About header

1988 Commission Meeting Minutes


Title Type Size
03-21-88 Minutes of the 358th Meeting pdf 1200 KB Download
08-05-88 Minutes of the 359th Meeting pdf 1841 KB Download
11-10-88 Minutes of the 360th Meeting pdf 856 KB Download
12-21-88 Minutes of the 361st Meeting pdf 1908 KB Download

1988 Commission Meeting Resolutions


Title Type Size
01-1988 Resolution Approving The Location, Design and Construction of an INterchange with SR 2 aka Airport Highway and the Ohio Turnpike in the Vicinity of MP 52.9 in Lucas County pdf 614 KB Download
02-1988 Resolution Extending the Contract Between the Commission and Sohio Oil Company for the Operation of the Sixteen Service Stations on the Ohio Turnpike pdf 283 KB Download
03-1988 Resolution Awarding Contract CIP 25-88-01 - Construction of a New OSHP Post at Exit 7 Replacing the OSHP Post at the Castalia Maint. Bldg. - Studer-Obringer, Inc. pdf 400 KB Download
04-1988 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Construction Contract CIP 56-88-01 - Renovation and Expansion of Elmore Hiram Maint. Bldg. pdf 274 KB Download
05-1988 Resolution Approving the Rehabilitation of Remaining Turnpike Mainline, Crossroad and Ramp Bridges pdf 1928 KB Download
06-1988 Resolution Approving Third Supplemental Trust Agreement to the Trust Agreement dated September 1, 1984 pdf 1495 KB Download
07-1988 Resolution Adopting Preliminary Budget for the Fiscal Year 1989 and Providing for Capital Improvement Fund Requirements During Said Year pdf 279 KB Download
08-1988 Resolution Adopting Annual Budget for the Fiscal Year 1989 pdf 309 KB Download
09-1988 Resolution Extending Expression of Gratitude to Toll Collector James L Gates pdf 197 KB Download
10-1988 Resolution Containing the Agreement between the Ohio Department of Transportation and the Ohio Turnpike Commission for the Construction of the Interchange at I-75 and the Turnpike pdf 1664 KB Download
11-1988 Resolution Approving the Agreement between the Ohio Department of Transportation and the Ohio Turnpike Commission for the Construction of the Interchange at I-75 and the Turnpike pdf 242 KB Download
12-1988 Resolution Authorizing Establishment of a Bank Account with Citibank, N.A. - the Commission's Group Benefit Insurance Program pdf 229 KB Download
13-1988 Resolution Rescinding Resolution No. 19-1981 - Eliminates the Insurance Fund pdf 234 KB Download
14-1988 Resolution Authorizing Acceptance of Proposal for Consulting Engineering Services - J. E. Greiner Company pdf 243 KB Download
15-1988 Resolution Appointing Peat, Marwick Main and Co as Auditors pdf 246 KB Download
16-1988 Resolution Requesting Lucas County Commissioners to Vacate a Portion of Whitehouse-Spencer Road for the Construction of the Toll Interchange at SR 2 and the Ohio Turnpike pdf 217 KB Download
17-1988 Resolution Requesting Wood County Commissioners to Vacate a Portion of Bates Road for the Construction of the Toll Interchange at I-75 and the Ohio Turnpike pdf 215 KB Download