Title |
Type |
Size |
|
01-1977 Resolution Awarding Contract RMP 59-77-1 - Repair and Resurfacing between MP 62.5 and MP 71.1 in Lucas and Wood Counties - Arthur S Langenderfer Inc
|
pdf
|
320 KB
|
Download
|
02-1977 Resolution Awarding Contract RMP 59-77-2 - Repair and Resurfacing between MP 118.8 and MP 127.3 in Erie Countu - S. E. Johnson Company
|
pdf
|
337 KB
|
Download
|
03-1977 Resolution Awarding Contract RMP 59-77-3 - Repair and Resurfacing between MP 172.7 and MP 177 in Summit County - Northern Ohio Paving Company
|
pdf
|
321 KB
|
Download
|
04-1977 Resolution Awarding Contract RMP 59-77-4 - Repair and Resurfacing between MP 186.9 and MP 196.3 in Portage County - The McCourt Construction Company
|
pdf
|
347 KB
|
Download
|
05-1977 Resolution Awarding Contract RMP 59-77-5 - Repair and Resurfacing between MP 207.4 and MP 214.2 in Trumbull County - The City Asphalt and Paving Company
|
pdf
|
313 KB
|
Download
|
06-1977 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 14, 1976
|
pdf
|
134 KB
|
Download
|
07-1977 Resolution Adopting Employee Severance Anticipation Compensation Plan
|
pdf
|
1216 KB
|
Download
|
08-1977 Resolution Rejecting Bids for Contracts RMP 24-77-2 - Removal and Replacement of Type A and B Guardrail between MP 165.0 and MP 183.0 in Cuyahoga and Summit Counties
|
pdf
|
269 KB
|
Download
|
09-1977 Resolution Awarding Contract RMP 24-77-3 - Removal and Replacement of Type A and B Guardrail between MP 202.0 and MP 212.0 in Portage and Trumbull Counties - Quaker-Empire Construction Co
|
pdf
|
320 KB
|
Download
|
10-1977 Resolution Awarding Contract RMP 24-77-4 - Removal and Replacement of Type A and B Guardrail between MP 213.0 and MP 231.0 in Trumbull and Mahoning Counties - Quaker-Empire Construction Co
|
pdf
|
312 KB
|
Download
|
11-1977 Resolution Awarding Contract RMP 24-77-2 - Removal and Replacement of Type A and B Guardrail between MP 165.0 and MP 183.0 in Cuyahoga and Summit Counties - The Paul Peterson Company
|
pdf
|
307 KB
|
Download
|
12-1977 Resolution Adopting Supplemental Annual Budget for the Fiscal Year 1977
|
pdf
|
298 KB
|
Download
|
13-1977 Resolution Deleting Section 10.00 of Article of the Commission's Code of Bylaws - Executive Assistant to Chairman
|
pdf
|
239 KB
|
Download
|
14-1977 Resolution Confirming Election of Chairman - O. L. Teagarden
|
pdf
|
137 KB
|
Download
|
15-1977 Resolution Confirming Election of Vice Chairman - Daniel E. Bricker
|
pdf
|
125 KB
|
Download
|
16-1977 Resolution Confirming Election of Secretary-Treasurer - Ralph H. Anderson
|
pdf
|
124 KB
|
Download
|
17-1977 Resolution Extending Sympathy to Clarence D. Rogers, Jr. - Death of His Mother, Willa Rogers
|
pdf
|
114 KB
|
Download
|
18-1977 - Resolution Adopting Preliminary Budgt for the Fiscal Year 1978 and Providing for Reserve Maintenance Fund Deposits During Said Year
|
pdf
|
389 KB
|
Download
|
19-1977 Resolution Authorizing Issuance of New Bond in the Face Amount of 3,000 to Replace Bond No. R-5710 Lost Through Theft Per Affidavit and Application of Iva Billings
|
pdf
|
248 KB
|
Download
|
20-1977 Resolution Adopting Annual Budget for the Fiscal Year 1978
|
pdf
|
250 KB
|
Download
|
21-1977 Resolution Authorizing Two-Year Extension of Restaurant Contracts - Contract TR-4E and TR-4G
|
pdf
|
298 KB
|
Download
|
22-1977 Resolution Releasing Parcels Nos. 134-LL and 134-LL-1 - Located in the City of Strongsville - To the City of Strongsville
|
pdf
|
297 KB
|
Download
|