01-1955 Resolution Designating Persons To Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and506 Of The Trust Agreement
|
pdf
|
444 KB
|
Download
|
02-1955 Resolution Awarding Contract ADM-1 - Construction of the Administration Building in Strongsville - Joseph Skilken and Company
|
pdf
|
428 KB
|
Download
|
03-1955 Resolution Awarding Contract SB-1 - Construction of Buildings at Service Plaza No 1 - The Campbell Construction Company
|
pdf
|
446 KB
|
Download
|
04-1955 Resolution Awarding Contract SB-2 - Construction of Buildings at Service Plaza No 2 - The Campbell Construction Company
|
pdf
|
474 KB
|
Download
|
05-1955 Resolution Awarding Contract SB-3 - Construction of Buildings at Service Plaza No 3 - The W. B. Gibson Company
|
pdf
|
423 KB
|
Download
|
06-1955 Resolution Awarding Contract SB-4 - Construction of Buildings at Service Plaza No 4 - Mosser Construction Inc.
|
pdf
|
437 KB
|
Download
|
07-1955 Resolution Awarding Contract SB-5 - Construction of Buildings at Service Plaza No 5 - The T. J. Hume Company
|
pdf
|
432 KB
|
Download
|
08-1955 Resolution Awarding Contract SB-6 - Construction of Buildings at Service Plaza No 5 - Steinle-Wolfe Inc.
|
pdf
|
434 KB
|
Download
|
09-1955 Resolution Awarding Contract SB-7 - Construction of Buildings at Service Plaza No 7 - Beacon Construction Company
|
pdf
|
419 KB
|
Download
|
10-1955 Resolution Awarding Contract SB-8 - Construction of Buildings at Service Plaza No 8 - Beacon Construction Company
|
pdf
|
451 KB
|
Download
|
11-1955 Resolution Rescinding Resolution No. 128-1954 - Change the Location of a Certain Portion of Fulton-Union Road
|
pdf
|
123 KB
|
Download
|
12-1955 Resolution Adopting Names for the Sixteen Service Plazas on the Ohio Turnpike Project No. 1
|
pdf
|
310 KB
|
Download
|
13-1955 Resolution Appointing Acting Deputy Executive Director - T. J. Kauer
|
pdf
|
123 KB
|
Download
|
14-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on December 22, 1954
|
pdf
|
133 KB
|
Download
|
15-1955 Resolution Awarding Sewage and Water Contract SW-1 and Approving Contract Documents for Said Contract - Thompson-Starrett Company Inc.
|
pdf
|
480 KB
|
Download
|
16-1955 Resolution Awarding Sewage and Water Contract SW-2 and Approving Contract Documents for Said Contract - Mosser Construction Inc.
|
pdf
|
499 KB
|
Download
|
17-1955 Resolution Awarding Sewage and Water Contract SW-3 and Approving Contract Documents for Said Contract - Christopher Construction Co.,
|
pdf
|
477 KB
|
Download
|
18-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on January 18, 1955
|
pdf
|
170 KB
|
Download
|
19-1955 Resolution Authorizing Investment of Moneys in Reserve Fund Pursuant to Section 602 of the Trust Agreement Dated June 1, 1952
|
pdf
|
402 KB
|
Download
|
20-1955 Resolution Authorizing Investment of Moneys in Reserve Maintenance Fund Pursuant to Section 602 of the Trust Agreement Dated June 1, 1952
|
pdf
|
418 KB
|
Download
|
21-1955 Resolution Awarding To The Ohio National Bank of Columbus the Active Deposits of Certain Funds of the Ohio Turnpike Commission
|
pdf
|
375 KB
|
Download
|
22-1955 Resolution Authorizing Signatures to Checks on the Revolving Fund Deposited with The Ohio National Bank of Columbus
|
pdf
|
242 KB
|
Download
|
23-1955 Resolution Authorizing the Executive Director From Time to Time, to Sell, Exchange, or Otherwise Dispose of Certain Tangible Personal Property
|
pdf
|
469 KB
|
Download
|
