th Meeting pdf 2069 KB Download
11-05-57 Minutes of the 121st Meeting pdf 929 KB Download
12-09-57 Minutes of the 122nd Meeting pdf 1136 KB Download

1957 Commission Meeting Resolutions


Title Type Size
02-1957 Resolution Appointing Executive Director Effective January 22, 1957 - Chief of Right-of-Way Department C. W. Hartford pdf 157 KB Download
03-1957 Resolution Appointing Deputy Executive Director - Russell S. Deetz pdf 159 KB Download
04-1957 Resolution Appointing Secretary-Treasurer Effective January 22, 1957 - Robert S. Beightler pdf 169 KB Download
05-1957 Resolution Revising a Classification of Certain Vehicles as Set Forth in the Schedule of Tolls Heretofore Adopted by the Commission Effective February 1, 1957 pdf 242 KB Download
06-1957 Resolution Rescinding Resolution No. 64-1956 - Approving the Sale of Its Former Office Bldg Be and The Same Hereby is Rescinded pdf 273 KB Download
07-1957 Resolution Specifying Terms of Sale of Former Office Building - At 135-141 East Gay Street and 40-46 North Lazelle Street, Columbus Ohio pdf 208 KB Download
08-1957 Resolution Authorizing Safety Patrols - To Grant Revocable Licenses to Commerical Users to Maintain Safety Patrols at Their Own Expense with T&C of Use pdf 262 KB Download
09-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 11, 1956 pdf 176 KB Download
10-1957 Resolution Appointing Chief Engineer Effective May 1, 1957 - Eugene W. Meeker, Acting Chief Engineer pdf 101 KB Download
11-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 22, 1957 pdf 162 KB Download
12-1957 Resolution Revising the Schedule of Tolls Adopted July 15, 1955 by Resolution No. 38-1955 as Modified and Revised by Resolution No. 40-1956 and Resolution No. 5-1957 pdf 969 KB Download
13-1957 Resolution Approving Plans for Contract TW-1 and Providing for Advertising - Construction of a Water Supply System for Commodore Perry and Erie Islands SP pdf 291 KB Download
14-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 30, 1957 pdf 179 KB Download
15-1957 Resolution Transferring Revolving Fund and Authorizing the Reimbursemet and Augmentation Thereof, and the Drawing of Check Thereof - Union Commerce Bank pdf 407 KB Download
16-1957 Resolution Authorizing Cancellation of Contract TR-1 of Olympic Commissary Company pdf 332 KB Download
17-1957 Resolution Approving, Adopting and Ratifying the Contract Documents for Contract TR-1 - Operation of Six Restaurants at SPs in Mahoning, Portage and Cuyahoga Counties pdf 323 KB Download
18-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 24, 1957 pdf 185 KB Download
19-1957 Resolution Nominating and Electing Officers of Commission - Chairman James W. Shocknessy - Vice Chairman O. L. Teagarden - Sec-Treas Robert S. Beightler - Assist Sec-Treas John Soller pdf 157 KB Download
20-1957 Resolution Ratifying the Compromise of Litigation Between Ohio Turnpike Commission and Olympic Commissary Company pdf 397 KB Download
21-1957 Resolution Cancelling Bids for Contract TR-1 and Authorizing Advertising for Contract TR-1A - Operation of the Six Easternmost Restaurants on the Ohio Turnpike pdf 403 KB Download
22-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 20, 1957 pdf 178 KB Download
23-1957 Resolution Rejecting Three Certain Proposals for Contract TR-1A - Operation of the Six Easternmost Restaurants on the Ohio Turnpike pdf 223 KB Download
24-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 12, 1957 pdf 156 KB Download
25-1957 Resolution Authorizing Issuance of 5,000 of New Bonds to Replace Bonds Nos. TM 227338 to TM 227342, Inclusive pdf 312 KB Download
26-1957 Resolution Adopting Preliminary Budget For the Fiscal Year 1958 pdf 299 KB Download
27-1957 Resolution Adopting Supplement to Annual Budget For the Fiscal Year 1957 pdf 305 KB Download
28-1957 Resolution With Reference to Recent Amendments of the Act Relating to the Public Employees Retirement System pdf 348 KB Download
29-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on August 28, 1957 pdf 158 KB Download
30-1957 Resolution Approving, Adopting, and Ratifying the Contract Documents for Contract TR-1-B - Operation of Six Restaurants at SPs in Mahoning, Portage and Cuyahoga Counties pdf 331 KB Download
32-1957 Resolution Authorizing Issuance of 4,000 of New Bonds to Replace Bonds Nos. M-142827 to M-142830 Inclusive pdf 308 KB Download
33-1957 Resolution Awarding Contract TR-1B - Operate Six Easternmost Restaurants Along the Ohio Turnpike in Mahoning, Portage and Cuyahoga Counites pdf 353 KB Download
34-1957 Resolution Adopting Annual Budget For the Fiscal Year 1958 pdf 339 KB Download
35-1957 Resolution Accepting Proposals for Consulting Engineering Services - J. E. Greiner Company pdf 297 KB Download
36-1957 Resolution Directing the Closing of the Commission's Office on Certain Days Preceding Holidays - Christmas 1957 and New Years Day 1958 pdf 173 KB Download
37-1957 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1957 Until the Calendar Year 1958 pdf 344 KB Download
38-1957 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 5, 1957 pdf 225 KB Download