About header

1974 Commission Meeting Minutes


Title Type Size
02-05-74 Minutes of the 275th Meeting pdf 2600 KB Download
03-05-74 Minutes of the 276th Meeting pdf 1416 KB Download
04-02-74 Minutes of the 277th Meeting pdf 1119 KB Download
05-07-74 Minutes of the 278th Meeting pdf 1536 KB Download
06-04-74 Minutes of the 279th Meeting pdf 1230 KB Download
07-30-74 Minutes of the 280th Meeting pdf 1503 KB Download
09-10-74 Minutes of the 281st Meeting pdf 1553 KB Download
10-01-74 Minutes of the 282nd Meeting pdf 1764 KB Download
11-05-74 Minutes of the 283rd Meeting pdf 1589 KB Download
12-17-74 Minutes of the 284th Meeting pdf 1858 KB Download

1974 Commission Meeting Resolutions


Title Type Size
01-1974 Resolution Expressing Appreciation to Mr. Charles J. Chastang pdf 203 KB Download
02-1974 Resolution Ameding Section 2.3 of the Rules and Regulations For the Control and Regulation of Traffic With Respect to Speed of Vehicles on the Ohio Turnpike pdf 522 KB Download
03-1974 Resolution Awarding Contract RMP 59-74-1 - Repair and Resurfacing From MP 14.8 to MP 27.5 in Williams and Fulton Counties - S.E. Johnson Company pdf 435 KB Download
04-1974 Resolution Awarding Contract RMP 59-74-2 - Repair and Resurfacing Between MP 144.0 and MP 153.4 in Lorain and Cuyahoga Counties - The Wm. L. Schloss Paving Co pdf 367 KB Download
05-1974 Resolution Awarding Contract RMP 59-74-3 - Repair and Resurfacing Between MP 196.3 and MP 207.3 in Portage and Trumbull Counties - The McCourt Construction Company pdf 419 KB Download
06-1974 Resolution Fixing the Rate of Reimbursement for Automobile Mileage pdf 238 KB Download
07-1974 Resolution Electing Coverage for Commission Employees Under the Ohio Unemployment Compensation Law pdf 295 KB Download
08-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 4, 1973 pdf 179 KB Download
09-1974 Resolution Awarding Contract RMP 59-74-1 - Repair and Resurfacing Between MP 14.8 and MP 27.5 in Williams and Fulton Counties - S. E. Johnson Company pdf 290 KB Download
10-1974 Resolution Rejecting Proposal for Contract RMP 59-74-1 - Readvertised - Repair and Resurfacing Between MP 14.8 and MP 27.5 - S. E. Johnson Company pdf 415 KB Download
11-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 5, 1974 pdf 190 KB Download
12-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 5, 1974 pdf 196 KB Download
13-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 2, 1974 pdf 178 KB Download
14-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 7, 1974 pdf 184 KB Download
15-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 4, 1974 pdf 190 KB Download
16-1974 Resolution Awarding Contract RMP 55-74-1 for Construction of Toll Plaza and Related Work at Interchange Between the Ohio Turnpike and IR 90 - Joseph Lach Construction Company pdf 540 KB Download
17-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 30, 1974 pdf 181 KB Download
18-1974 Resolution Adopting Preliminary Budget for the Fiscal Year 1975 and Providing for Reserve Maintenance Fund Deposits During Said Year pdf 413 KB Download
19-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 10, 1974 pdf 196 KB Download
20-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 1, 1974 pdf 185 KB Download
21-1974 Resolution Authorizing Issuance of 47,000 of New Bonds to Replace Various Lost Bonds as Identified by the Affidavit and Application of National City Bank pdf 316 KB Download
22-1974 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1974 pdf 296 KB Download
23-1974 Resolution Adopting Annual Budget for the Fiscal Year 1975 pdf 302 KB Download
24-1974 Resolution Authorizing Deferments of Days of Annual Vacations of Employees of the Commission pdf 245 KB Download
25-1974 Resolution Awarding Contract RMP 55-74-2 for Construction of Toll Plaza and Related Work at Interchange Between the Ohio Turnpike and IR 680 - Joseph Lach Construction Company pdf 514 KB Download
26-1974 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 5, 1974 pdf 202 KB Download