24-1955 Resolution Authorizing the Executive Director to Grant Permission for the Installation of Utility Facilities Across the Turnpike
|
pdf
|
347 KB
|
Download
|
25-1955 Resolution Finding it Necessary to Change the Location of a Portion of Miller-Graber Road, Trumbull County
|
pdf
|
215 KB
|
Download
|
26-1955 Resolution Amending Article II, Section 3 of the Commission's Code of Bylaws - Regular Meetings
|
pdf
|
255 KB
|
Download
|
27-1955 Resolution Rescinding Condemnatin Resolution No. 168-1953 - W. O. Troyer et al
|
pdf
|
101 KB
|
Download
|
28-1955 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - W. O. Troyer 193K
|
pdf
|
378 KB
|
Download
|
29-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on February 17, 1955
|
pdf
|
144 KB
|
Download
|
30-1955 Resolution Providing for the Disposition of the Proceeds of Certain Property Disposed of Under the Provisions of Section 713 of the Trust Agreement Dated June 1, 1952
|
pdf
|
340 KB
|
Download
|
31-1955 Resolution Authorizing the Executive Director to Settle, Collect, and Receipt for Proceeds in Payment for Certain Claims for Damages
|
pdf
|
251 KB
|
Download
|
32-1955 Resolution Directing The Closing of the Commission's Principal Office on Certain Saturdays in 1955 - May 28th, July 2nd and September 3rd
|
pdf
|
98 KB
|
Download
|
33-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on April 5, 1955
|
pdf
|
167 KB
|
Download
|
34-1955 Resolution Nominating and Electing Officers of Commission - Chairman James W. Shocknessy - Vice Chairman O. L. Teagarden - Sec.-Treas. A. J. Aelew - Assist. Sec.-Treas. John Soller
|
pdf
|
233 KB
|
Download
|
35-1955 Resolution Appointing Executive Director - Frank C. Dunbar Jr.,
|
pdf
|
678 KB
|
Download
|
36-1955 Resolution Appointing Executive Assistant to the Chairman and Director of Information and Research - James D. Hartshorne
|
pdf
|
689 KB
|
Download
|
37-1955 Resolution Appointing Deputy Executive Director - T. J. Kauer
|
pdf
|
694 KB
|
Download
|
38-1955 Resolution Adopting Classification of Vehicles and Schedule of Tolls for Ohio Turnpike Project No. 1
|
pdf
|
3318 KB
|
Download
|
39-1955 Resolution Ratifying the Sale of Certain Steel Piling - 43,045 Pounds of 14-Inch Steel H-Piling to V. N. Holderman and Sons Inc.
|
pdf
|
320 KB
|
Download
|
40-1955 Resolution Confirming Awards of Service Plaza Paving Contracts
|
pdf
|
392 KB
|
Download
|
41-1955 Resolution Adopting Section 1.23, 1.24, 1.25 and 1.26 and Amending Section 3.1 of the Rules and Regulations With Respect to Vehicles Upon the Turnike
|
pdf
|
821 KB
|
Download
|
42-1955 Resolution Authorizing Agreement with the Director of the Department of Highway Safety
|
pdf
|
194 KB
|
Download
|
43-1955 Resolution Authorizing Waiver of Certain Notices by Contracting Engineers for Ohio Turnpike Project No. 1
|
pdf
|
449 KB
|
Download
|
44-1955 Resolution Pertaining to Partial Waiver of Section G-9.07 of Contract C-1 - Harrison Construction Company
|
pdf
|
455 KB
|
Download
|
45-1955 Resolution Pertaining to Final Payment to Contractors on Ohio Turnpike Project No. 1
|
pdf
|
480 KB
|
Download
|
46-1955 Resolution Authorizing The Executive Director to Enter Into Supplemental Agreement With the J. E. Greiner Company as Consulting Engineer to the Commission
|
pdf
|
352 KB
|
Download
|
47-1955 Resolution Authorizing Contracts For Transportation and Safeguarding of Moneys, Toll Tickets and Other Valuable Papers of the Commission
|
pdf
|
157 KB
|
Download
|
