Title |
Type |
Size |
|
01-1984 Resolution Ratifying Award of Contracts RMP 43-84-07 and RMP 43-84-12 - Deck Replacement and Widening of Vermilion River Bridge at MP 132.1 and Abbey Road Bridge at MP 164.4
|
pdf
|
325 KB
|
Download
|
02-1984 Resolution Awarding Contract RMP 43-84-17 - Deck Replacement and or Widening of Turnpike Structures over SR 45 at MP 217.3 and over Consolidated Rail System RR at MP 217.4
|
pdf
|
328 KB
|
Download
|
03-1984 Resolution Awarding Contract RMP 43-84-01 - Deck Replacement and or Widening of Turnpike Structures over SR 109 and Detroit, Toledo & Ironton RR and Bad Creek in Fulton County
|
pdf
|
355 KB
|
Download
|
04-1984 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Contracts Pertaining to Bridge Renovation
|
pdf
|
395 KB
|
Download
|
05-1984 Resolution Authorizing the Executive Director to Proceed with Development of Terms and Details for the Issuance of Turnpike Refunding Revenue Bonds
|
pdf
|
325 KB
|
Download
|
06-1984 Resolution Authorizing the Executive Director to Enter into an Agreement on Behalf of the Commission with the State of Ohio and ODOT concerning Transitional Items Affecting the Ohio Turnpike
|
pdf
|
1156 KB
|
Download
|
07-1984 Resolution Awarding Contract RMP 43-84-02 - Deck Replacement and Widening of the Holland Road Bridge at MP 59.0 in Lucas County - National Engineering & Contracting Co.,
|
pdf
|
410 KB
|
Download
|
08-1984 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Certain Modification and Resurfacing Contracts
|
pdf
|
286 KB
|
Download
|
09-1984 Resolution Providing for the Issuance of Turnpike Refunding 1952 Revenue Bonds
|
pdf
|
346 KB
|
Download
|
10-1984 Resolution Adopting Preliminary Budget for the Fiscal Year 1985 and Providing for Capital Improvement Fund Requirments During Said Year
|
pdf
|
367 KB
|
Download
|
11-1984 Resolution Designating the Comptroller as an Authorized Officer uner the Terms and Provisions of Section 5 of the 1984 Trust Agreement
|
pdf
|
209 KB
|
Download
|
12-1984 Resolution Designating AmeriTrust Company National Association to Continue as Depositary and Authorizing Signatories for Banking Services
|
pdf
|
299 KB
|
Download
|
13-1984 Resolution Approving First Supplemental Trust Agreement to the Trust Agreement Dated September 1, 1984
|
pdf
|
1523 KB
|
Download
|
14-1984 Resolution Modifying Goals for Construction Contracts and the Procurement of Supplies and Services under the Commission's Minority Business Enterprise Program
|
pdf
|
222 KB
|
Download
|
15-1984 Resolution Relating to Completion of Environmental and Engineering Studies Prepared for the Commission as Authorized by Resolution No. 13-1979
|
pdf
|
530 KB
|
Download
|
16-1984 Resolution Granting Authority to the Executive Director Relative to Fiber Optic Cable License - Litel Telecommunications
|
pdf
|
221 KB
|
Download
|
17-1984 Resolution Adopting Annual Budget for the Fiscal Year 1985
|
pdf
|
276 KB
|
Download
|
18-1984 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Certain Bridge Renovation Contracts
|
pdf
|
512 KB
|
Download
|
19-1984 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Certain Roadway Resurfacing Contracts
|
pdf
|
294 KB
|
Download
|
20-1984 Resolution Authorizing Acceptance of Proposal for Consulting Engineering Services - J. E. Greiner Company
|
pdf
|
196 KB
|
Download
|
21-1984 Resolution Expressing Commission's Sorrow and Extending Sympathy to the Widow and Four Daughters upon the Death of Carroll W Hartford - Former Executive Director and Chief of Right-of-Way
|
pdf
|
188 KB
|
Download
|