About header

1968 Commission Meeting Minutes


Title Type Size
01-02-68 Minutes of the 214th Meeting pdf 511 KB Download
02-06-68 Minutes of the 215th Meeting pdf 612 KB Download
03-05-68 Minutes of the 216th Meeting pdf 753 KB Download
04-02-68 Minutes of the 217th Meeting pdf 709 KB Download
05-07-68 Minutes of the 218th Meeting pdf 618 KB Download
06-04-68 Minutes of the 219th Meeting pdf 887 KB Download
07-02-68 Minutes of the 220th Meeting pdf 1412 KB Download
09-03-68 Minutes of the 221st Meeting pdf 716 KB Download
10-01-68 Minutes of the 222nd Meeting pdf 835 KB Download
11-05-68 Minutes of the 223rd Meeting pdf 810 KB Download
12-10-68 Minutes of the 224th Meeting pdf 772 KB Download

1968 Commission Meeting Resolutions


Title Type Size
01-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 5, 1967 pdf 160 KB Download
02-1968 Resolution Approving Contract with the State of Ohio for the Construction of I.R. 80S, Passing Under the Turnpike - Provide an Interchange with I.R. 80 Near MP 219.0 pdf 278 KB Download
03-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 2, 1968 pdf 167 KB Download
04-1968 Resolution Awarding Contract RMP 59-68-1 - Repair and Resurfacing Between MP 92.4 and MP 101.5 in Sandusky County - S. E. Johnson Co and Ohio Road Paving - Joint Venture pdf 358 KB Download
05-1968 Resolution Awarding Contract RMP 59-68-3 - Repair and Resurfacing Between MP 177.4 and MP 186.7 in Summit and Portage Counties - The McCourt Construction Company pdf 347 KB Download
06-1968 Resolution Awarding Contract RMP 59-68-5 - Repair and Resurfacing Between MP 230.6 and MP 241.2 in Mahoning County - The City Asphalt and Paving Company pdf 362 KB Download
07-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 6, 1968 pdf 167 KB Download
08-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 5, 1968 pdf 171 KB Download
09-1968 Resolution Amending Section 3.10 and 3.20 of Article VI of the Code of Bylaws With Respect to Vacations pdf 431 KB Download
10-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 2, 1968 pdf 165 KB Download
11-1968 Resolution Appointing Executive Director Russell S. Deetz pdf 129 KB Download
12-1968 Resolution Designating Persons to Sign Requisitions and Certificates Under Sections 408, 506 and 509 of the Trust Agreement pdf 313 KB Download
13-1968 Resolution Increasing Compensation of General Counsel Lockwood Thompson pdf 124 KB Download
14-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 7, 1968 pdf 161 KB Download
15-1968 Resolution Awarding Contract RMP 59-68-2 - Repairs and Resurfacing Between MP 153.3 and MP 161.0 in Cuyahoga County - The Wm. L. Schloss Paving Company pdf 359 KB Download
16-1968 Resolution Awarding Contract RMP 59-68-4 - Repairs and Resurfacing Between MP 207.3 and MP 214.1 in Trumbull County - Northern Ohio Paving Company pdf 366 KB Download
17-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 4, 1968 pdf 169 KB Download
18-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 2, 1968 pdf 155 KB Download
19-1968 Resolution Adopting Preliminary Budget for the Fiscal Year 1969 pdf 266 KB Download
20-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 3, 1968 pdf 161 KB Download
21-1969 Resolution Authorizing Termination of Contract RMP 43-68-2 with F. Buddie Contracting Inc for Deck Repairs to Tinkers Creek Bridges pdf 204 KB Download
22-1968 Resolution Accepting Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 321 KB Download
23-1968 Resolution Authorizing Settlement of Lawsuit Filed in the United States District Court in Minnesota Against International Salt Company pdf 326 KB Download
24-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 1, 1968 pdf 158 KB Download
25-1968 Resolution Adopting Supplemental to Annual Budget for the Fiscal Year 1968 pdf 271 KB Download
26-1968 Resolution Adopting Annual Budget for the Fiscal Year 1969 pdf 295 KB Download
27-1968 Resolution Authorizing Deferment of Days of Annual Vacation for Certain Named Employees of the Commission from the Calendar Year 1968 Until the Calendar Year 1969 pdf 270 KB Download
28-1968 Resolution Awarding Contract RMP 55-68-1 - Construction of Toll Plaza and Utility Bldg. for Interchange with Turnpike and I-80 and I-80S in Mahoning County - The Joseph Bucheit and Sons Co pdf 354 KB Download
29-1968 Resolution Amending Sec. 2.10 of Article V of the Code of Bylaws Pertaining to the Authority of the Executive Director pdf 229 KB Download
30-1968 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 5, 1968 pdf 185 KB Download