48-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on May 17, 1955
|
pdf
|
224 KB
|
Download
|
49-1955 Resolution Designating Ohio Turnpike Project No. 1 by Name - Ohio Turnpike
|
pdf
|
245 KB
|
Download
|
50-1955 Resolution Selecting and Designating a Depositary for Derived from the Operation of Ohio Turnpike - Providing for the Securing of Such Deposits - Terminating Agmt with Farmers Nat'l Bank
|
pdf
|
979 KB
|
Download
|
51-1955 Resolution Designating Persons To Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement
|
pdf
|
470 KB
|
Download
|
52-1955 Resolution Awarding Contract Pursuant to Proposal 83B of Invitation No. 83 for the Furnishing of Calcium Chloride - The Dow Chemical Company
|
pdf
|
398 KB
|
Download
|
53-1955 Resolution Ratifying Certain Actions With Respect to a Portion of Construction Section 47
|
pdf
|
327 KB
|
Download
|
54-1955 Resolution Authorizing the Executive Director to Arrange for Commission's Indemification in Certain Instances
|
pdf
|
410 KB
|
Download
|
55-1955 Resolution Adopting Organization Charts - Commission Org Chart A, Org Chart A-1 Construction Dept., Org Chart A-2 Operations Dept of Proj No 1, Org Chart A-3 Accounting and Auditing Dept
|
pdf
|
1489 KB
|
Download
|
56-1955 Resolution Adopting Ohio Turnpike Commission Code of Bylaws
|
pdf
|
7852 KB
|
Download
|
57-1955 Resolution Authorizing The Executive Director To Take Immediate Action in Certain Cases - Emergencies in Connection with Construction and Operation of Projects
|
pdf
|
155 KB
|
Download
|
58-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on July 15, 1955
|
pdf
|
151 KB
|
Download
|
59-1955 Resolution Adopting Supplement to Annual Budget for Fiscal Year 1955
|
pdf
|
338 KB
|
Download
|
60-1955 Resolution Adopting Preliminary Budget For the Fiscal Year 1956
|
pdf
|
338 KB
|
Download
|
61-1955 Resolution Authorizing Payment for Certain Engineering Services Rendered by One of the Commission's Contracting Engineers Outside the Scope of Its Engineering Agmt with the Commission
|
pdf
|
412 KB
|
Download
|
62-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on September 15, 1955
|
pdf
|
176 KB
|
Download
|
63-1955 Resolution Adopting Annual Budget For the Fiscal Year 1956
|
pdf
|
383 KB
|
Download
|
64-1955 Resolution Appointing General Counsel - Ruth L. Wilkins
|
pdf
|
112 KB
|
Download
|
65-1955 Resolution Fixing Rate of Compensation of John Soller, Assistant Secretary-Treasurer and Comptroller
|
pdf
|
781 KB
|
Download
|
66-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on October 18, 1955
|
pdf
|
174 KB
|
Download
|
67-1955 Resolution Appointing Chief Engineer - Ralph J. Lehman
|
pdf
|
110 KB
|
Download
|
68-1955 Resolution Designating Persons to Sign Requisitions, Certificates, Etc., Under Section 405, 406, 407, 408 and 506 of the Trust Agreement
|
pdf
|
401 KB
|
Download
|
69-1955 Resolution Pertaining to Final Payment to Contractors in Certain Instances Not Heretofore Provided For
|
pdf
|
296 KB
|
Download
|
70-1955 Resolution Authorizing Deferment of Annual Vacations of Certain Named Employees of the Commission From the Calendar Year 1955 Until the Calendar Year 1956
|
pdf
|
371 KB
|
Download
|
71-1955 Resolution Directing the Closing of the Commission's Offices on Certain Days Preceding Holidays - Christmas 1955 and New Years Day 1956
|
pdf
|
147 KB
|
Download
|
72-1955 Resolution Ratifying Actions of Administrative Officers - Since the Last Commission Meeting on November 22, 1955
|
pdf
|
206 KB
|
Download
|