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.

2010 Meetings

558th Meeting
February 22, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
5-2010 Resolution Awarding a Contract for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant
4-2010
Resolution Directing the Executive Director to Amend Agreement with ms consultants, inc.
3-2010 Resolution Awarding Contract No. 59-10-03
2-2010 Resolution Awarding Contract No. 59-10-02
1-2010 Resolution Honoring the Distinguished Service of the Late CFO/Comptroller James T. Steiner and Expressing Commission’s Sorrow and Extending Sympathy to the Steiner Family

559th Meeting
March 22, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
11-2010
Resolution Rejecting the Bid Received for Contract No. 59-10-01
10-2010 Resolution Awarding Contract No. 53-10-01 and 53-10-02
9-2010 Resolution Authorizing Amendment to Construction Management Services Agreement with dck north america, LLC (Project No. 71-07-04)
8-2010 Resolution Awarding a Contract to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike’s Mainline Roadway and Interchange Ramps
7-2010 Resolution Awarding a Contract for Furnishing and Installation of Diesel Emission Reduction Devices on Ohio Turnpike Medium and Heavy Duty Diesel Trucks under Invitation No. 4130
6-2010 Resolution Awarding Contract for Currency and Coin Pickup and Delivery Services

560th Meeting (Special)
May 03, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
17-2010 Resolution Rejecting Bids for the Purchase of Ten Truck Cabs and Chassis; Rejecting Bids for the Purchase of Ten Dump Bodies, Front and Wing Plows, Central Hydraulic and Control Systems and Lighting Systems; and Awarding a Contract for the Purchase of Eig
16-2010 Resolution Concerning Award of Contracts for Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4136
15-2010 Resolution Authorizing Amendment of the Contract with Jacobs Carter Burgess (Project No. 71-05-03)
14-2010 Resolution Awarding Contract No. 59-10-05
13-2010 Resolution Awarding Contract No. 40-10-01
12-2010 Resolution Authorizing the Extension of the Contract with First Merit Bank to Serve as the Commission’s “Designated Depository” and to Furnish Various Banking Services to the Commission

561st Meeting
June 21, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
24-2010 Resolution Authorizing the Filing of Rule 5537-9-01 Procedures and Criteria for Accessing E-ZPass Customer Account Information with the Joint Committee on Agency Rule Review
23-2010 Resolution Authorizing the Renewal of Insurance Policies for the Commission’s Comprehensive Casualty and Property Insurance Program
22-2010 Resolution Ratifying Additional Expenditures under Contract No. 59-10-02
21-2010 Resolution Authorizing the Executive Director to Enter into an Agreement with Ohio Gas Company for Gas Service to The Tiffin River and Indian Meadow Service Plazas
20-2010 Resolution Authorizing the Purchase of Four 2010 John Deere Front-End Loaders under ODAS Cooperative Purchasing Program and Disposal of Existing Obsolete Equipment
19-2010 Resolution Awarding a Contract for the Purchase of Ten Each Truck Cabs and Chassis (Group I); and Awarding a Contract for the Purchase of Ten Each Dump Bodies, Wing Plows, Central Hydraulic and Control Systems and Lighting Systems and Two Each Front Rever
18-2010 Resolution Awarding Contract No. 43-10-02

562nd Meeting
July 19, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
30-2010 Resolution Concerning the Financial Condition of the Commission
29-2010 Resolution Awarding Agreement TRM-9A for Janitorial Services at the Commission’s Erie Islands and Commodore Perry Service Plazas
28-2010 Resolution Awarding a Contract for Project Management, Environmental Investigation and Remediation Services at the Mahoning Valley and Glacier Hills Service Plazas
27-2010 Resolution Authorizing Addition of Project No. 71-10-01 to Contract for Architectural/Engineering Design and Construction Administration Services with Richard L- Bowen & Associates
26-2010 Resolution Authorizing Final Design Phase Expenditures with Resource International, Inc. Under Existing Contract for Engineering Design and Construction Administration and Inspection Services (Project No. 71-08-03)
25-2010 Resolution Awarding Contract No. 40-10-02

563rd Meeting
August 16, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
34-2010 Resolution Authorizing the Issuance of an RFQ for Underwriting Services for the Potential Refunding of 1998 Series B and 2001 Series A Bonds
33-2010 Resolution Reauthorizing Third Lane Program Management Contract with URS Corporation
32-2010 Resolution Awarding a Contract for the Furnishing and Installation of Truck Stop Electrification Units
31-2010 Resolution Awarding Contract No. 59-10-04

564th Meeting
September 20, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
39-2010 Resolution Authorizing the Appointment of Underwriters for the Potential Refunding of Previously Issued Revenue Bonds
38-2010 Resolution Appointing Bond Counsel for Potential Refunding of Commission Revenue Bonds
37-2010 Resolution Awarding Contracts for Cleaning and Janitorial Services at the Commission’s Toll Plazas and OSHP Posts 89, 90 and 91 under Invitation No. 4146
36-2010 Resolution Awarding Contract No. 69-10-01 for Construction of a Leachate Pump Station
35-2010 Resolution Directing the Executive Director to Take Immediate Action Concerning Award of Contract for Employee Group Life and AD&D, and Voluntary Supplemental Life and AD&D Benefit Plans

565th Meeting (Special)
October 25, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
40-2010 Resolution Authorizing the Closure of Mahoning Valley and Glacier Hills Service Plazas at Milepost 237.2 in Mahoning County
41-2010
Resolution Authorizing Construction Management Services Agreement with Hill International, Inc. (Project No. 71-10-03)
42-2010 Resolution Awarding a Contract for the Operation of the Food Concessions at the Commission’s Indian Meadow and Tiffin River Service Plazas
43-2010 Resolution Authorizing the Purchase of Twelve Portable Changeable Message Signs under ODOT Cooperative Purchasing Program and Disposal of Existing Equipment
44-2010 Resolution Directing the Executive Director to Take Immediate Action Concerning the Award of Contracts for Administration of Group Health Benefit Plans Covering Commission Employees
45-2010 A Resolution Authorizing the Issuance of an Amount not to Exceed $143,000,000 Aggregate Principal Amount of State of Ohio Turnpike Revenue Refunding Bonds, 2010 Series A, and Authorizing Other Actions in Connection with the Issuance of Such Bonds

566th Meeting
November 15, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
46-2010 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Ross Systems, Inc. and Now Solutions, Inc. Software Maintenance Agreements
47-2010 Resolution Awarding a Contract for the Purchase of Nine Crew Cab Pick-up Trucks under Invitation No. 4150

567th Meeting
December 20, 2010


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
53-2010 Resolution Authorizing Execution of the Collective Bargaining Agreements for the Full-Time and Part-Time Bargaining Units Represented by the Teamsters Local Union 436
52-2010 Resolution Awarding Contract SS-12 for Service Station Operations at the Commission’s Sixteen (16) Service Plazas
51-2010 Resolution Awarding a Contract for the Purchase of Twenty Truck Cab and Chassis and Furnishing and Installing Twenty Dump Bodies, Wing Plows, Central Hydraulic and Lighting Systems and Twenty Front Reversible and Coning Plows under Invitation No. 4152
50-2010 Resolution Adopting Proposed Capital Budget for the Year 2011
49-2010 Resolution Adopting Proposed Annual Operating Budget for the Year 2011 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year
48-2010 Resolution Providing for a Uniform Speed Limit of 70 MPH for the Entire Ohio Turnpike