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

2015 Meetings

624th Meeting
December 14, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
59-2015 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted
58-2015 Resolution Awarding Contract No. 45-16-01, Sign Structure Repair and Replacement in Williams, Lucas and Wood Counties
57-2015 Resolution Awarding Contract No. 39-16-02 for the Reconstruction of Right Two Lanes and Shoulder From Mileposts 186.35 to 191.39 and Repair and Rehabilitation of the Cuyahoga River Bridge at Milepost 191.40 in Portage County, Ohio
56-2015 Resolution Authorizing the Purchase of Two Cab & Chassis under the ODOT Cooperative Purchasing Program, and Awarding a Contract for Two Hydraulic Post Pounders and Accepting Trade-In Credit under Invitation No. 4258
55-2015 Resolution Adopting Proposed 2016 Capital Budget
54-2015 Resolution Adopting Proposed 2016 Annual Operating Budget and Providing for Deposits Required under the Master Trust Agreement during 2016

623rd Meeting
November 16, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
53-2015 Resolution Rejecting all Bids Received on Contract No. 99-15-01 Tiffin River Service Plaza, Truck Fueling Area Canopy Repair in Williams County
52-2015 Resolution Awarding a Contract for the Furnishing of Guardrail Materials under Invitation No. 4257
51-2015 Resolution Awarding Contract No. 43-16-06, Bridge Deck Replacement and Rehabilitation in Lorain County
50-2015 Resolution Authorizing the Purchase of Cisco Data Network Hardware Under the DAS Cooperative Purchasing Program
49-2015 Resolution Authorizing the Purchase of Motorola Equipment Under the DAS Cooperative Purchasing Program

622nd Meeting
October 26, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
45-2015 Resolution Authorizing the Executive Director to Take Action Obtaining Licenses, Support and Maintenance for Microsoft Products from the Ohio Department of Administrative Services
46-2015 Resolution Awarding Contract No. 56-15-08, Furnishing and Installing a Pre-Engineered Steel Building at the Hiram Maintenance Facility in Portage County
47-2015 Resolution Authorizing Legal Expenditures to Defend the Lawsuit filed by Melissa Ullmo
48-2015 Resolution Confirming Election of Vice Chairman

621st Meeting
September 21, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
40-2015 Resolution Authorizing the Award of Fully Insured Employee Group Dental Benefits Plan
39-2015 Resolution Authorizing the Award of Self Insured Employee Benefit Group
Health Benefits Plan Administration with Stop Loss Insurance
41-2015 Resolution Authorizing the Award of Employee Group Life and AD&D, and Voluntary Supplemental Life and AD&D Benefit Plans
42-2015 Resolution Authorizing the Executive Director to Purchase Motorola MARCS Equipment Under DAS Contract for the Use of Ohio State Highway Patrol
43-2015 Resolution Authorizing the Purchase of Two Semi-Tractor Trucks and Two Cab Guards Under ODOT Cooperative Purchasing Program
44-2015 Resolution Authorizing the Purchase of Two Caterpillar Model 312E Excavators Under the DAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment

620th Meeting
August 17, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
35-2015 Resolution Awarding Contract No. 56-15-07 (Re-Bid), Kunkle Maintenance Building, Pavement Improvements in Williams County
36-2015 Resolution Awarding Contract No. 20-15-01, Repairs and Resurfacing in Erie County, Ohio
37-2015 Resolution Awarding Contract Nos. 53-15-02 & 53-15-03 (Re-Bid), Fuel Piping & Containment Replacement Projects at the Great Lakes & Towpath Service Plazas in Cuyahoga County
38-2015 Resolution Authorizing the Renewal of Insurance Policies for the Commission’s Property and Casualty Insurance Program

619th Meeting
July 06, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
34-2015 Resolution Confirming Election of Officers
33-2015 Resolution Authorizing Reallocation of Funds under Infrastructure Funding Agreements with the ODOT for the following projects:
Cuyahoga – Innerbelt (2nd bridge) (TRAC PID No. 82119)
Wood – I-75 Corridor (TRAC PID Nos. 95437, 84557, 95435, 95436, 25521)
Lorain – SR 57 (TRAC PID No. 82645)
Summit – I-271 (TRAC PID No. 89458)
Cuyahoga – Opportunity Corridor (TRAC PID No. 96832; which is a part of TRAC PID No. 77333)
Erie – US Route 250 (TRAC PID No. 88407)
Lucas – I-75 (TRAC PID No. 76032)
Lucas – I-75 / I-475 (TRAC PID No. 77254)
Mahoning – I-80 (TRAC PID No. 77260)
Lucas – I-475/20 (TRAC PID No. 88252)
32-2015 Resolution Concerning the Financial Condition of the Commission
31-2015 Resolution Rejecting the Bid Received on Contract No. 43-15-06 for Bridge Deck Repair and Rehabilitation of the Ohio Turnpike Over NS Railroad and Kelley Road at Milepost 117.3 and the Ohio Turnpike Over State Route 250 at Milepost 118.1 in Erie County, Ohio
30-2015 Resolution Rejecting the Bids Received on Contract Nos. 56-15-04 and 56-15-05 for the Replacement of Rooftop HVAC Units at the Castalia Maintenance Building at Milepost 106.7 in Erie County and at the Boston Maintenance Building at Milepost 173.9 in Summit County, Ohio
29-2015 Resolution Rejecting Bids to Furnish Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4247
28-2015 Resolution Awarding Contract No. 4250 for the Furnishing of Organic-Based, Corrosion-Inhibited Liquid De-Icing/Anti-Icing Material

