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

2020 Meetings

680th Meeting
December 21, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
85-2020  Resolution to adopt QBS contracting policy
84-2020 Resolution Approving Participation in DAS COOP for Waste Removal Services from Elytus.
83-2020 Resolution Awarding Bid to Perfect Sweep for Pavement Sweeping Inv 4380
82-2020 Resolution Approving the Selection of Corrigan Propane LLC for Propane-Liquefied Petroleum Gas Fuel 4377
81-2020  Resolution Awarding Contract to Crafco Inc. - Joint Sealant Invite 4379
80-2020 Resolution Authorizing Arcadis - Project No. 71-19-07 Task 3
79-2020 Resolution Awarding APBN Inc. Project No. 40-20-01
78-2020  2021 Capital Budget Resolution
77-2020 Operating Budget Resolution
76-2020 Bond Resolution - 2021 Junior Lien Bonds (Refunding)
75-2020 Bond Resolution - 2021 Senior Lien Bonds (New Money)
74-2020  Resolution Honoring Rep Dave Greenspan

679th Meeting
November 16, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
69-2020 Resolution Approving the Selection of EDM to Furnish Magnetic Toll Tickets Inv. 4375
70-2020  Resolution Awarding Ruhlin Project No. 43-20-03
71-2020 Resolution Awarding Dunlop & Johnston, Inc. Project Nos. 53-20-02
72-2020 Resolution Approving Purchase of Meltdown Apex-C from EnviroTech Services LLC through ODOT Contract
73-2020 Resolution Approving the Selection of Firelands Supply Co. to Furnish Guardrail Inv.  4376

678th Meeting
October 19, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
63-2020 Resolution Approving Selection of LJB, Inc. and ms consultants, inc. for 99-20-03
64-2020 Resolution Approving Woolpert, Inc. for Project 71-20-03
65-2020 Resolution Authorizing Stantec - Project No. 71-19-10 Task 4
66-2020 Resolution Authorizing Arcadis - Project No. 71-19-07 Task 2 Modifications
67-2020 Resolution Approving the Selection of AutoBase, Inc. Incident Response Services
68-2020 Resolution Appointing Underwriters

677th Meeting
September 21, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
57-2020 Resolution Approving GPD Group for Project 71-20-01
58-2020 Resolution Approving Carpenter Marty Transp. for Project 71-20-02
59-2020 Resolution Awarding The Beaver Excavating Co. Project No. 39-20-01 ABC
60-2020 Resolution Authorizing Hill for Project Mgmnt  CI on PR-TCS Projects
61-2020 Resolution Authorizing Selection of Lykins Energy Solutions and Ports Petro. for Bid. Inv. 4372 - gas-fuel
62-2020 Resolution Approving Agreement with PFM Financial Advisors LLC

676th Meeting
August 17, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
48-2020 Resolution Approving WSP USA and Michael Baker Intl for Project 99-20-01
49-2020 Resolution Awarding Kokosing Project No. 99-20-07
50-2020 Resolution Awarding Mosser Construction Project No. 58-20-01
51-2020 Resolution Awarding The Shelly Co. Project No. 59-20-05
52-2020 Resolution Awarding The Shelly Co. Project No. 39-20-03 AB
53-2020 Resolution Approving Expenditure of Funds for Stream Credits from Stream and Wetlands Foundation - TP 211 Project No. 39-20-03
54-2020 Resolution Approving Expenditure of Funds for Wetland Credits from The Nature Conservancy - TP 211 Project No. 39-20-03
55-2020 Resolution to Authorize Payment for Fumigation Services
56-2020 Resolution Authorizing Purchase of Insurance for 3-Years

Meeting Canceled
July 20, 2020


Notice of Cancellation

675th Meeting
June 15, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
42-2020 Resolution Expressing Appreciation of Amy J. (AJ) McGee
43-2020 Resolution Expressing Appreciation of George L. Austin
44-2020 Resolution Rejecting Bids Received on Project No. 58-20-01
45-2020 Resolution Awarding The Shelly Company Project No. 59-20-04 AB
46-2020 Resolution Approving the Selection of Conduent for TCS integrator
47-2020 Resolution Concerning the Financial Condition 2020

5/18/2020 Workshop Meeting Canceled by Chairman Jerry N. Hruby
May 18, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes
Minutes to be approved.

