About header

1984 Commission Meeting Minutes


Title Type Size
04-05-84 Minutes of the 342nd Meeting pdf 928 KB Download
06-29-84 Minutes of the 343rd Meeting pdf 1593 KB Download
09-05-84 Minutes of the 344th Meeting pdf 2310 KB Download
11-13-84 Minutes of the 345th Meeting pdf 1796 KB Download
12-19-84 Minutes of the 346th Meeting pdf 836 KB Download

1984 Commission Meeting Resolutions


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