About header

1975 Commission Meeting Minutes


Title Type Size
02-04-75 Minutes of the 285th Meeting pdf 1980 KB Download
03-04-75 Minutes of the 286th Meeting pdf 1299 KB Download
04-08-75 Minutes of the 287th Meeting pdf 1988 KB Download
05-06-75 Minutes of the 288th Meeting pdf 1491 KB Download
06-03-75 Minutes of the 289th Meeting pdf 1452 KB Download
07-01-75 Minutes of the 290th Meeting pdf 936 KB Download
09-09-75 Minutes of the 291st Meeting pdf 1121 KB Download
10-07-75 Minutes of the 292nd Meeting pdf 992 KB Download
11-04-75 Minutes of the 293rd Meeting pdf 1151 KB Download
12-16-75 Minutes of the 294th Meeting pdf 1608 KB Download

1975 Commission Meeting Resolutions


Title Type Size
01-1975 Resolution Awarding Contract RMP 59-75-1 - Repair and Resurfacing From MP 14.8 to MP 27.5 in Williams and Fulton Counties - S. E. Johnson Company pdf 379 KB Download
02-1975 Resolution Awarding Contract RMP 59-75-2 - Repair and Resurfacing From MP 92.4 to MP 101.4 in Sandusky County - Arthur S. Langenderfer Inc. pdf 398 KB Download
03-1975 Resolution Awarding Contract RMP 59-75-3 - Repair and Resurfacing From MP 153.6 to MP 161.0 in Cuyahoga County - Wm. L. Schloss Paving Company pdf 400 KB Download
04-1975 Resolution Awarding Contract RMP 59-75-4 - Repair and Resurfacing From MP 177.4 to MP 186.9 in Summit and Portage Counties - Northern Ohio Paving Company pdf 381 KB Download
05-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on December 17, 1974 pdf 175 KB Download
06-1975 Resolution Expressing the Commission's Sorrow Upon the Death of Samuel O. Linzell, Former Director of Highways pdf 228 KB Download
07-1975 Resolution Expressing the Commission's Sorrow Upon the Death of Pearl E. Masheter, Former Director of Highways pdf 248 KB Download
08-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on February 4, 1975 pdf 191 KB Download
09-1975 Resolution Approving Forms of Contract Documents for Contracts SS3-A through SS3-N - Except SS3-I - Being Contracts for the Operations of Service Stations on the Ohio Turnpike pdf 346 KB Download
10-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on March 4, 1975 pdf 191 KB Download
11-1975 Resolution Memorializing the Death of Haskell Short pdf 219 KB Download
12-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on April 8, 1975 pdf 199 KB Download
13-1975 Resolution Awarding Contract SS3-G - Operation of Service Stations - The Standard Oil Company of Ohio pdf 385 KB Download
14-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on May 6, 1975 pdf 179 KB Download
15-1975 Resolution Electing Oficers of Commission pdf 158 KB Download
16-1975 Resolution Adopting Numerical Designation and Name for Interchange With Interstate Highway 90 - Interchange No. 8A - Named Lorain County West pdf 199 KB Download
17-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on June 3, 1975 pdf 180 KB Download
18-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on July 1, 1975 pdf 199 KB Download
19-1975 Resolution Adopting Preliminary Budget for the Fiscal Year 1976 and Providing for Reserve Maintenance Fund Deposits During Said Year pdf 420 KB Download
20-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on September 9, 1975 pdf 182 KB Download
21-1975 Resolution Adopting Numerical Designation and Name for Interchange With Interstate Highway 680 - Interchange No. 16A - Named Youngstown - Poland pdf 226 KB Download
22-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on October 7, 1975 pdf 180 KB Download
23-1975 Resolution Expressing Commission's Felicitations to Ben Maidenburg Upon His Retirement From the Field of Journalism - Akron Beacon Journal pdf 238 KB Download
24-1975 Resolution Expressing Commission's Felicitations to Brady Black Upon His Retirement From the Field of Journalism - Cincinnati Enquirer pdf 276 KB Download
25-1975 - Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1975 pdf 317 KB Download
26-1975 Resolution Adopting Annual Budget for the Fiscal Year 1976 pdf 314 KB Download
27-1975 Resolution Adopting Rule Pursuant to Ohio Revised Code Section 121.22F and Amending Article II of the Code of Bylaws pdf 712 KB Download
28-1975 Resolution Authorizing Acceptance of Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 379 KB Download
29-1975 Resolution Ratifying Actions of Administrative Officers - Since the Commission's Last Meeting on November 4, 1975 pdf 224 KB Download