About header

2006 Commission Meeting Minutes


Title Type Size
02-23-06 Minutes of the 520th Meeting pdf 72 KB Download
03-20-06 Minutes of the 521st Meeting pdf 49 KB Download
04-25-06 Minutes of the 522nd Meeting pdf 77 KB Download
06-26-06 Minutes of the 523rd Meeting pdf 172 KB Download
07-31-06 Minutes of the 524th Meeting pdf 87 KB Download
08-28-06 Minutes of the 525th Meeting pdf 96 KB Download
10-16-06 Minutes of the 526th Meeting pdf 56 KB Download
11-20-06 Minutes of he 527th Meeting pdf 122 KB Download
12-18-06 Minutes for the 528th Meeting pdf 66 KB Download

2006 Commission Meeting Resolutions


Title Type Size
01-2006 Resolution Authorizing the Executive Director to Implement Temporary Schedule of Tolls for Classes 2 thru 9 from July 1, 2006 through December 31, 2006 pdf 51 KB Download
02-2006 Resolution Authorizing Executive Director to Approve Modifications to HMS Host Agreements pdf 47 KB Download
03-2006 Resolution Awarding Contract No. 43-05-03 - Reconstruction of Turnpike Bridges over Meander Reservior at MP 221.3 in Mahoning County pdf 38 KB Download
04-2006 Resolution Awarding Contract 59-06-01 - Reconstruction & Resurfacing of the WB & EB Lanes from MP 144.40 to MP 153.50 pdf 40 KB Download
05-2006 Resolution Awarding a Contract for the Purchase of Magnetic Toll Tickets under Invitation No. 4035 pdf 10 KB Download
06-2006 Resolution Authorizing the Executive Director to Enter into a Contract regarding the Acquisition of Exit Toll Ticket Transports pdf 52 KB Download
07-2006 Resolution Directing the Exe. Dir. to Take Immediate Action Concerning Ext. of Contract for the Purchase of Reflective & Non-Reflective Sheeting & Electronic Cuttable Overlay Film pdf 40 KB Download
08-2006 Resolution to Purchase Sixteen (16) Tailgate Quick Attach Assemblies under Invitation No. 4032 pdf 38 KB Download
09-2006 Resolution Authorizing the Execution of the First Amendment to the Continuing Disclosure Commitment pdf 12 KB Download
10-2006 Resolution Directing the Executive Director to Modify the Contract with Paywerks, Inc. - Pilot Program to Manfacture and Test Two (2) Automated Toll Payment Machines pdf 39 KB Download
11-2006 Resolution Awarding Contract No. 59-06-02 - Repairs & Resurfacing of the EB Lanes from MP 186.90 to MP 205.40 in Portage County pdf 39 KB Download
12-2006 Resolution Rejecting the Bids Received for Contract No. 77-06-01 - Third Lane Construction from MP 64.13 to MP 71.05 in Wood County pdf 50 KB Download
13-2006 Resolution Awarding a Contract to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike's Mainline Roadway and Interchange Ramps pdf 37 KB Download
14-2006 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Contract for the Furnishing & Applying Herbicide on Right-of-Way Areas pdf 38 KB Download
15-2006 Resolution Awarding Contract for Desktop Computer Equipment Maintenance at the Administration Building & the Recovery Center Located at TP161 Located in Cuyahoga County pdf 55 KB Download
16-2006 Resolution Awarding Agreement TRM-8C for Janitorial Services at the Commission's Portage and Brady's Leap Service Plazas pdf 53 KB Download
17-2006 Resolution Awarding Contract No. 40-06-01 - Repainting Eight (8) Bridges in Cuyahoga and Summit Counties pdf 39 KB Download
18-2006 Resolution Awarding Contract No. 59-06-03 - Repairs & Resurfacing of the WB & EB Lanes from MP 111.20 to MP 111.75 in Erie County pdf 39 KB Download
19-2006 Resolution Awarding Contract No. 77-06-01 - Third Lane Construction from MP 64.13 to MP 71.05 in Wood County pdf 36 KB Download
20-2006 Resolution Authorizing the Executive Director to Implement Temporary Flat Toll Rate in the Event of an Emergency pdf 52 KB Download
21-2006 Resolution Approving the Implementation of Continuity of Operations Plan in the Event of an Emergency pdf 10 KB Download
22-2006 Resolution Authorizing the Executive Director to Procure, Implement and Maintain Components of MARCS Radio Network pdf 49 KB Download
23-2006 Resolution Awarding Contract No. 48-06-01 Renovations to Berea Administration Building at MP 159.4 in Cuyahoga County pdf 37 KB Download
24-2006 Resolution Awarding Contract No. 53-06-01 - Demolition and Underground Storage Tank Closure of the Indian Meadow and Tiffin River Service Plazas at MP 20.8 in Williams County pdf 36 KB Download
