About header

1995 Commission Meeting Minutes


Title Type Size
02-13-95 Minutes of the 405th Meeting pdf 1725 KB Download
03-13-1995 Minutes of the 406th Meeting pdf 2415 KB Download
04-24-95 Minutes of the 407th Meeting pdf 2847 KB Download
05-10-95 Minutes of the 408th Meeting pdf 1209 KB Download
06-12-95 Minutes of the 409th Meeting pdf 1468 KB Download
07-17-95 Minutes of the 410th Meeting pdf 2481 KB Download
08-14-95 Minutes of the 411th Meeting pdf 3520 KB Download
09-11-95 Minutes of the 412th Meeting pdf 1635 KB Download
10-02-95 Minutes of the 413th Meeting pdf 2220 KB Download
11-01-95 Minutes of the 414th Meeting pdf 3714 KB Download
12-20-95 Minutes of the 415th Meeting pdf 2982 KB Download
12-26-95 Minutes of the 416th Meeting pdf 752 KB Download

1995 Commission Meeting Resolutions


Title Type Size
01-1995 Resolution Awarding Contract No. 59-95-01 - Repairs and Resurfacing between MP 111.7 to MP 118.8 Including Guardrail Improvements of Interchange No. 7 at MP 118.6 in Erie County pdf 315 KB Download
02-1995 Resolution Awarding Contract No. 59-95-02 - Repairs and Resurfacing between MP 186.9 to MP 196.3 in Portage County pdf 332 KB Download
03-1995 Resolution Commending the Long and Meritorious Service of James C McGrath pdf 449 KB Download
04-1995 Resolution Awarding Contract No. 59-95-03 - Repairs and Resurfacing between MP 223.3 to MP 230.6 in Portage County pdf 306 KB Download
05-1995 Resolution Ratifying Task Orders Relative to the Agreement Between the Commission and the Ohio Corridor Development Consortium pdf 200 KB Download
06-1995 Resolution Approving the Location, Design and Acquisition of Right-of-Way for a Limited Access Interchange with SR 109 and the Ohio Turnpike in the Vicinity of MP 40.3 in Fulton County pdf 323 KB Download
07-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Miller Parcel 7A-3WL pdf 682 KB Download
08-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Beyer Parcel 7A-2WL pdf 883 KB Download
09-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Miller Parcel 7A-18WL pdf 471 KB Download
10-1995 Resolution Awarding Contract No. 55-95-03 - Construction of Interchange 7A Ramps between Ohio Turnpike and Baumhart Road at MP 136.0 in Lorain County pdf 313 KB Download
11-1995 Resolution Proposing the Adoption of the Voluntary Incentive Retirement Plan for Employees of the Ohio Turnpike Commission pdf 2167 KB Download
12-1995 Resolution Adopting the Voluntary Retirement Incentive Plan for Employees of the Ohio Turnpike Commission pdf 2259 KB Download
13-1995 Resolution Awarding Contract No. 43-95-01 - Renovate the River Road Bridge Which Crosses Over the Ohio Turnpike at MP 62.8 in Lucas County pdf 328 KB Download
14-1995 Resolution Authorizing the Executive Director to take Immediate Action Concerning Award of Contract No. 58-95-05 - Construction of Interchange 7A aka Baumhart Road Interchange at MP 136.0 pdf 292 KB Download
15-1995 Resolution Ratifying and Approving Task Orders Relative to the Agreement Between the Commission and the Ohio Corridor Development Consortium pdf 222 KB Download
16-1995 Resolution Revising the Schedule of Tolls and Authorizing the Addition of Third Lanes on the Turnpike pdf 3307 KB Download
17-1995 Resolution Designating Certain Projects as - System Projects - under the Commission's Master Trust Agreement of 1994 pdf 290 KB Download
18-1995 Resolution Rescinding Previously Adopted Schedule of Tolls and Providing for Revised Schedules of Tolls pdf 303 KB Download
19-1995 Resolution Authorizing Declaratinos of Official Intent under US Treasury Regulations with Respect to Reimbursements from Note and Bond Proceeds pdf 581 KB Download
20-1995 Resolution Approving and Adopting General 1995 Wage Increase for Certain Commission Employees pdf 178 KB Download
21-1995 Resolution Confirming Election of Officers pdf 134 KB Download
22-1995 Resolution Concerning the Financial Condition of the Commission pdf 598 KB Download
23-1995 Resolution Awarding Contract No. 58-95-03 - Toll Plaza Renovation, Interchange Ramp Resurfacing and Tandem Lot Expansion of Interchange 14 Located at MP 209.2 In Trumbull County pdf 313 KB Download
