About header

1979 Commission Meeting Minutes


Title Type Size
02-13-79 Minutes of the 316th Meeting pdf 1351 KB Download
05-15-79 Minutes of the 317th Meeting pdf 916 KB Download
07-10-79 Minutes of the 318th Meeting pdf 1491 KB Download
09-11-79 Minutes of the 319th Meeting pdf 740 KB Download
10-09-79 Minutes of the 320th Meeting pdf 915 KB Download
12-18-79 Minutes of the 321st Meeting pdf 1092 KB Download

1979 Commission Meeting Resolutions


Title Type Size
01-1979 Resolution Awarding Contract RMP 53-78-05, Group I - Remodeling at Blue Heron and Wyandot Service Plazas - Rudolph Libbe Inc. pdf 449 KB Download
02-1979 Resolution Awarding Contract RMP 53-78-05, Group II - Remodeling at Towpath, Brady's Leap, Great Lakes and Portage Service Plazas - Joseph Lach Construction pdf 482 KB Download
03-1979 Resolution Awarding Contract RMP 53-78-05, Group III - Remodeling at Mahoning Valley Service Plaza - R. C. Organ Construction Company pdf 466 KB Download
04-1979 Resolution Awarding Contract RMP 53-79-1 - Repairs, Resurfacing and Guardrail Improvements Between MP 71.1 and MP 80.8 - S. E. Johnon Company pdf 349 KB Download
05-1979 Resolution Awarding Contract RMP 53-79-2 - Repairs, Resurfacing and Guardrail Improvements Between MP 111.7 and MP 118.8 - S. E. Johnon Company pdf 347 KB Download
06-1979 Resolution Awarding Contract RMP 53-79-3 - Repairs and Resurfacing Between MP 214.2 and MP 223.3 - City Asphalt and Paving Company pdf 301 KB Download
07-1979 Resolution Authorizing the Exe Dir to Take Immediate Action in Specific Cases - Stabilization of the Embankment in the Area of MP 99 - Construct Interchange Between the I-80 and I-480 pdf 312 KB Download
08-1979 Resolution Authorizing the Executive Director to Award Contract RMP 70-78-1 - Reconstruction of the Turnpike Slopes in the Area of MP 99 pdf 270 KB Download
09-1979 Resolution Confirming Election of Chairman- Clarence D. Rogers Jr.., pdf 126 KB Download
10-1979 Resolution Confirming Election of Vice Chairman- Jo Ann Davidson pdf 125 KB Download
11-1979 Resolution Confirming Election of Secretary-Treasurer - Ralph H. Anderson pdf 114 KB Download
12-1979 Resolution Authorizing Certain Additions and Rest Room Remodeling at Seven of the Sixteen Service Plazas pdf 395 KB Download
13-1979 Resolution Authorizing Further Engineering Studies Relating to the Transfer of the Ohio Turnpike after Remaining Bonded Debt is Liquidated pdf 456 KB Download
14-1979 Resolution Ratifying Award of Contract RMP 43-79-02 for the Repair of Certain Bridge Decks in Cuyahoga County - Chapin and Chapin Inc pdf 234 KB Download
15-1979 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1979 pdf 394 KB Download
16-1979 Resolution Adopting Preliminary Budget for the Fiscal Year 1980 and Providing for Reserve Maintenance Fund Deposits During Said Year pdf 313 KB Download
17-1979 Resolution Adopting and Promulgating Amended Rule 5537-6-01 pdf 220 KB Download
18-1979 Resolution Adopting Annual Budget for the Fiscal Year 1980 pdf 390 KB Download