Title |
Type |
Size |
|
01-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 10, 1968
|
pdf
|
156 KB
|
Download
|
02-1969 Resolution Increasing Compensation of Executive Director Russell S. Deetz
|
pdf
|
125 KB
|
Download
|
03-1969 Resolution Awarding Contract RMP 59-69-1 - Repair and Resurfacing Between MP 63.1 and MP 71.2 in Wood County - The Wm. L. Schloss Paving Co.
|
pdf
|
354 KB
|
Download
|
04-1969 Resolution Awarding Contract RMP 59-69-2 - Repair and Resurfacing Between MP 118.1 and MP 127.3 in Erie County - Northern Ohio Paving Company
|
pdf
|
351 KB
|
Download
|
05-1969 Resolution Awarding Contract RMP 59-69-3 - Repair and Resurfacing Between MP 132.0 and MP 140.0 in Erie and Lorain Counties - Northern Ohio Paving Company
|
pdf
|
352 KB
|
Download
|
06-1969 Resolution Awarding Contract RMP 59-69-4 - Repair and Resurfacing Between MP 186.7 and MP 196.2 in Portage County - The McCourt Construction Company
|
pdf
|
359 KB
|
Download
|
07-1969 Resolution Rejecting Proposal for Contract RMP 59-69-5 - Repair and Resurfacing Between MP 223.9 and MP 230.6 in Mahoning County - The City Asphalt and Paving Co
|
pdf
|
272 KB
|
Download
|
08-1969 Resolution Approving Contract with the State of Ohio for the Construction of an Interchange Between the Turnpike and I.R. 90 Near MP 142.0 in Lorain County
|
pdf
|
270 KB
|
Download
|
09-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 4, 1969
|
pdf
|
176 KB
|
Download
|
10-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 4, 1969
|
pdf
|
190 KB
|
Download
|
11-1969 Resolution Increasing Compensation of Comptroller John Soller
|
pdf
|
126 KB
|
Download
|
12-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 1, 1969
|
pdf
|
178 KB
|
Download
|
13-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 6, 1969
|
pdf
|
160 KB
|
Download
|
14-1969 Resolution Nominating and Electing Officers of Commission - Chairman James W Shocknessy, Vice Chairman O. L. Teagarden, Sec-Treas Charles J. Chastang, Assist. Sec-Treas John Soller
|
pdf
|
158 KB
|
Download
|
15-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 3, 1969
|
pdf
|
157 KB
|
Download
|
16-1969 Resolution Appointing Deputy Executive Director - James D. Hartshorne
|
pdf
|
117 KB
|
Download
|
17-1969 Resolution Awarding Contract RMP 59-69-5 - Repair and Resurfacing Between MP 223.3 and MP 230.6 in Mahoining County - The City Asphalt and Paving Company
|
pdf
|
362 KB
|
Download
|
18-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 1, 1969
|
pdf
|
166 KB
|
Download
|
19-1969 Resolution Adopting Preliminary Budget for the Fiscal Year 1970
|
pdf
|
283 KB
|
Download
|
20-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 2, 1969
|
pdf
|
181 KB
|
Download
|
21-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 7, 1969
|
pdf
|
193 KB
|
Download
|
22-1969 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1969
|
pdf
|
290 KB
|
Download
|
23-1969 Resolution Adopting Annual Budget for the Fiscal Year 1970
|
pdf
|
312 KB
|
Download
|
24-1969 Resolution Authorizing Deferment of Days of Annual Vacation of Certain Named Employees of the Commission from the Calendar Year 1969 Until the Calendar Year 1970
|
pdf
|
931 KB
|
Download
|
25-1969 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 4, 1969
|
pdf
|
184 KB
|
Download
|