About header

1970 Commission Meeting Minutes


Title Type Size
01-06-70 Minutes of the 235th Meeting pdf 992 KB Download
02-03-70 Minutes of the 236th Meeting pdf 646 KB Download
03-03-70 Minutes of the 237th Meeting pdf 1227 KB Download
04-07-70 Minutes of the 238th Meeting pdf 1045 KB Download
05-05-70 Minutes of the 239th Meeting pdf 633 KB Download
06-02-70 Minutes of the 240th Meeting pdf 895 KB Download
07-07-70 Minutes of the 241st Meeting pdf 1386 KB Download
09-01-70 Minutes of the 242nd Meeting pdf 1173 KB Download
10-13-70 Minutes of the 243rd Meeting pdf 1260 KB Download
11-03-70 Minutes of the 244th Meeting pdf 1546 KB Download
12-08-70 Minutes of the 245th Meeting pdf 1105 KB Download

1970 Commission Meeting Resolutions


Title Type Size
01-1970 Resolution Rejecting Bids for Contract RMP 53-69-03 - Middle Ridge and Vermilion Valley SP Modification and Resurfacing pdf 337 KB Download
02-1970 Resolution Fixing the Rate of Reimbursement for Automobile Mileage pdf 211 KB Download
03-1970 Resolution Extending to Certain Department Heads Cost of Living Increases Granted to Others pdf 230 KB Download
04-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 2, 1969 pdf 166 KB Download
05-1970 Resolution Making Prompt Payment a Condition of the Volume Discount Provided for Commercial Customers pdf 186 KB Download
06-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on January 6, 1970 pdf 173 KB Download
07-1970 Resolution Awarding Contract RMP 59-70-1 - Repairs and Resurfacing Between MP 71.2 and MP 80.7 in Wood, Ottawa and Sandusky Counties - S. E. Johnson Company pdf 357 KB Download
08-1970 Resolution Awarding Contract RMP 59-70-2 - Repairs and Resurfacing Between MP 111.7 and MP 118.1 in Erie County - Northern Ohio Paving Company pdf 361 KB Download
09-1970 Resolution Rejecting Proposal for Contract RMP 59-70-3 - Repairs and Resurfacing Between MP 164.7 and MP 173.0 in Cuyahoga and Summit Counties - The Wm. L. Schloss Paving Co. pdf 302 KB Download
10-1970 Resolution Awarding Contract RMP 59-70-4 - Repairs and Resurfacing Between MP 214.1 and MP 223.3 in Trumbull and Mahoning Counties - The McCourt Construction Co. pdf 360 KB Download
11-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 3, 1970 pdf 175 KB Download
12-1970 Resolution Approving, Adopting and Ratifying Contract Documents for Restaurant Contracts pdf 261 KB Download
13-1970 Resolution Approving Contract With the State of Ohio for the Construction of I.R. 680, in Part Crossing the Turnpike and Providing an Interchange Near MP 234.1 in Mahoing County pdf 304 KB Download
14-1970 Resolution Awarding Contract RMP 59-70-3 - Repairs and Resurfacing Between MP 164.7 and MP 173.0 in Cuyahoga and Summit Counties - The Wm. L. Schloss Paving Co. pdf 345 KB Download
15-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 3, 1970 pdf 164 KB Download
16-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 7, 1970 pdf 172 KB Download
17-1970 Resolution Expressing the Commission's Sorrow on the Death of Ruth L. Wilkins, Former General Counsel and Assistant General Counsel to the Commission pdf 186 KB Download
18-1970 Resolution Expressing the Commission's Sorrow on the Death of Archibald J. Allen, Former Commission Member pdf 212 KB Download
19-1970 Resolution Expressing the Commission's Sorrow on the Death of Priscilla Thompson, Niece of Lockwood Thompson, General Counsel pdf 170 KB Download
20-1970 Resolution Closing Old Niles-Youngstown Interchange No. 15 pdf 267 KB Download
21-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 5, 1970 pdf 169 KB Download
22-1970 Resolution Awarding Contract TR-4E - Operation of Eight Service Plaza Restaurants in Williams, Lucas and Sandusky Counties - Gladieux Food Services Inc pdf 382 KB Download
23-1970 Resolution Awarding Contract TR-4G - Operation of Eight Service Plaza Restaurants in Cuyahoga, Lorain, Portage and Mahoning Counties - Howard Johnson Company pdf 389 KB Download
24-1970 Resolution Approving Contract with the State of Ohio for the Construction of an Interchange Between the Turnpike and IR 480, Including Toll Plaza and Connecting Approaches near MP 151.8 pdf 281 KB Download
25-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 2, 1970 pdf 167 KB Download
26-1970 Resolution Approving Contract With the State of Ohio for Road Construction to Cause S.R. US20 to Cross Over the Turnpike Including Two Bridges and Approaches at MP 152.0 in Lorain County pdf 267 KB Download
27-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 7, 1970 pdf 170 KB Download
28-1970 Resolution Expressing Commission's Sorrow and Extending Sympathy to the Widow and Three Sons Upon the Death of the Executive Director, Russell S. Deetz pdf 287 KB Download
29-1970 Resolution Approving the Action of the Chairman Designating James D. Hartshorne as Acting Executive Director pdf 225 KB Download
30-1970 Resolution Appointing Executive Director - Allan V. Johnson pdf 139 KB Download
31-1970 Resolution Adopting Preliminary Budget for the Fiscal Year 1971 pdf 277 KB Download
32-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 1, 1970 pdf 188 KB Download
33-1970 Resolution Awarding Contract RMP 59-70-5 - Various Roadway Work Between MP 124.1 and MP 126.0 in Erie County - S. E. Johnson Company pdf 379 KB Download
34-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 13, 1970 pdf 203 KB Download
35-1970 Resolution Adopting Supplemental Annual Budget for the Fiscal Year 1970 pdf 295 KB Download
36-1970 Resolution Adopting Annual Budget for the Fiscal Year 1971 pdf 308 KB Download
37-1970 Resolution Authorizing Deferment of Days of Annual Vacations of Certain Named Employees of the Commission from the Calendar Year 1970 Until the Calendar Year 1971 pdf 303 KB Download
38-1970 Resolution Amending Section 5.00 of Article IV of the Code of Bylaws With Respect to Holidays pdf 357 KB Download
39-1970 Resolution Amending Section 2.10 of Article VI of the Code of Bylaws With Respect to Sick Leave pdf 271 KB Download
40-1970 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 3, 1970 pdf 229 KB Download