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
|