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.

2011 Meetings

568th Meeting (Special)
January 24, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
3-2011 Resolution Authorizing Contract for Extended Maintenance Services for the Toll Collection System and Customer Service Center
2-2011 Resolution Awarding Contracts for Disabled Vehicle Services
1-2011 Resolution Awarding Contract No. 53-11-01 and 53-11-02

569th Meeting (Special)
February 28, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
9-2011 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted
8-2011 Resolution Delegating Authority to Issue Permits for the Drilling of Wells for the Extraction of Oil and Gas and Their Constituents on Commission Property
7-2011 Resolution Awarding a Contract for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant
5-2011 Resolution Awarding Contract No. 59-11-03
4-2011 Resolution Awarding Contract No. 59-11-01

570th Meeting
March 21, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
10-2011 Resolution Commending the Service of L. George Distel
11-2011 Resolution Awarding Contract No. 39-11-01
12-2011 Resolution Awarding Contract No. 40-11-01
13-2011 Resolution Awarding Contract No. 59-11-02
14-2011 Resolution Authorizing the Executive Director to Purchase In-Car Cameras and Associated Server and Storage Equipment for OSHP District 10
15-2011 Resolution Awarding Agreement TRM-9E and Agreement TRM-9C for Janitorial Services at the Commission’s Blue Heron and Wyandot Service Plazas and Portage and Brady’s Leap Service Plazas
16-2011 Resolution Accepting the Resignation of Executive Director and Appointing Interim Executive Director
17-2011 Resolution Ratifying Certain Terms and Conditions of Employment for Full-Time Employees of the Commission

571st Meeting (Special)
April 18, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
18-2011 Resolution Awarding a Contract for the Purchase of 18 Current Model Year Portable Air Compressors
19-2011 Resolution Awarding a Contract to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike’s Mainline Roadway and Interchange Ramps
20-2011 Resolution Awarding a Contract for the Purchase of Interior and Exterior Service Plaza Furniture
21-2011 Resolution Awarding a Contract for the Purchase of Retroreflective and Non-Reflective Sheeting and Electronic Cuttable Overlay Film under Invitation No. 4160
22-2011 Resolution Awarding Agreement TRM-9F for Janitorial Services at the Commission’s Indian Meadow and Tiffin River Service Plazas

572nd Meeting
May 16, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
23-2011 Resolution Awarding Contract No. 40-11-02
24-2011
Resolution Authorizing the Interim Executive Director to Enter into an Agreement with Ohio Edison Company for Electric Service to The Mahoning Valley and Glacier Hills Service Plazas
25-2011 Resolution Authorizing the Interim Executive Director to Enter into a Contract with a “Designated Depository” to Furnish Various Banking Services to the Commission
26-2011 Verbal Resolution authorizing the Interim Executive Director and Ceneral Counsel to file a discretionary appeal in RE: Ohio Turnpike Commission v. Gary and Pat Amore

573rd Meeting (Special)
May 24, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes
Pending.

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
30-2011 Resolution Confirming Appointment of David O. Regula as Assistant Secretary-Treasurer
29-2011 Resolution Authorizing the Appointment of David O. Regula as Executive Director
28-2011 Resolution Awarding a Contract for the Purchase of Regular Unleaded Gasoline/Ethanol Blend and Rejecting All Bids for Ultra Low Sulfur Diesel Fuel and Ultra Low Biodiesel Blend Fuel
27-2011 Resolution Awarding a Contract for the Furnishing of Cut and Rolled Magnetic Toll Tickets under Invitation No. 4161

574th Meeting (Special)
July 01, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
40-2011 Resolution Confirming Election of Officers
39-2011
Resolution Authorizing the Purchase of Insurance Policies Pursuant to
Request for Proposals for the Commission’s Comprehensive Property and Casualty Insurance Program
38-2011 Resolution Rescinding Resolutions No. 29-2011 and 30-2011
36-2011 Resolution Authorizing the Closure of Oak Openings and Fallen Timbers Service Plazas at Milepost 49 in Lucas County
37-2011 Resolution Concerning the Financial Condition of the Commission
35-2011 Resolution Authorizing Final Design Phase Expenditures with Resource International, Inc. for Pavement Replacement in the Eastbound lanes from Milepost 95.9 to Milepost 101.2 in Sandusky County, and in the Westbound lanes from Milepost 164.8 to Milepost 16
34-2011 Resolution Authorizing Additional Expenditures with BBC&M International, Inc. Under Existing Contract for Geotechnical Investigation, Engineering Design and Construction Administration and Inspection Services, (Project No. 71-10-02)
33-2011 Resolution Awarding Contract No. 70-11-01
32-2011 Resolution Concerning Award of Contracts for Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4163
31-2011 Resolution Awarding a Contract for the Furnishing of Propane-Liquefied Petroleum Gas Fuel Pursuant to Invitation No. 4164

575th Meeting (Special)
September 19, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
45-2011 Resolution Awarding Contract No. 59-11-06
44-2011 Resolution Rejecting the Bids Received for Contract No. 59-11-05 A, Contract No. 59-11-05 B and Contract No. 59-11-05 C
43-2011 Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Eight Current Model Utility Truck Cabs and Chassis and the Attendant Service Bodies, and the Disposal of Eight Existing Incident Response Vehicles
42-2011 Resolution Authorizing the Purchase of Three Wheel Loaders under ODAS Cooperative Purchasing Program and Disposal of Existing Obsolete Equipment
41-2011 Resolution Awarding a Contract for the Furnishing of Ultra Low Sulfur Diesel Fuel and Ultra Low Sulfur Biodiesel Blend Fuel Pursuant to Invitation No. 4168

576th Meeting
October 17, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
46-2011 Resolution Rejecting Bids for the Furnishing, Removal, Transportation, Disposal and Testing of Slag Leachate Wastewater from One (1) Location along the Ohio Turnpike Pursuant to Invitation No. 4172
47-2011 Resolution Awarding Agreement TR-9G for the Operation of Food Concessions at the Commission’s Mahoning Valley and Glacier Hills Service Plazas

577th Meeting (Special)
November 02, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes
Pending.

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
48-2011 Resolution Authorizing the Appointment of Richard A. Hodges as Executive Director

578th Meeting
December 19, 2011


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
49-2011 Resolution Adopting Proposed Annual Operating Budget for the Year 2012 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year
50-2011 Resolution Adopting Proposed Capital Budget for the Year 2012
51-2011 Resolution Rejecting Bids to Furnish, Install, Configure and Test Dispatch Console System Equipment at Three (3) Ohio Turnpike Commission Facilities Located in Cuyahoga County, Ohio Pursuant to Invitation No. 4174
52-2011 Resolution Authorizing Ohio Turnpike Commission’s Execution of New IAG Technology with Kapsch TrafficCom IVHS, Inc.
53-2011 Resolution Confirming Establishment of an Audit Subcommittee
54-2011 Resolution Confirming Election of Secretary-Treasurer