About header

1986 Commission Meeting Minutes


Title Type Size
06-26-86 Minutes of the 352nd Meeting pdf 1064 KB Download
11-14-86 Minutes of the 353rd Meeting pdf 794 KB Download
12-11-96 Minutes of the 354th Meeting pdf 955 KB Download

1986 Commission Meeting Resolutions


Title Type Size
01-1986 Resolution Ratifying Award of Contract CIP 59-86-04 - Repairs, Resurfacing and Construction of a Tandem Trailer Lot at Interchange No. 13 at MP 187.2 in Portage County pdf 232 KB Download
02-1986 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Contract CIP 59-86-03 - Repair and Resurfacing at Interchange 3 at MP 34.9 in Fulton County pdf 246 KB Download
03-1986 Resolution Offering to Extend the Term of Contract SS8-A - Oasis Conditional Assignment of Agreements to Standard and Mobil pdf 522 KB Download
04-1986 Resolution Extending Sympathy to Elizabeth Winter on the Death of Ralph A Winter, Retired Medina County Common Pleas Judge & Former Member of the Ohio Turnpike Commission pdf 216 KB Download
05-1986 Resolution Adopting Preliminary Budget for the Fiscal Year 1987 and Providing for Capial Improvement Fund Requirements During Said Year pdf 245 KB Download
06-1986 Resolution Authorizing the Exe Dir to take Immediate Action Concerning Award of Certain Bridge Renovations, Roadway Resurfacing & Install of New SP Relighting Sys pdf 713 KB Download
07-1986 Resolution Authorizing Renegotiation and Amendment of Employment Contract of the Executive Director by the Chairman of the Commission pdf 170 KB Download
08-1986 Resolution Adopting Annual Budget for the Fiscal Year 1987 pdf 269 KB Download
09-1986 Resolution Authorizing the Executive Director to Take Action Concerning Letters of Credit and Security for Letter of Credit pdf 235 KB Download
10-1986 Resolution Authorizing the Executive Director to Take Immediate Action Concerning Award of Certain Asbestos Removal and Install of a Ground Water Intercepter Contracts pdf 312 KB Download