About header

1966 Commission Meeting Minutes


Title Type Size
01-04-66 Minutes of the 194th Meeting pdf 545 KB Download
02-01-66 Minutes of the 195th Meeting pdf 1054 KB Download
03-01-66 Minutes of the 196th Meeting pdf 698 KB Download
04-05-66 Minutes of the 197th Meeting pdf 985 KB Download
05-03-66 Minutes of the 198th Meeting pdf 1016 KB Download
06-07-66 Minutes of the 199th Meeting pdf 1072 KB Download
07-05-66 Minutes of the 200th Meeting pdf 1577 KB Download
09-06-66 Minutes of the 201st Meeting pdf 1796 KB Download
10-04-66 Minutes of the 202nd Meeting pdf 1088 KB Download
12-06-66 Minutes of the 203rd Meeting pdf 746 KB Download

1966 Commission Meeting Resolutions


Title Type Size
01-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 7, 1965 pdf 176 KB Download
02-1966 Resolution Determining that Certain Real Property Will No Longer Serve Any Purpose in Connection with the Turnpike - Authorizing the Conveyance to Various Govt Entities - Original Parcel 132T pdf 2769 KB Download
03-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 4, 1966 pdf 161 KB Download
04-1966 Resolution Approving Contract With the State of Ohio for Interstate 77 Crossing Under the Ohio Turnpike pdf 227 KB Download
05-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 1, 1966 pdf 160 KB Download
06-1966 Resolution Awarding Contract 78-C - Widening and Resurfacing between MP 173 and MP 177 in Summit County - Northern Ohio Paving Company pdf 339 KB Download
07-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 1, 1966 pdf 166 KB Download
08-1966 Resolution Approving Contract With the State of Ohio for Interstate Route 475 Crossing Over the Ohio Turnpike pdf 225 KB Download
09-1966 Resolution Approving Contract With the State of Ohio for State Route 11 Crossing Over the Ohio Turnpike pdf 221 KB Download
10-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 5, 1966 pdf 169 KB Download
11-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 3, 1966 pdf 198 KB Download
12-1966 Resolution Increasing Compensation of Executive Director pdf 165 KB Download
13-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 7, 1966 pdf 173 KB Download
14-1966 Resolution Approving Contract With the State of Ohio for IR 271 Crossing Under the Eastbound Roadway and Over the Westbound Roadway of the Ohio Turnpike at MP 175.4 in Cuyahoga County pdf 254 KB Download
15-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 5, 1966 pdf 170 KB Download
16-1966 Resolution Adopting Preliminary Budget for the Fiscal Year 1967 pdf 260 KB Download
17-1966 Resolution Approving Contract With the State of Ohio for Improvement of SR 45 Corssing Under the Ohio Turnpike, Including Alteration of the Existing Dual Bridges pdf 245 KB Download
18-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 6, 1966 pdf 167 KB Download
19-1966 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1966 pdf 293 KB Download
20-1966 Resolution Adopting Annual Budget for the Fiscal Year 1967 pdf 291 KB Download
21-1966 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1966 Until the Calendar Year 1967 pdf 299 KB Download
22-1966 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 4, 1966 pdf 193 KB Download