About header

1989 Commission Meeting Minutes


Title Type Size
04-12-89 Minutes of the 362nd Meeting pdf 1974 KB Download
07-31-89 Minutes of the 363rd Meeting pdf 1299 KB Download
11-06-89 Minutes of the 364th Meeting pdf 1425 KB Download
12-18-89 Minutes of the 365th Meeting pdf 1100 KB Download

1989 Commission Meeting Resolutions


Title Type Size
01-1989 Resolution Ratifying, Confirming and Approving Wage Scales and Classifications pdf 270 KB Download
02-1989 Resolution Providing for a Fringe Benefit Pick-up of Employee Contributions to PERS pdf 687 KB Download
03-1989 Resolution Approving Agreement with Ohio Department of Transportation for Construction of Toll Interchange at SR 2 - Airport Highway and the Ohio Turnpike pdf 1038 KB Download
04-1989 Resolution Authrozing Interagency Transfer of an Easement - 139 F-3 Ohio Turnpike to ODOT to City of Broadview Heights pdf 411 KB Download
05-1989 Resolution Authorizing the Exe Dir to take Immediate Action Concerning Award of Contract FTP 55-89-02 Phase I - Construction of a Portion of the Toll Interchange at I-75 and the Turnpike pdf 316 KB Download
06-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Santus Parcel - 1 WL pdf 356 KB Download
07-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Welden F Stump and Co Parcel - 9 WL pdf 724 KB Download
08-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Rowley Parcel - 4 WL, 4 WL-1 pdf 982 KB Download
09-1989 Resolution Confirming the Election of Officers - Rogers, Bergsmark and Pinzone pdf 154 KB Download
10-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Seaway Sand & Stone and Moon Parcel - 8 WL pdf 670 KB Download
11-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Rowley Parcel - 4 WD pdf 474 KB Download
12-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Lee and Recknagel Parcel - 10 WL pdf 311 KB Download
13-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Allen Parcel - 5 WL pdf 482 KB Download
14-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Rankin aka Rankin-Bennett Parcel - 6 WL pdf 433 KB Download
15-1989 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Johnson Parcel - 9 WL pdf 462 KB Download
16-1989 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Bridge Renovation Contract CIP 43-89-34 - Deck Replmt of Crissey Rd and Holloway Rd in Lucas County pdf 309 KB Download
17-1989 Resolution Adopting Preliminary Budget for the Fiscal Year 1990 and Providing for Capital Improvement Fund Requirments During Said Year pdf 282 KB Download
18-1989 Resolution Ratifying Award of Contract for Auditing Services - Deloitte Haskins and Sells pdf 277 KB Download
19-1989 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Contracts, CIP 55-90-01, CIP 55-89-01 and CIP 55-90-02 - Construction of Interchange 3A at MP 52.56 pdf 342 KB Download
20-1989 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Contracts, CIP 55-90-03 and CIP 55-90-04 - Construction of a Portion of Interchange 4A at MP 64.9 pdf 326 KB Download
21-1989 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Bridge Renovation, Roadway Resurfacing and Maint. Bldg. Renovation Contracts pdf 812 KB Download
22-1989 Resolution Authorizing Lease of Office Space - Columbus Office Location - Town Street Office Suites pdf 196 KB Download
23-1989 Resolution Increasing the Maximum Balance of Revolving Fund pdf 202 KB Download
24-1989 Resolution Expressing Appreciation to Saundra Dombey Cooke pdf 234 KB Download
25-1989 Resolution Adopting Annual Budget for the Fiscal Year 1990 pdf 294 KB Download
26-1989 Resolution Adopting Amendment to Annual Budget for the Fiscal Year 1989 pdf 278 KB Download
27-1989 Resolution Approving Fourth Supplemental Trust Agreement to the Trust Agreement dated as of September 1, 1984 pdf 1941 KB Download