About header

1959 Commission Meeting Minutes


Title Type Size
02-03-59 Minutes of the 130th Meeting pdf 1085 KB Download
03-03-59 Minutes of the 131st Meeting pdf 962 KB Download
04-07-59 Minutes of the 132nd Meeting pdf 1045 KB Download
05-29-59 Minutes of the 133rd Meeting pdf 588 KB Download
07-21-59 Minutes of the 134th Meeting pdf 706 KB Download
09-15-59 Minutes of the 135th Meeting pdf 1387 KB Download
11-03-59 Minutes of the 136th Meeting pdf 1004 KB Download
12-01-59 Minutes of the 137th Meeting pdf 1021 KB Download

1959 Commission Meeting Resolutions


Title Type Size
01-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 2, 1958 pdf 220 KB Download
02-1959 Resolution Awarding Contract for Purchase of Dump Trucks and Trade-In of Certain Commission Owned Dump Trucks Pursuant to Invitation No. 307 pdf 495 KB Download
03-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 3, 1959 pdf 181 KB Download
04-1959 Resolution Adopting Section 5.00 of Article VI of the Code of Bylaws With Respect to Jury Duty pdf 261 KB Download
05-1959 Resolution Rejecting Eleven Certain Proposals for Contract 314-A - Purchase of 15 New 1959 Model Light Trucks and Trade-In of 15 Used Light Trucks pdf 298 KB Download
06-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 3, 1959 pdf 168 KB Download
07-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 7, 1959 pdf 168 KB Download
08-1959 Resolution Cancelling the Regular Commission Meeting for June 1959 pdf 115 KB Download
09-1959 Resolution Extending Sympathy to the Family of Colonel Fred Moritz, Commander of the Ohio State Highway Patrol, Deceased pdf 208 KB Download
10-1959 Resolution Nominating and Electing Officers of Commission - Chairman James W. Shocknessy - Vice Chairman O. L. Teagarden - Secretary-Treasurer Robert S. Beightler pdf 155 KB Download
11-1959 Resolution Nominating and Electing Officers of Commission - Assistant Secretary-Treasurer John Soller pdf 144 KB Download
12-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 29, 1959 pdf 196 KB Download
13-1959 Resolution Recognizing Change of Names of Three Banks Heretofore Designated as Custodians of Certain Securities Lodged or to be Lodged Therewith by the Ohio National Bank of Columbus pdf 412 KB Download
14-1959 Resolution Adopting Preliminary Budget for the Fiscal Year 1960 pdf 286 KB Download
15-1959 Resolution Determining Certain Real Estate is no Longer Needed in Connection with the Ops. and Maint. of Ohio Turnpike - Authorizing the Exe. Dir. to Sell to the Dept of Highways pdf 1406 KB Download
16-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 21, 1959 and Since the Said Meeting Reconvened on July 29, 1959 pdf 212 KB Download
17-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 15, 1959 pdf 174 KB Download
18-1959 Resolution Extending Sympathy to the Widow and Family of Colonel Charles E. McKee, Deceased - Executive Secretary of The Ohio Contractors Association pdf 173 KB Download
19-1959 Resolution Adopting Annual Budget For the Fiscal Year 1960 pdf 277 KB Download
20-1959 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1959 pdf 288 KB Download
21-1959 Resolution Accepting Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 263 KB Download
22-1959 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1959 Until the Calendar Year 1960 pdf 317 KB Download
23-1959 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas Day 1959 and New Years Day 1960 pdf 157 KB Download
24-1959 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 3, 1959 pdf 243 KB Download