Meeting Canceled
June 15, 2015


Notice of Cancellation

618th Meeting
May 18, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
23-2015 Resolution Assenting to the Appointment of Jennifer L. Stueber as the General Counsel of the Ohio Turnpike and Infrastructure Commission
24-2015 Resolution Rejecting the Bid Received on Contract No. 53-15-02 and 53-15-03 for the Great Lakes and Towpath Service Plazas Fuel Piping and Containment Replacement Project located at Milepost 170.1 in Cuyahoga County, Ohio
25-2015 Resolution Rejecting the Bid Received on Contract No. 56-15-07 for the Kunkle Maintenance Building Pavement Improvement Project located at Milepost 16.0 in Williams County, Ohio
26-2015 Resolution Authorizing the Purchase of Ten 2015 Ford F-550 Dump Trucks under the ODAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment
27-2015 Resolution Authorizing the Purchase of Six Wheel Loaders under the ODAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment

617th Meeting
April 20, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
17-2015 Resolution Honoring the Distinguished Service of General Counsel Kathleen G. Weiss, Esq.
18-2015 Resolution Awarding Contract No. 43-15-05, Bridge Deck Replacement and Rehabilitation in Fulton and Lucas Counties
19-2015 Resolution Rejecting the Bid Received for Contract No. 43-15-07, Bridge Deck Repair and Rehabilitation of State Route 83 over the Ohio Turnpike and State Route 252 over the Ohio Turnpike in Lorain and Cuyahoga Counties, Ohio
20-2015 Resolution Awarding Contract No. 53-15-05, Pavement Repairs and Resurfacing at the Portage and Brady’s Leap Service Plazas
21-2015 Resolution Awarding Contract No. 4243 to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps from Milepost 0.0 to 241.2
22-2015 Resolution Authorizing Participation in the ODOT Cooperative Purchasing Program for Sodium Chloride 2015 Summer Fill and 2015/2016 Winter Use

616th meeting
March 16, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
12-2015 Resolution Authorizing Execution of the Collective Bargaining Agreement for the Radio Operators Bargaining Unit Represented by the Teamsters Local Union No. 436
13-2015 Resolution Awarding Contract No. 43-15-02, Bridge Rehabilitation and Bridge Repainting in Mahoning County
14-2015 Resolution Awarding Contract No. 43-15-04, Bridge Deck Replacement and Rehabilitation in Williams County
15-2015 Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Eight 2015 Pick-up Trucks and Disposal of Eight Existing Pick-up Trucks
16-2015 Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Fourteen 2015 Cargo Vans and Disposal of Fourteen Existing Cargo Vans

615th Meeting
February 23, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
4-2015 Resolution Honoring the Distinguished Service of Gregory M. Murphy
5-2015 Resolution Awarding Contract No. 39-15-02, Reconstruction of Right Two Lanes and Shoulder and Reconstruction of Two Lanes and Shoulders in Trumbull and Mahoning Counties (Part A), and Bridge Deck Overlay in Trumbull County (Part B)
6-2015 Resolution Awarding Contract No. 59-15-01, Resurfacing Project in Williams County
7-2015 Resolution Awarding Contract No. 59-15-02, Resurfacing Project in Wood, Ottawa and Sandusky Counties
8-2015 Resolution Awarding Contract No. 43-15-03, Bridge Rehabilitations in Cuyahoga, Summit, Portage and Mahoning Counties
9-2015 Resolution Authorizing Construction Management and Inspection Services Expenditures with Hill International, Inc., for 2015/2016 Pavement Replacement Program Projects
10-2015 Resolution Authorizing Additional Expenditures with CT Consultants under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. Project No. 71-14-11)
11-2015 Resolution Authorizing Additional Expenditures under Geotechnical Engineering Services Agreement with Resource International, Inc., for Pavement Replacement Program

614th Meeting
January 20, 2015


First NoticeSecond NoticeMeeting AgendaMeeting Minutes