Turnpike Emergencies 
Cell Phone Users Dial #677
Ohio Turnpike and Infrastructure Commission
682 Prospect Street
Berea, Ohio 44017-2799
(440) 234-2081
Contact Us
OUR MISSION:

To be the industry leader in providing safe and efficient transportation services to our customers, communities and partners.

2012 Meetings

579th Meeting (Special)
January 17, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
01-2012 Resolution Awarding Contract NO- 59-12-04
02-2012 Resolution Authorizing Additional Expenditures with S&ME, Inc. Under Existing Contract for Geotechnical Investigation, Engineering Design and Construction Administration and Inspection Services, (Project NO. 71-10-02)
03-2012 Resolution Awarding a Contract for the Furnishing of Guardrail Materials Pursuant to Invitation NO- 4175
04-2012 Resolution Awarding a Contract for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant Pursuant to Invitation NO- 4176

580th Meeting (Special)
February 27, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
05-2012 Resolution Honoring the Distinguished Service of the Late Assistant Foreman, Forest (John) Fletcher, and Expressing Commission’s Sorrow and Extending Sympathy to the Fletcher Family
06-2012 Resolution Expressing Appreciation of Edward A. Kidston
07-2012 Resolution Expressing Appreciation of David O. Regula
08-2012 Resolution Awarding a Contract to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike’s Mainline Roadway and Interchange Ramps
09-2012 Resolution Awarding Contract NO- 39-12-01
10-2012 Resolution Awarding Contract NO- 43-12-02
11-2012 Resolution Awarding Contract NO- 53-12-01
12-2012 Resolution Awarding Contract NO- 59-12-03

581st Meeting
March 19, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
13-2012 Resolution Awarding Contract NO- 39-12-02
14-2012 Resolution Awarding Contract NO- 59-12-01
16-2012 Resolution Honoring the Distinguished Service of Deputy Executive Director/Chief Engineer Daniel F. Castrigano
15-2012 Resolution Awarding Contract NO- 59-12-05

582nd Meeting
April 16, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
17-2012
Resolution Authorizing the Executive Director to Extend the Agreement
with Fifth Third Securities for Financial Advisory Services
18-2012
Resolution Authorizing the Executive Director to Extend the Agreement
with URS Corporation for Traffic and Revenue Forecasting and Planning Services
19-2012
Resolution Authorizing the Executive Director to
Apply for an Ohio Diesel Emission Reduction Grant, and to Enter into a Public Private Partnership Agreement with Stein, Inc
20-2012 Resolution Awarding Contract NO- 40-12-01
21-2012
Resolution Authorizing Additional Expenditures with DGL Consulting Engineers, LLC
Under Existing Contract for Engineering Design and
Construction Administration and Inspection Services,
(Project NO. 71-11-01)

583rd Meeting
May 21, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
22-2012 Resolution Ratifying Revisions to the Group Health Benefits Plan for Full-Time, Non-Bargaining Unit Employees of the Commission
23-2012 Resolution Ratifying Revisions to the Vacation and Sick Leave Benefits Plan for Full-Time, Non-Bargaining Unit Employees of the Commission
24-2012
Resolution Authorizing the Filing of Updated Administrative Rules for the Collection of Tolls and other Miscellaneous Rule Changes with
the Joint Committee on Agency Rule Review

584th Meeting
June 18, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
25-2012 Resolution Awarding Contract NO- 56-12-01
26-2012 Resolution Awarding Contract NO- 70-12-01
27-2012 Resolution Authorizing Additional Expenditures with Arcadis U.S., Inc. under Existing Contract for Engineering Design and Construction Administration and Inspection Services, (Project NO. 71-10-05)
28-2012 Resolution Concerning the Financial Condition of the Commission
29-2012 Resolution Adopting Modifications to the Ohio Turnpike Commission’s Ethics Policy
30-2012 Resolution Authorizing Modifications to the Ohio Turnpike Commission’s System of Preferences For the Purchase of Equipment, Materials or Supplies

