About header

1981 Commission Meeting Minutes


Title Type Size
02-24-81 Minutes of the 327th Meeting pdf 890 KB Download
04-13-81 Minutes of the 328th Meeting pdf 1362 KB Download
07-07-81 Minutes of the 329th Meeting pdf 1066 KB Download
10-09-81 Minutes of the 330th Meeting pdf 1012 KB Download
12-17-81 Minutes of the 331st Meeting pdf 1867 KB Download

1981 Commission Meeting Resolutions


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