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

2014 Meetings

613th Meeting
December 15, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
69-2014 Resolution Authorizing Additional Expenditures with TranSystems Corporation under Existing Contract for Engineering Design and Construction Administration Services (Project No. 71-14-02)
70-2014 Resolution Authorizing the Appointment of Randy Cole as Executive Director, Effective December 22, 2014
68-2014 Resolution Adopting Proposed 2015 Capital Budget
67-2014 Resolution Adopting Proposed Annual 2015 Operating Budget and Providing for Deposits Required under the Master Trust Agreement during 2015

Meeting Canceled
November 17, 2014


Notice of Cancellation

612th Meeting
October 20, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
61-2014 Resolution Expressing Appreciation of Trooper Michael Weber
62-2014 Resolution Awarding Contracts for the Furnishing of Five Truck Cab and Chassis, and for Furnishing and Installing Five Dump Bodies, Front Plows, Wing Plows, Central Hydraulic and Lighting Systems under Invitation No. 4231
63-2014 Resolution Authorizing Additional Expenditures with GPD Group under Existing Contract for Engineering Design and Construction Inspection Services Eastbound Lanes from Milepost 90.0 to Milepost 95.9 in Sandusky County (Project No. 71-12-01)
64-2014 Resolution Authorizing Additional Expenditures with GPD Group under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. 71-14-07 and Project No. 71-14-12)
65-2014 Resolution Authorizing Additional Expenditures with CT Consultants under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. 71-14-08 and Project No. 71-14-11)

611th Meeting
September 15, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
57-2014 Resolution Awarding Contract No. 37-14-01, TP232 Truck & Trailer Lot Expansion in Mahoning County
58-2014 Resolution Ratifying Award of a Contract for Emergency Bridge Repairs at the Ohio Turnpike Ramp at State Route 14
59-2014 Resolution Authorizing Additional Expenditures with Hatch Mott MacDonald, LLC under Existing Contract for Engineering Design and Construction Administration Services (Project No. 71-14-01)
60-2014 Resolution Approving Extension of Contract for Independent Public Accounting Services

610th Meeting
August 18, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
49-2014 Resolution Appointing Interim Executive Director and Assistant Secretary-Treasurer
50-2014 Resolution Honoring the Distinguished Service of Executive Director, Richard A. Hodges
51-2014 Resolution Awarding Contract No. 56-14-02, Canfield Maintenance Building Salt Storage Dome in Mahoning County
52-2014 Resolution Accepting Request to Withdraw Low Bid and Rejecting Remaining Bid Received for Contract No. 43-14-06, Bridge Substructure Repairs in Lorain County
53-2014 Resolution Awarding a Contract for the Furnishing of Guardrail Materials under Invitation No. 4225
54-2014 Resolution Awarding a Contract for the Furnishing of Cut and Rolled Magnetic Toll Tickets under Invitation No. 422
55-2014 Resolution Authorizing the Purchase of Insurance Policies Pursuant to Request for Proposals for the Commission’s Comprehensive Property and Casualty Insurance Program
56-2014 Resolution Authorizing Expenditures for the Settlement of Claims Related to the Completion of Contract No. 53-11-01 and 53-11-02

609th Meeting
July 21, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
41-2014 Resolution Awarding Contract No. 53-14-02 and 53-14-03, Renovations at the Great Lakes and Towpath Service Plazas in Cuyahoga County and the Portage and Brady’s Leap Service Plazas in Portage County
42-2014 Resolution Awarding Contract No. 56-14-01, Pavement and Drainage Improvements at the Amherst Maintenance Building in Lorain County
43-2014 Resolution Rejecting the Bid Received for Contract No. 43-14-08, Bridge Deck Repair and Rehabilitation of Bridge Over the Norfolk and Southern Railroad in Lorain County
44-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Four Bridges in Williams and Fulton Counties,(Project No. 71-14-05)
45-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Three Bridges in Fulton County, Ohio (Project No. 71-14-06
46-2014 Resolution Authorizing Geotechnical Engineering Services Agreement with Resource International, Inc., for Pavement Replacement Program
47-2014 Resolution Awarding Contract for Furnishing Two Portable Asphalt Recycling Machines and Eight Asphalt Hotbox/Reclaimer Trailers under Invitation No. 4224
48-2014 Resolution Concerning the Financial Condition of the Commissi

608th Meeting
June 16, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
33-2014 Resolution Expressing Support for the Turnpike Mitigation Program
34-2014 Resolution Rejecting the Bids Received for Contract No. 43-14-02,Bridge Rehabilitation, Youngstown & Southeastern Railroad Bridge in Mahoning County
35-2014 Resolution Awarding Contract No. 43-14-07,Bridge Deck Replacement and Rehabilitation in Williams County
36-2014 Resolution Awarding Contract No. 59-14-03, Resurfacing Project in Mahoning County
37-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Four Bridges in Williams County, Ohio (Project No. 71-14-03)
38-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Three Bridges in Fulton and Lucas Counties, Ohio (Project No. 71-14-04)
39-2014 Resolution Awarding Contract No. 4219 for all Service for Removal, Transportation, Disposal and Testing of Slag Leachate Wastewater from One Location along the Ohio Turnpike
40-2014 Resolution Awarding Contract No. 4220 for the Furnishing of
Propane-Liquefied Petroleum Gas Fuel

