About header

2005 Commission Meeting Minutes


Title Type Size
01-10-05 Minutes of the 510th Meeting pdf 55 KB Download
02-22-05 Minutes of the 511th Meeting pdf 31 KB Download
03-16-05 Minutes of the 512th Meeting pdf 74 KB Download
04-18-05 Minutes of the 513th Meeting pdf 69 KB Download
05-16-05 Minutes of the 514th Meeting pdf 64 KB Download
07-18-05 Minutes of the 515th Meeting pdf 65 KB Download
08-15-05 Minutes of the 516th Meeting pdf 84 KB Download
09-12-05 Minutes of the 517th Meeting pdf 56 KB Download
11-14-05 Minutes of the 518th Meeting pdf 161 KB Download
12-19-05 Minutes of the 519th Meeting pdf 77 KB Download

2005 Commission Meeting Resolutions


Title Type Size
01-2005 Resolution Authorizing the Executive Director to Revise Tolls for Classes 2 and 3 on a Temporary Basis Upon Holding a Public Meeting pdf 38 KB Download
02-2005 Resolution Accepting the Findings of the Fact-Finder Relative to the Teamsters Local Union 436 Negotiations pdf 49 KB Download
03-2005 Resolution Authorizing Demolition of the Structure on Parcel No. 132H Located in Strongsville Ohio pdf 38 KB Download
04-2005 Resolution Authorizing Sale of Demolition of the Structure on Parcel No. 11-13WL Located in the Village of Richfield pdf 36 KB Download
05-2005 Resolution Authorizing the Purchase of Two (2) Aerial Lift Trucks under ODAS Cooperative Purchasing Program pdf 37 KB Download
06-2005 Resolution Authorizing the Execution of the Fourteenth Supplemental Trust Agreement pdf 41 KB Download
07-200~1 pdf 36 KB Download
08-2005 Resolution Awarding Contract No. 59-05-01 - Reconstruction and Resurfacing of Ohio Turnpike Interchange 59 Ramps Located at MP 59.5 in Lucas County pdf 36 KB Download
09-2005 Resolution Awarding Contract No. 43-05-01 - Bridge Deck Repair & Rehabilitation of Fulton-Lucas Rd Bridge at MP 48.4 & the Cass Road Bridge at MP 60.3 pdf 36 KB Download
10-2005 Resolution Awarding Contract No. 59-05-02 - Repairs and Resurfacing of the WB & EB Roadways Located at MP 145.4 to MP 151.8 in Lorain County pdf 36 KB Download
11-2005 Resolution Awarding Contract No. 59-05-03 - Reconstruction and Resurfacing of Interchange 187 Ramps Located at MP 187.2 in Portage County pdf 36 KB Download
12-2005 Resolution to Increase Executive Director's Authority to Compensate the Contractor for Additional Artwork & Design Services under Invitation No. 3963 pdf 36 KB Download
13-2005 Resolution Awarding Contract TRM-8E for Cleaning and Janitorial Servies at the Commission's Blue Heron and Wyandot Service Plazas pdf 53 KB Download
14-2005 Resolution Adopting Amended Annual Budget for the Year 2005 and Providing for Deposits Required under the 1994 Trust Agreement During Said Year pdf 53 KB Download
15-2005 Resolution Awarding Contract No. 40-05-01 and Contract No. 40-05-03 and Rejecting Bids for Contract No. 40-05-02 pdf 39 KB Download
16-2005 Resolution Awarding a Contract for the Furnishing and Applying Herbicide on Right-of-Way Areas pdf 9 KB Download
17-2005 Resolutino Awarding Contract(s) to Furnish and Apply Retro-reflective Pavement Markings aon the Mainline Roadway and Interchange Ramps pdf 39 KB Download
18-2005 Resolution Directing the Executive Director to Take Immediate Action - Ext. of Agmt for Maint. Servc. - Telecommunications & Toll Info System and Toll Lane Equip - TransCore pdf 50 KB Download
19-2005 Resolution Awarding Agreement TRV-8E for Food, Beverage and Laundry Services at the Commission's Blue Heron and Wyandot Service Plazas pdf 53 KB Download
20-2005 Resolution Declaring the Necessity of Appropriating Property - Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Grobe Fruit Farm Ltd pdf 17 KB Download
21-2005 Resolution Awarding Contract No. 58-05-01 and Contract No. 58-05-02 pdf 40 KB Download
22-2005 Resolution Rejecting the Bids Received for Contract No. 59-05-04 pdf 49 KB Download
23-2005 Resolution Awarding a Contract for the Purchase of Current Model Cargo Vans under Invitation No. 4020 pdf 39 KB Download
24-2005 Resolution Approving the Acquisition of Right-of-Way for Construction of Service Plaza Facilities in Fulton County pdf 36 KB Download
