Title |
Type |
Size |
|
01-1981 Resolution Adopting Numerical Designation and Name for Interchange with Interstate Highway 480 - Interchange No. 9A and Named North Ridgeville-Cleveland
|
pdf
|
265 KB
|
Download
|
02-1981 Resolution Awarding Contract RMP 59-81-01 - Repairs, Resurfacing and Guardrail Improvements between MP 132.3 and MP 144.0 in Erie and Lorain Counties - Northern Ohio Paving Co.,
|
pdf
|
377 KB
|
Download
|
03-1981 Resolution Rejecting All Bids for Contracts RMP 58-80-05, A, B, C and D
|
pdf
|
281 KB
|
Download
|
04-1981 Resolution Authorizing the Executive Director to Initiate Further Action with Respect to Service Plaza Work for which Bids were Rejected - Contracts RMP 58-80-05, A, B, C and D
|
pdf
|
264 KB
|
Download
|
05-1981 Resolution Awarding Contract RMP 53-81-03 - Group A - Renovation of the Fuel Storage and Fuel Distribution Systems at namely, Indian Meadow, Tiffin River, Oak Openings and Fallen Timbers SPs
|
pdf
|
670 KB
|
Download
|
06-1981 Resolution Awarding Contract RMP 53-81-03 - Group B - Renovation of the Fuel Storage and Fuel Distribution Systems at namely, Blue Heron, Wyandot, Erie Islands and Commodore Perry SPs
|
pdf
|
671 KB
|
Download
|
07-1981 Resolution Awarding Contract RMP 53-81-03 - Group C - Renovation of the Fuel Storage and Fuel Distribution Systems at namely, Middle Ridge, Vermilion Valley, Great Lakes and Towpath SPs
|
pdf
|
637 KB
|
Download
|
08-1981 Resolution Awarding Contract RMP 53-81-03 - Group D - Renovation of the Fuel Storage and Fuel Distribution Systems at namely, Portage, Brady's Leap, Mahoning Valley and Glacier Hills SPs
|
pdf
|
664 KB
|
Download
|
09-1981 Resolution Confirming Election of Chairman - Clarence D. Rogers, Jr.,
|
pdf
|
241 KB
|
Download
|
10-1981 Resolution Confirming Election of Vice Chairman - Saundra D. Cooke
|
pdf
|
222 KB
|
Download
|
11-1981 Resolution Confirming Election of Secretary-Treasurer - Ralph H. Anderson
|
pdf
|
115 KB
|
Download
|
12-1981 Resolution to Provide for Funds Received Pursuant to Am. Sub. H. B. 102 - Vehicle Fuel Tax
|
pdf
|
631 KB
|
Download
|
13-1981 Resolution Authorizing the Executive Director and General Counsel to Accept Self-Insured Status for the Ohio Turnpike Commission Under the Workers' Compensation Act
|
pdf
|
188 KB
|
Download
|
14-1981 Resolution Adopting Preliminaray Budget for the Fiscal Year 1982 and Providing for Reserve Maintenance Fund Deposits During Said Year
|
pdf
|
352 KB
|
Download
|
15-1981 Resolution Authorizing Issuance of New Bond in the Principal Amount of 1,000 to Replace Bond Owned b Howard R Maier of Fort Wayne, Indiana
|
pdf
|
317 KB
|
Download
|
16-1981 Resolution Revising the Schedule of Tolls Adopted July 15, 1955 and thereafter Amended from Time to Time
|
pdf
|
1694 KB
|
Download
|
17-1981 Resolution Adopting Annual Budget for the Fiscal Year 1982
|
pdf
|
516 KB
|
Download
|
18-1981 Resolution Authorizing Acceptance of Proposal for Consulting Engineering Services - J. E. Greiner Company
|
pdf
|
626 KB
|
Download
|
19-1981 Resolution to Provide for Workers' Compensation Self-Insurance Plan and Related Insurance Fund
|
pdf
|
289 KB
|
Download
|