Title |
Type |
Size |
|
01-1967 Resolution Authorizing Issuance of Ten 1,000 Bearer Bonds to Replace Bond Nos. M-3434 to M-3440, Inclusive, M-104563, M-207555 and M-207556
|
pdf
|
344 KB
|
Download
|
02-1967 Resolution Authorizing Issuance of Five 1,000 Bearer Bonds to Replace Bond Nos. M-103251 to M-103255, Inclusive
|
pdf
|
340 KB
|
Download
|
03-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 6, 1966
|
pdf
|
162 KB
|
Download
|
04-1967 Resolution Expressing the Commission's Sorrow and Extending Sympathy to the Widow on Death of Patrolman Jon D. Birchem
|
pdf
|
220 KB
|
Download
|
05-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 7, 1967
|
pdf
|
166 KB
|
Download
|
06-1967 Resolution Approving Contract With the State of Ohio for Improvement of SR 795 Crossing Over the Ohio Turnpike - Construction of Addit'l Bridge and Approaches at MP 65.11
|
pdf
|
241 KB
|
Download
|
07-1967 Resolution Awarding Contract 88-C - Repair and Resurfacing Between MP 140.9 and MP 153.4 in Lorain and Cuyahoga Counties - Northen Ohio Paving Company
|
pdf
|
338 KB
|
Download
|
08-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 7, 1967
|
pdf
|
165 KB
|
Download
|
09-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 4, 1967
|
pdf
|
163 KB
|
Download
|
10-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 2, 1967
|
pdf
|
169 KB
|
Download
|
11-1967 Resolution Nominating and Electing Officers of Commission - Chairman James W. Shocknessy - Vice Chairman O. L. Teagarden - Sec.-Treas. Charles J. Chastang - Asst Sec.-Treas. John Soller
|
pdf
|
155 KB
|
Download
|
12-1967 Resolution Amending Section 3.1 (j) of the Rules and Regulations for the Control and Regulation of Traffic With Respect to Length Dimensions of Certain Vehicles
|
pdf
|
1123 KB
|
Download
|
13-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 6, 1967
|
pdf
|
161 KB
|
Download
|
14-1967 Resolution Awarding Contract RMP 59-1-67 - Repair and Resurfacing Between MP 27.5 and MP39.0 in Fulton County - S. E. Johnson Company and Arthur S. Langenderfer Inc - Joint Venture
|
pdf
|
360 KB
|
Download
|
15-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 11, 1967
|
pdf
|
155 KB
|
Download
|
16-1967 Resolution Adopting Preliminary Budget for the Fiscal Year 1968
|
pdf
|
300 KB
|
Download
|
17-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 5, 1967
|
pdf
|
177 KB
|
Download
|
18-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 3, 1967
|
pdf
|
165 KB
|
Download
|
19-1967 Resolution Adopting Supplement to Annual Budget for the Fiscal Year 1967
|
pdf
|
277 KB
|
Download
|
20-1967 Resolution Adopting Annual Budget for the Fiscal Year 1968
|
pdf
|
294 KB
|
Download
|
21-1967 Resolution That Certain Real Property a Part of TP at Old Interchange 10 is No Longer Needed - Authorizing a Ten-Year Lease of Said R.E. to the Commissioners of the CLE Metro Pk District
|
pdf
|
1972 KB
|
Download
|
22-1967 Resolution Authorizing Deferment of Days of Annual Vacation of Certain Named Employees of the Commission from the Calendar Year 1967 Until the Calendar Year 1968
|
pdf
|
278 KB
|
Download
|
23-1967 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 7, 1967
|
pdf
|
179 KB
|
Download
|