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
|