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.
About header

2013 Meetings

590th Meeting Special
January 22, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
01-2013 Resolution Endorsing Governor John Kasich’s Ohio Jobs and Transportation Plan
02-2013 Resolution Authorizing the Executive Director to Purchase In-Car Computer Terminals for the Ohio State Highway Patrol Districts Policing the Ohio Turnpike
03-2013 Resolution Awarding Contract No. 59-13-01
04-2013 Resolution Awarding Contract No. 77-13-01
05-2013 Resolution Authorizing the Transfer of Funds into the Debt Service Reserve Account

591st Meeting Special
February 20, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
06-2013 Resolution Concerning Implementation of Governor Kasich’s Ohio Jobs and Transportation Plan
07-2013 Resolution Awarding Contract No. 39-13-01
08-2013 Resolution Awarding Contract No. 39-13-02
09-2013 Resolution Awarding Contract No. 59-13-02
10-2013 Resolution Authorizing the Issuance of Requests for Qualifications for Underwriting Services and Updated Request for Qualifications for Bond Counsel Services Necessary for the Potential Issuance of New Revenue Bonds

592nd Meeting
March 18, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
11-2013 Resolution Awarding Contract No. 43-12-03 (RE-BID)
12-2013 Resolution Awarding Contract No. 4195
13-2013 Resolution Awarding Contract No. 4197
14-2013 Resolution Authorizing the Executive Director to Enter into an Agreement for Traffic and Revenue Forecasting and Planning Services
15-2013 Resolution Authorizing the Executive Director to Enter into an Agreement for Financial Advisory Services to the Commission
16-2013 Resolution Authorizing the Execution of an Eighteenth Supplemental Trust Agreement Amending and Restating The Existing Master Trust Agreement

593rd Meeting Special
April 08, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
17-2013 Resolution Awarding Contract No. 40-13-01
18-2013 Resolution Awarding Agreements for Janitorial Services at the Commission’s Middle Ridge and Vermilion Valley Service Plazas (Agreement TRM-10D), the Blue Heron and Wyandot Service Plazas (Agreement TRM-10E), and the Indian Meadow and Tiffin River Service Plazas (Agreement TRM-10F)
19-2013 Resolution to Increase Expenditures under the Site Work Contract with Miller Brothers Construction, Inc. under Contract No. 53-11-01 and 53-11-02
20-2013 Resolution Authorizing the Appointment of Underwriters for the Issuance of New Revenue Bonds
21-2013 Resolution Authorizing the Executive Director to Issue Public Notice and Hold Public Hearings Regarding a Proposal to Revise the Ohio Turnpike Commission's Schedules of Tolls
22-2013 Resolution Appointing Bond Counsel for the Issuance of New Revenue Bonds
23-2013 Resolution Authorizing the Filing of a New Administrative Rule Establishing Procedures for Receipt and Review of Applications for the Funding of Infrastructure Projects

594th Meeting
May 20, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
24-2013 Resolution Expressing Appreciation for the Service of Myron S. Pakush
25-2013 Resolution Awarding Contract No. 43-13-02
26-2013 Resolution Awarding Contract No. 59-13-03
27-2013 Resolution Awarding Contract No. 59-13-04
28-2013 Resolution Awarding Contract No. 70-13-01
29-2013 Resolution Authorizing a Contract for Engineering Design and Construction Administration Services for the Investigation and Rehabilitation of Fourteen Overhead Bridges in Fulton and Lucas Counties (Project No. 71-13-01)
30-2013 Resolution Authorizing Participation in the ODOT Cooperative Purchasing Program for Sodium Chloride
31-2013 Resolution to Authorize and Issue a Declaration of Official Intent with Respect to Reimbursement of Temporary Advances Made for Capital Expenditures to be Made from Subsequent Borrowings

595th Meeting
June 17, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
32-2013
Resolution Expressing Appreciation for the Service of Chadwick Smith
33-2013 Resolution Awarding Contract No. 43-13-03
34-2013 Resolution Awarding Contract No. 59-13-05
35-2013 Resolution Awarding Contract No. 59-13-07
36-2013 Resolution Authorizing a Contract for Engineering Design and Construction Administration Services for Renovations at the Great Lakes/Towpath and Portage/Brady’s Leap Service Plazas in Cuyahoga and Portage Counties (Project No. 71-13-02)
37-2013 Resolution Authorizing a Contract for Engineering Design and Construction Services for the Mainline Pavement Reconstruction Program at Various Locations on the Ohio Turnpike
Commencing with Milepost 101.2 to Milepost 107.2 in Sandusky County (Project No. 71-13-05)
38-2013 Resolution Authorizing a Contract for Engineering Design and Construction Services for the Mainline Pavement Reconstruction Program at Various Locations on the Ohio Turnpike Commencing with Milepost 159.8 to Milepost 164.8 in Cuyahoga County (Project No. 71-13-06)
39-2013 Resolution Awarding Contract No. 4201
40-2013 Resolution Concerning the Financial Condition of the Commission
41-2013 Resolution Amending the Commission’s Code of Bylaws
42-2013 Resolution Authorizing the Final Filing of Updated Administrative Rules for the Collection of Tolls and other Miscellaneous Rule Changes with the Joint Committee on Agency Rule Review