607th Meeting
May 19, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
30-2014 Resolution Awarding Contract No. 43-14-05,Bridge Deck Repair and Rehabilitations in Lorain and Cuyahoga Counties
31-2014 Resolution Awarding Contract No. 59-14-02, Resurfacing Project in Mahoning County
32-2014 Resolution Awarding Contract No. 4218 for the Furnishing of
Ultra Low Sulfur Diesel Fuel and Unleaded Gasoline/Ethanol Blend

606th Meeting
April 21, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
25-2014 Resolution Expressing Appreciation of Captain Roger Allen Hannay
26-2014 Resolution Awarding Contract No. 43-14-04, Bridge Rehabilitation in Fulton and Lucas Counties
27-2014 Resolution Awarding Contract No. 4215 to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps from Milepost 0.0 to 241.2
28-2014 Resolution Authorizing Participation in the ODOT Cooperative Purchasing Program for Sodium Chloride for the 2014/2015 Snow & Ice Season
29-2014 Resolution Awarding Contract No. 4216 for the Furnishing of Retro Reflective and Non-Reflective Sheeting and Electronic Cuttable Overlay Film

605th Meeting
March 24, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
18-2014 Resolution Expressing Intent to Establish a Program Abiding by the State of Ohio’s Policies Concerning the Administration of a Turnpike EDGE Program for Construction, Personal Service and Professional Service Contracts, and the Award of Turnpike Contracts to MBE’s for Other Goods and Services
19-2014 Resolution Awarding Contract No. 39-14-01,  Pavement Replacement Project in Sandusky and Erie Counties
20-2014 Resolution Awarding Contract No. 70-14-01, Embankment and Bridge Rehabilitation Project for Shannon, Werth and Township Line Road Approaches in Sandusky County
21-2014 Resolution Awarding Contract No. 40-14-01, for Repainting of Six Bridges
22-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Fourteen Bridges in Portage, Trumbull and Mahoning Counties (Project No. 71-14-02)
23-2014 Resolution Authorizing Additional Purchases of Magnesium Chloride under Invitation No. 4206 for the Remainder of the 2013-2014 Snow and Ice Season
24-2014 Resolution Authorizing Reallocation of Funds from Infrastructure Funding Agreement with the Ohio Department of Transportation for the Cleveland Innerbelt Bridge (CCG2-2nd Bridge), TRAC PID NO. 82119 to the Infrastructure Funding Agreement for the I-75 Corridor Projects, TRAC PID NOS. 84557, 87005, 25521, 95435, 95436 and 95437

604th Meeting
February 19, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
08-2014 Resolution Authorizing Additional Purchases of Sodium Chloride for the Remainder of the 2013-2014 Snow and Ice Season
09-2014 Resolution Awarding Contract No. 59-14-01, Resurfacing Project in Lucas County
10-2014 Resolution Awarding Contract No. 39-14-02, Pavement Replacement Project in Cuyahoga County
11-2014 Resolution Authorizing Additional Expenditures with GPD Group under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. 71-14-07)
12-2014 Resolution Authorizing Additional Expenditures with CT Consultants under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. 71-14-08)
13-2014 Resolution Authorizing Construction Management and Inspection Services Expenditures with Hill International, Inc., for 2014 Pavement Replacement Program Projects
14-2014 Resolution Authorizing a Contract for Engineering and Construction Administration and Inspection Services for the Rehabilitation of Thirteen Bridges in Cuyahoga, Summit and Portage Counties (Project No. 71-14-01)
15-2014 Resolution Authorizing the Purchase of Eight Backhoes under ODAS Cooperative Purchasing Program and Disposal of Existing Obsolete Equipment
16-2014 Resolution Awarding Contract No. 4211 for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant
17-2014 Resolution Authorizing the Final Filing with the Joint Committee on Agency Rule Review of Updated Administrative Rules for Toll Evasion and other Violations, and When Free Passage for Military Vehicles Will be Allowed

603rd Meeting
January 21, 2014


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
01-2014 Resolution Authorizing Execution of the Collective Bargaining Agreements for the Full-time and Part-time Bargaining Units Represented by the Teamsters Local Union 436
02-2014 Resolution Awarding a Contract for Consulting Engineering Services
03-2014 Resolution Authorizing the Purchase of Sixteen Portable Changeable Message Boards under ODOT Cooperative Purchasing Program and Disposal of Existing Equipment
04-2014 Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Thirty-Four 2014 Pick-up Trucks and Disposal of Thirty-Four Existing Pick-up Trucks
05-2014 Resolution Awarding Contract No. 53-13-03 & 53-13-04
06-2014 Resolution Awarding Contract for Currency and Coin Pickup and Delivery Services
07-2014 Resolution Honoring the Distinguished Service of Chief Engineer Douglas F. Hedrick