About header

1985 Commission Meeting Minutes


Title Type Size
04-11-85 Minutes of the 347th Meeting pdf 1274 KB Download
06-07-95 Minutes of the 348th Meeting pdf 851 KB Download
09-05-85 Minutes of the 349th Meeting pdf 1170 KB Download
11-14-85 Minutes of the 350th Meeting pdf 998 KB Download
12-20-85 Minutes of the 351st Meeting pdf 920 KB Download

1985 Commission Meeting Resolutions


Title Type Size
01-1985 Resolution Approving, Adopting and Ratifying Contract Documents for Restaurant Contracts pdf 191 KB Download
02-1985 Resolution Authorizing a Collective Bargaining Negotiatino and Execution of Employment Contracts pdf 497 KB Download
03-1985 Resolution Granting Authority to the Executive Director Relative to Fiber Optic Cable Licenses - MCI Telecommunications pdf 298 KB Download
04-1985 Resolution Declaraing the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Meador Parcel 3-WL pdf 493 KB Download
05-1985 Resolution Declaraing the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Disbro & Conte Parcel 1-WL pdf 965 KB Download
06-1985 Resolution Rejecting Bids for Contract TR-5 - Restaurant Operations pdf 199 KB Download
07-1985 Resolution Approving, Adopting and Ratifying Contract Documents for Restaurant Contract TR-6 pdf 235 KB Download
08-1985 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Contract CIP 53-85-02 - Removal of Asbestos at the Service Plazas pdf 278 KB Download
09-1985 Resolution Authorizing the Executive Direcotr to Take Immediate Action Concerning Award of Contract CIP 48-85-01 - Construction of a Vehicle Maintenance at the Admin Bldg in Berea pdf 275 KB Download
10-1985 Resolution Extending Sympathy to Allan V Johnson and His Family on the Death of His Mother, Signie M Johnson pdf 137 KB Download
11-1985 Resolution Confirming Election of Officers - Clarence D Rogers Jr., Saundra Dombey Cooke and Charles R Pizone pdf 149 KB Download
12-1985 Resolution Authroizing the Executive Director to take Action Concerning Award of Contracts FTP 43-85-18 and FTP 43-85-19 - Repairs and Resurfacing pdf 315 KB Download
13-1985 Resolution Awarding Contract TR-6-A - Operation of the Commission's Sixteen Restaruants at Indian Meadow, Tiffin River, Blue Heron and Wyandot Service Plazas- Hardee's Food Systems pdf 307 KB Download
14-1985 Resolution Awarding Contract TR-6-B - Operation of the Commission's Restaurants at Oak Openings, Fallen Timers, Erie Islands and Commodore Perry Service Plazas - Marriott Corp pdf 310 KB Download
15-1985 Resolution Awarding Contract TR-6-C - Operation of the Commission's Restaurants at Middle Ridge, Vermilion Valley, Portage and Brady's Leap Service Plazas - Marriott Corp pdf 318 KB Download
16-1985 Resolution Awarding Contract TR-6-D - Operation of the Commission's Restaurants at Great Lakes, Towpath, Mahoning Valley and Glacier Hills Service Plazas - Marriott Corp pdf 316 KB Download
17-1985 Resolution Adopting Preliminary Budget for the Fiscal Year 1986 and Providing for Capital Improvement Fund Requirments During Said Year pdf 278 KB Download
18-1985 Resolution Honoring and Congratulating The Honorable Frank J Lausche on the Occasion of his 90th Birthday pdf 265 KB Download
19-1985 Resolution Authorizing Contract for Toll Ticket Equipment Assemblage CIP 64-85-01 - Cubic Western Data of San Diego, California pdf 460 KB Download
20-1985 Resolution Adopting Annual Budtget for the Fiscal Year 1986 pdf 305 KB Download
21-1985 Resolution Authorizing the Exe Dir to take Immediate Action Concerning Award of Certain Bridge Renovation, Roadway Resurfacing and Construction of an Addition to the Admin Bldg Contracts pdf 554 KB Download
22-1985 Resolution Authorizing Acceptance of Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 253 KB Download