596th Meeting
July 15, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
43-2013 Resolution Authorizing the Executive Director to Implement the Ohio Turnpike and Infrastructure Commission’s new Schedules of Tolls
44-2013 Resolution Authorizing the Execution of a Junior Lien Master Trust Agreement
45-2013 Resolution Authorizing the Issuance of State of Ohio Turnpike Revenue Bonds, 2013 Series A, Authorizing Various Related Documents and Instruments and Authorizing Other Actions in Connection with the Issuance of Such Bonds
46-2013 Resolution Authorizing the Issuance of State of Ohio Turnpike Junior Lien Revenue Bonds, 2013 Series A, Authorizing Various Related Documents and Instruments and Authorizing Other Actions in Connection with the Issuance of Such Bonds
47-2013 Resolution Establishing Ohio Turnpike and Infrastructure Commission’s Policies Concerning Debt Service and Liquidity
48-2013 Resolution Adopting the Ohio Turnpike and Infrastructure Commission’s Investment Policy Dated July 2013
49-2013 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)
50-2013 Resolution Authorizing the Ohio Turnpike and Infrastructure Commission to Adopt a New Official Seal
51-2013 Resolution Appointing Members to the Audit Subcommittee

597th Meeting
August 19, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
52-2013 Resolution Authorizing Construction Management Services Agreement with Hill International, Inc., for Pavement Replacement Program Projects
53-2013 Resolution Authorizing Additional Expenditures with HDR Engineering, Inc., Under Existing Contract for Engineering Design and Construction Administration and Inspection Services (Project No. 71-12-02)
54-2013 Resolution Concerning Award of Contract for Sodium Chloride Pursuant to Invitation No. 4202
55-2013 Resolution Adopting Amended Annual Operating Budget for the Year 2013 and Providing for Deposits Required under the 1994 Trust Agreement During Said Year
56-2013 Resolution Authorizing the Renewal of Insurance Policies for the Commission’s Comprehensive Property and Casualty Insurance Program
57-2013 Resolution Authorizing the Filing in Final Form of New Administrative Rule 5537-10-01 Establishing Procedures for Receipt and Review of Applications for the Funding of Infrastructure Projects

598th Meeting Special
September 09, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
58-2013 Resolution Establishing List of Infrastructure Projects Qualified for Funding

599th Meeting
September 16, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
59-2013 Resolutions Awarding agreements fro Janitorial Services at the Commission’s Erie Islands and Commodore Perry Service Plazas (Agreement TRM-10A) and The Great Lakes and Towpath Service Plazas (Agreement TRM-10B)
60-2013 Resolutions Authorizing Infrastructure funding Agreement with the Ohio Department of Transportation for the Cleveland Innerbelt Bridge (CCG2-2nd Bridge),TRAC PID NO. 82119
61-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for the Opportunity Corridor, TRAC PID NO. 77333
62-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for US 250, TRAC PID NO. 88407
63-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for the I-75 Corridor, TRAC PID NOS. 84557, 87005, 25521, 95435, 95436, and 95437
64-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Lorain SR 57, TRAC PID NO. 82645
65-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Lucas I-75/I-475 TRAC PID No. 77254
66-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Lucas I-475/20, TRAC PID NO. 88252
67-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Lucas I-75, TRAC PID NO. 76032
68-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Mahoning I-80, TRAC PID NO. 77260
69-2013 Resolution Authorizing Infrastructure Funding Agreement with the Ohio Department of Transportation for Summit I-271, TRAC PID NO. 89458

601st Meeting
November 18, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
77-2013 Resolution Authorizing the Filing in Proposed Form with the Joint Committee on Agency Rule Review of Updated Administrative Rules Related to Toll Evasion and other Violations, and When Free Passage for Emergency and Military Vehicles Will Be Allowed
76-2013 Resolution Authorizing the Executive Director to Enter into an Agreement with The Ohio Department of Transportation for the Construction of Rumble Strip Sound Attenuation Barriers at Exit 151 and I-480 in Lorain County, Ohio
75-2013 Resolution Authorizing the Purchase of a Converged Network Infrastructure Solution under the ODAS Cooperative Purchasing Program
74-2013 Resolution Directing the Executive Director to Take Action Concerning the Extension of Aptean, Inc. (f.k.a. Ross System, Inc,) and NOW Solutions, Inc. Software Maintenance Agreements

602nd Meeting
December 16, 2013


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
78-2013 Resolution Adopting Proposed Annual Operating Budget for the Fiscal Year 2014 and Providing for Deposits Required under the Master Trust Agreement during Said Year
79-2013 Resolution Adopting Proposed Capital Budget for the Fiscal Year 2014
80-2013 Resolution Authorizing Additional Expenditures with CT Consultants under Existing Contract for Engineering Design and Construction Administration Services (Project No. 71-13-05)
82-2013 Resolution Authorizing Additional Expenditures with KS Associates under Existing Contract for Engineering Design and Construction Administration Services (Project No. 71-13-01)
81-2013 Resolution Authorizing Additional Expenditures with GPD Group under Existing Contract for Engineering Design and Construction Administration Services (Project No. 71-13-06)
83-2013 Resolution Awarding Contract for Facility Sponsorship Marketing Services
84-2013 Resolution Approving Extension of Contract for Independent Public Accounting Services