About header

1982 Commission Meeting Minutes


Title Type Size
03-11-82 Minutes of the 332nd Meeting pdf 1260 KB Download
04-30-82 Minutes of the 333rd Meeting pdf 334 KB Download
08-10-82 Minutes of the 334th Meeting pdf 1084 KB Download
10-19-82 Minutes of the 335th Meeting pdf 881 KB Download
12-20-82 Minutes of the 336th Meeting pdf 972 KB Download

1982 Commission Meeting Resolutions


Title Type Size
01-1982 Resolution Establishing and Providing for the Implementation of a Policy Regarding Minority Business Enterprise (MBE) Participation in the Commission's Contracts and Procurements pdf 513 KB Download
02-1982 Resolution Awarding Contract RMP 59-82-01 - Repairs, Resurfacing and Guardrail Improvements between MP 0.00 and MP 5.7 in Williams County - S. E. Johnson Co., pdf 392 KB Download
03-1982 Resolution Awarding Contract RMP 59-82-02 - Repairs, Resurfacing and Guardrail Improvements between MP 80.8 and MP 92.3 in Ottawa and Sandusky Counties - S. E. Johnson Co., pdf 387 KB Download
04-1982 Resolution Awarding Contract RMP 59-82-03 - Repairs, Resurfacing and Guardrail Improvements between MP 11.4 and MP 111.7 in Sanduskyand Erie Counties - Kokosing Construction Co pdf 391 KB Download
05-1982 Resolution Awarding Contract RMP 43-82-02 - Pier Repairs of the Cuyahoga River Bridge at MP 177.2 in Summit County - Pressure Concrete Construction Co. pdf 362 KB Download
06-1982 Resolution Expressing Commission's Sorrow and Extending Sympathy to Widow and Children on the Death of Ralph H. Anderson, Member and Secretary-Treasurer of the Commission pdf 237 KB Download
07-1982 Resolution of Secretary-Treasurer for the Unexpired Term of Ralph H. Anderson - Charles R. Pinzone pdf 113 KB Download
08-1982 Resolution Authorizing the Transfer of Moneys From Reserve Maintenance Fund to the Redemption Account in the Amount of 329,000 pdf 197 KB Download
09-1982 Resolution Releasing Parcels Nos. 51-JJJJ and 51-U - Convey Parcels to City of Maumee and Interagency Transfer of Easements to ODOT pdf 273 KB Download
10-1982 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Certain Construction Contracts RMP 59-82-05, RMP 59-82-06, RMP 53-82-06 and RMP 53-82-07 pdf 316 KB Download
11-1982 Resolution Adopting Preliminary Budget for the Fiscal Year 1983 and Providing for Reserve Maintenance Fund Deposits During Said Year pdf 338 KB Download
12-1982 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Certain Construction Contracts for Renovation of Service Plazas pdf 309 KB Download
13-1982 Resolution Adopting Annual Budget for the Fiscal Year 1983 pdf 317 KB Download
14-1982 Resolution Awarding Contract RMP 43-82-04 - Deck Replacement and Widening of Cuyahoga River Bridge at MP 177.2 - National Engineering & Contracting Co. pdf 315 KB Download
15-1982 Resolution Authorizing Release of a Portion of Parcel No. 52A-3 to the Nicholas Corporation and Interagency Transfer of Easement to ODOT pdf 565 KB Download