25-2006 Resolution Awarding Contracts for the Purchase of Two (2) Truck Tractors & Four (4) Detachable Gooseneck Trailers under Invitation No. 4040 pdf 39 KB Download
26-2006 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Contract for the Furnishing of Propane-Liquefied Petroleum Gas Fuel under Invitation No. 4028 pdf 41 KB Download
27-2006 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Contract for the Purchase of Diesel Fuel for a One-Year Period pdf 40 KB Download
28-2006 Resolution Awarding a Contract for the Purchase of Unleaded Gasoline for a One-Year Period under Invitation No. 4049 pdf 39 KB Download
29-2006 Resolution Authorizing the Renewal of Insurance Policies for the Commission's Comprehensive Casualty and Property Insurance Program pdf 51 KB Download
30-2006 Resolution Authorizing the Executive Director to Issue Public Notice & Hold Public Hearings Regarding a Proposal to Revise the Schedule of Tolls for Classes 1 thru 11 pdf 55 KB Download
31-2006 Resolution Awarding Contract No. 59-06-04 - Repair and Resurfacing of the Interchange 161 Ramps Located at MP 161.8 in Cuyahoga County pdf 37 KB Download
32-2006 Resolution Concerning Award of Contracts for Sodium Chloride (Rock Salt) Pursuant to Invitatin No. 4052 pdf 39 KB Download
33-2006 Resolution Concerning Award of Contract Pursuant to Invitation No. 4053 - Services for Removal, Transporation, Disposal and Testing of Slag Leachate Wastewater from Three (3) Locations pdf 38 KB Download
34-2006 Resolution Concerning the Financial Condition of the Commission pdf 54 KB Download
35-2006 Resolution Authorizing the Executive Director to Implement Temporary Flat Rate in the Event of an Emergency pdf 53 KB Download
36-2006 Resolution Directing the Executive Director to Amend the Agreement for Intelligent Transportation System Strategic Planning Services Project No. 71-04-06 pdf 51 KB Download
37-2006 Resolution Authorizing Addit'l Expenditures under the General Engineering Serv. Agmt with HRV Conformance Verification for the Performance Inspection Services for Contract No. 43-04-01 pdf 49 KB Download
38-2006 Resolution Directing that Legal Proceedings be Initiated against The Cincinnati Insurance Company - Blaze Building Corporation's Insurance Provider pdf 10 KB Download
39-2006 Resolution Awarding Agreement SPJ-6 for Janitorial Services at the Commission's Great Lakes and Towpath Service Plazas pdf 52 KB Download
40-2006 Resolution Awarding Contracts for Cleaning and Janitorial Services at the Commission's Toll Plazas and OSHP Posts 89, 90 and 91 under Invitation No. 4056 pdf 55 KB Download
41-2006 Resolution Directing that Legal Proceedings be Initiated Against Metropolitan Trucking Company & Lincoln General Insurance to Recover Amounts Owed the Commission pdf 50 KB Download
42-2006 Resolution Authorizing the Executive Director or Chairman to Execute an Indemnification Agreement with Robin Carlin pdf 9 KB Download
43-2006 Resolution Directing the Executive Director to Amend the Professional Consulting Services Agreement for Project No. 71-05-03 - Perform Analysis of the Commission's Toll Collection System pdf 51 KB Download
43-2006 VOLLMER CONTRACT MOD 11-20-06 pdf 51 KB Download
44-2006 Resolution Awarding Contract SS-11 for Service Station Operations at the Commission's Fourteen (14) Service Plazas pdf 60 KB Download
45-2006 Resolution Authorizing the Executive Director to Purchase Motorola Equipment under DAS Contract as a Component of the MARCS Radio Network pdf 52 KB Download
46-2006 Resolution Authorizing the Executive Director to Purchase Panasonic Equipment under DAS Contract as a Component of the MARCS Radio Network pdf 52 KB Download
47-2006 Resolution Directing the Executive Director to Further Amend the Agreement for Intelligent Transportation System Strategic Planning Services Project No. 71-04-06 pdf 50 KB Download
48-2006 Resolution Implementing Required Schedule of Toll Rates for Classes 1 Through 11 pdf 43 KB Download
49-2006 Resolution Adopting Proposed Capital Budget for the Year 2007 pdf 46 KB Download
50-2006 Resolution Adopting Proposed Operating Budget for the Year 2007 & Providing Deposits Required Under the 1994 Trust Agreement During said Year pdf 29 KB Download