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
|