585th Meeting
August 20, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
31-2012 Resolution Confirming Election of Secretary-Treasurer and Appointment of Assistant Secretary-Treasurer
32-2012 Resolution Authorizing Final Design Phase Expenditures with GPD Group for Pavement Replacement in the Westbound Lanes from Milepost 90.0 to Milepost 95.9 in Sandusky County under the Existing Contract for Project NO. 71-12-01
33-2012 Resolution Authorizing Final Design Phase Expenditures with Resource International, Inc. for Pavement Replacement in the Eastbound Lanes from Milepost 164.8 to Milepost 169.7 in Cuyahoga County under the Existing Contract for Project NO. 71-08-03
34-2012 Resolution Rejecting the Bids Received for Contract NO- 53-12-02
35-2012 Resolution Authorizing Amendment of the Contract with TransCore, LP for the Purchase of Eight Additional Automated Toll Payment Machines
36-2012 Resolution Awarding Contracts for the Purchase of Four Truck Cab and Chassis, and for Furnishing and Installing Four Dump Bodies, Front Plows, Wing Plows, Central Hydraulic and Lighting Systems under Invitation NO- 4185
37-2012 Resolution Authorizing the Renewal of Insurance Policies for the Commission’s Comprehensive Property and Casualty Insurance Program
38-2012 Resolution Authorizing the Purchase of Insurance Policies for Pollution and Cyber Liability Insurance Coverage
39-2012 Resolution Authorizing Legal Expenditures Relative To the Completion of Contract NO- 53-11-01 and 53-11-02

586th Meeting (Special)
September 18, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
40-2012 Resolution Awarding Contract NO- 64-12-01, Toll Plaza Modifications for New Automated Toll Payment Machines
41-2012 Resolution Approving Extension of Contract for Independent Public Accounting Services

587th Meeting
October 15, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
45-2012 Resolution Clarifying Authority of the Ohio Turnpike Commission to Grant Permits for Pooling Agreements and/or for the Extraction of Oil and Gas from the Ohio Turnpike Right of Way
44-2012 Resolution Concerning Award of Contracts for Sodium Chloride (Rock Salt) Pursuant to Invitation NO- 4187
43-2012 Resolution Awarding Contract NO- 70-12-02 for Embankment Rehabilitation Project, Sandusky County, Ohio
42-2012 Resolution Awarding Contract NO- 26-12-01, Interchange Lighting Improvements; Interchange 142 and Interchange 151, Lorain County, Ohio

588th Meeting
November 19, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
51-2012 Resolution Rejecting the Bids Received for Contract NO- 43-12-03
50-2012 Resolution Authorizing Modification to the Construction Management Services Agreement with Hill International, Inc. (Project NO. 71-10-03
49-2012 Resolution Awarding Contract NO. 53-12-02 (RE-BID)
48-2012 Resolution Awarding Contracts for the Purchase of Interior and Exterior Service Plaza Furniture
47-2012 Resolution Awarding a Contract for the Operation of Food Concessions for Unit 4 at the Commission’s Portage and Brady’s Leap Service Plazas
46-2012 Resolution Expressing Appreciation of Trooper Richard J. Dietz

589th Meeting
December 17, 2012


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
61-2012 Resolution Authorizing Additional Expenditures with S&ME, Inc. Under Existing Contract for Geotechnical Investigation, Engineering Design and Construction Administration and Inspection Services, (Project NO. 71-10-02)
60-2012 Resolution Authorizing Additional Expenditures with DLZ Ohio, Inc.Under Existing Contract for Engineering Design, and Construction Administration and Inspection Services, (Project NO. 71-11-02)
59-2012 Resolution Awarding Agreement TRM-10C and Agreement TRM-9G for Janitorial Services at the Commission’s Portage and Brady’s Leap, and Mahoning Valley and Glacier Hills Service Plazas
58-2012 Resolution Adopting Proposed Capital Budget for the Year 2013
57-2012 Resolution Adopting Proposed Annual Operating Budget for the Year 2013 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year
56-2012 Resolution Awarding an Agreement for Energy Provider Consulting Services, and Approving the Use of RFP’s to Obtain Current and Future Energy Supplies
55-2012 Verbal Resolution Endorsing Governor John Kasich’s Ohio Jobs and Transportation Plan
54-2012 Resolution Expressing Appreciation of Gary W. Cawley
53-2012

Resolution Expressing Appreciation of Frances A. Crouch
52-2012 Resolution Expressing Appreciation of Donna J. Cook