674th Meeting
May 18, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
36-2020 Resolution Approving Contract Modification 71-19-04 TranSystems
37-2020 Resolution Approving The Great Lakes Construction - Project 70-20-01
38-2020 Resolution Authorizing Stantec - Project No. 71-19-10
39-2020 Resolution for ROW acquisition Theda L. Boyer-Stocker 10-WL1
40-2020 Resolution for ROW acquisition Theda L. Boyer - Stocker 10-WL2
41-2020 Resolution for ROW acquisition Jennie Sharp

4/20/2020 Workshop Meeting
April 20, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

673rd Meeting
April 20, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
35-2020 35-2020 Resolution Authorizing the Issuance of Junior Lien Revenue Refunding Bonds, 2020 Series B
34-2020 Resolution Authorizing Agrmnt with Stantec Consulting Services. for T&R Forecasting & Planning Srvcs
33-2020 Resolution Authorizing Agrmnts for Janitorial Services with ADW for  Indian Meadows&Tiffin River
32-2020 Resolution Authorizing Participation in ODOT COOP for Road Salt - 2020-2021 Winter Use Contract
31-2020 Resolution Authorizing the Roof Replacements Under TIPS COOP - Durolast
30-2020 Resolution Approving Selection of Aero-Mark, Inc. for Pavement Markings Project No. 46-2020
29-2020 Resolution Approving Selection of SMCI for Bridge Repairs for Project 99-19-04
28-2020 Resolution Selecting Kenmore Construction Co. Inc for Repair and Resurfacing Project No. 59-20-03
27-2020 Resolution Expressing Appreciation of Michael E. Bergstrom
26-2020  Resolution Expressing Appreciation of Douglas M. Westfall
25-2020 Resolution Expressing Appreciation of William Ruprecht

672nd Meeting (Special)
April 08, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes
Pending.

671st Meeting
March 16, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
14-2020  Resolution Awarding Contract to MP Dory for Sign Structure Repair Under Contract No. 45-20-01
15-2020  Resolution Rejecting Bids Received on Project No. 46-2020
16-2020  Resolution Approving Allen Chase Enterprises, Inc. for Herbicide in ROW
17-2020 Resolution Authorizing Hill for Project Mgmnt  CI on PR-TCS Projects
18-2020 Resolution Rescinding & Repealing Res. 66-2019 & Enacting New Res. Parcel 4-WL - Lemmon
19-2020  Resolution Rescinding & Repealing Res. 67-2019 & Enacting New Res. Parcel 5-WL - Creque
20-2020 Resolution Rescinding & Repealing Res. 68-2019 & Enacting New Res. Parcel 6-WL - Crider
21-2020 Resolution Rescinding & Repealing Res. 69-2019 & Enacting New Res. Parcel 7-WL and 7-CH - Hakeland Acres
22-2020 Resolution Rescinding & Repealing Res. 70-2019 & Enacting New Res. Parcel 8-WL - Brown
23-2020 Resolution Rescinding & Repealing Res. 71-2019 & Enacting New Res. Parcel 2-WL - Headley
24-2020 Resolution Rescinding & Repealing Res. 72-2019 & Enacting New Res. Parcel 3-WL and 3-WD - Gorney

3/16/2020 Workshop Meeting
March 16, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

2/24/2020 Workshop Meeting
February 24, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

670th Meeting
February 24, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
13-2020 Resolution Authorizing the Purchase of Sixteen Snow and Ice Truck Bodies Under DAS from Concord Road Equip
12-2020 Resolution Authorizing the Purchase of Sixteen Snow and Ice Trucks Under ODOT from Cleveland Freightliner
11-2020 Resolution Approving Ohio EPA Grant Agreement - DMTF grant (diesel mitigation)
10-2020 Resolution Rejecting Bids Received on Project No. 70-20-01
9-2020 Resolution Awarding A.P. O'Horo Project No. 54-19-01
8-2020 Resolution Awarding Gerken Project No. 59-20-02 A&B
7-2020 Resolution Awarding Kokosing Project No. 39-20-02 A&B

669th Meeting
January 27, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes

Related Resolutions

RESOLUTION#RESOLUTION DESCRIPTION
6-2020 Resolution Awarding Bid to Perfect Sweep for Pavement Sweeping Inv 4356
5-2020 Resolution Authorizing the Purchase of Thirteen Vehicles  Under DAS from Sherry Chrysler
4-2020 Resolution Authorizing the Purchase of Sixteen Pick-up Trucks & Four Sedans Under DAS from Middletown Ford
3-2020 Resolution Awarding Miller Bros. Project No. 43-20-02 A&B
2-2020 Resolution Selecting Kokosing Construction Co. for Repair and Resurfacing Project No. 59-20-01
1-2020  Appreciation of Service of Director of Toll Operations Sharon Isaac

1/27/2020 Workshop Meeting
January 27, 2020


First NoticeSecond NoticeMeeting AgendaMeeting Minutes