25-2005 Resolution Awarding the Executive Director to Enter into a Contract with a - Designated Depository - to Furnish Various Banking Services to the Commission pdf 52 KB Download
26-2005 Resolution Awarding Contract No. 59-05-04 pdf 37 KB Download
27-2005 Resolutino Directing the Executive Director to Take Immediate Action - Extension of Contracts for the Purchase of Unleaded Gasoline and Diesel Fuel for 1 Year pdf 40 KB Download
28-2005 Resolution Awarding a Contract for Engineering and Consutling Services to URS Corporation Project No. 71-05-01 pdf 51 KB Download
29-2005 Resolution Directing the Executive Director to Modify the Contract with Trafficwerks Systems, Inc. pdf 38 KB Download
30-2005 Resolution Concering the Financial Condition of the Commission pdf 53 KB Download
31-2005 Resolution Authorizing Interagency Transfer of an Easement - Parcel 139F-3 pdf 12 KB Download
32-2005 Resolution Authorizing the Closure of Indian Meadow and Tiffin River Service Plazas at MP 20.8 in Williams County pdf 50 KB Download
33-2005 Resolution Awarding Contract No. 56-05-01 and Contract No. 56-05-02 - Install Self-Supporting Salt Storage Bldgs at Hiram and Castalia Maint Bldgs pdf 37 KB Download
34-2005 Resolution Awarding Contract No. 70-05-01 and Rejecting the - Combination Bid - Submitted for Contract No. 59-05-05 and Contract No. 70-05-01 pdf 38 KB Download
35-2005 Resolution Awarding a Contract fora Private Branch Exchange - PBX - Telephone System under Invitation No. 4023 pdf 11 KB Download
36-2005 Resolution Rejecting Bids for the Furnishing of Truck-Mounted Attenuators Pursuant to Invitation No. 4027 pdf 36 KB Download
37-2005 Resolution Awarding a Contract for the Furnishing of Propane-Liquefied Petroleum Gas Fuel on a One-Year Period Purusant to Invitation No. 4028 pdf 38 KB Download
38-2005 Resolution Concerning Award of Contracts for Sodium Chloride - Rock Salt - Pursuant to Invitation No. 4029 pdf 39 KB Download
39-2005 Resolution Confirming Election of Officers pdf 48 KB Download
40-2005 Resolution Rejecting the Bid Received for Contract No. 43-05-04 pdf 50 KB Download
41-2005 Resolution Concerning Award of Contract Pursuant to Invitation No. 4030 - Leachate Wastewater Removal, Transporation, Disposal and Testing from Three Locations pdf 38 KB Download
42-2005 Resolution Awarding a Contract for a Private Branch Exchange - PBX - Telephone System under Invitation No. 4023 pdf 37 KB Download
43-2005 Resolution Confirming Appointments to the Commission's Audit Subcommittee pdf 49 KB Download
44-2005 Resolution Authorizing the Exe. Dir. to Issue Public Notice and Hold a Public Meeting Extending the OTC's Temporary Schedule of Tolls for Class 2 thru 9 until December 31, 2006 pdf 37 KB Download
45-2005 Resolution Awarding Agreement TRM-8A for Cleaning and Janitorial Services at the Commission's Erie Islands and Commodore Perry Service Plazas pdf 52 KB Download
46-2005 Resolution Authorizing the Acquisition of Ethernet Network Equipment pdf 37 KB Download
47-2005 Resolution Awarding a Contract for Professional Consulting Services - Project No. 71-05-03 - Toll Collection System pdf 51 KB Download
48-2005 Resolution Awarding a Contract for the Purchase of Truck-Mounted Attenuators under Invitation No. 4032 pdf 37 KB Download
49-2005 Resolution Awarding Contracts for Disabled Vehicle Services pdf 644 KB Download
50-2005 Resolution Awarding Contract for Currency and Coin Pick-up and Delivery pdf 52 KB Download
51-2005 Resolution Awarding a Contract for Engineering and Consulting Services to DLZ Ohio, Inc - Project No. 71-05-02 - West Wing of Admin Bldg pdf 51 KB Download
52-2005 Resolution Accepting Request to Withdraw Bid and Reject Bids Received for Contract No. 43-05-03, Part A and B pdf 52 KB Download
53-2006 Resolution Adopting Proposed Capital Budget for the Year 2006 pdf 42 KB Download
54-2005 Resolution Adopting Proposed Operating Budget for the Year 2006 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 39 KB Download