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Resolution Rescinding Resolution No. 64-1956 - Approving the Sale of Its Former Office Bldg Be and The Same Hereby is Rescinded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
|