24-1995 Resolution Ratifying and Approving Task Order Relative to the Agreement between the Commission and the Ohio Corridor Development Consortium pdf 195 KB Download
26-1995 Resolution Accepting Proposal for the Third-Lane Project Management Consultant - URS pdf 197 KB Download
27-1995 Resolution Rejecting Certain Bids for Contract TR-7 and Providing for the Re-advertisement of Certain Service Plaza Restaurants pdf 486 KB Download
28-1995 Resolution Awarding Contract No. 58-95-04 - Toll Plaza Renovations of Interchange 15 Located at MP 219.4 in Mahoning County pdf 326 KB Download
29-1995 Resolution Awarding Contract No. 38-95-03 - Furnish and Installation of Digital Microwave Equipment Ten Locations in Williams, Fulton, Lorain, Portage, Trumbull & Mahoning Counties pdf 455 KB Download
30-1995 Resolution Concerning Award of Contract Pursuant to Invitation No. 3428 - Furnish Sodium Chloride aka Rock Salt pdf 357 KB Download
31-1995 Resolution Awarding Contract No. 55-95-01 - Construction of Interchange 5A Ramps between Ohio Turnpike and SR 51 Located at MP 81.5 in Ottawa and Sandusky Counties pdf 305 KB Download
32-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Magsig Parcel 5A-1 pdf 417 KB Download
33-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Arnold E Foss Revocable Living Trust pdf 1497 KB Download
34-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Gacsal Parcel 5A-3 pdf 441 KB Download
35-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Ansted Parcel 5A-4WL pdf 1035 KB Download
36-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Adbo, Wooten, Reynolds Parcel pdf 1134 KB Download
37-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Meyer Parcel - 5A-7 pdf 389 KB Download
38-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Meyer Parcel - 5A-8WL pdf 1033 KB Download
39-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Bergman Parcel - 5A-10WL pdf 468 KB Download
40-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Bach Parcel - 5A-11WL pdf 424 KB Download
41-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Bergman Parcel - 5A-12WL pdf 816 KB Download
42-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Dierkes Parcel - 15-1WL pdf 514 KB Download
43-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Boltz Parcel - 40E-8A pdf 385 KB Download
44-1995 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Schmidt, et al Parcel - 40C - 5A and 40D - 6A pdf 482 KB Download
45-1995 Resolution Amending Resolution No. 35-1995 Regarding the Description of Property to be Appropriated - Ansted 5A-4WL-1 pdf 851 KB Download
46-1995 Resolution Designating Certain Projects as - System Projects - under the Commission's Master Trust Agreement of 1994 pdf 328 KB Download
47-1995 Resolution Rejecting Proposals for Banking Services pdf 210 KB Download
48-1995 Resolution Awarding a Contract for the Purchase of Unleaded Gasoline and Diesel Fuel for a One-Year Period - BP Oil Company of Cleveland pdf 296 KB Download
49-1995 Resolution Approving Second Supplemental Trust Agreement to the Master Trust Agreement dated February 15, 1994 pdf 2792 KB Download
50-1995 Resolution Adopting Preliminary Budget for the Year 1996 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 336 KB Download
51-1995 Resolution Extending Contract TR-6-A Between the Commission and Hardee's Food Systems Inc for the Operation of Four Service Plaza Restaurants on the Ohio Turnpike pdf 896 KB Download
52-1995 Resolution Extending Contract TR-6-B, TR-6-C and TR-6-D Between the Commission and Marriott Corp for the Operation of Twelve Service Plaza Restaurants on the Ohio Turnpike pdf 979 KB Download
53-1995 Resolution Adopting Numerical Designation and Name for Interchange with Baumhart Road - Interchange 7A and Vermilion pdf 157 KB Download
54-1995 Resolution Establishing Toll Rates for Interchange 7A pdf 864 KB Download
56-1995 Resolution Extending the Implemenation of Previously Adopted Sched of Tolls, Providing for 1 Add'l Revised Sched of Tolls and Providing for a Modified Toll Disc Program for Commercial Users pdf 3923 KB Download
57-1995 Resolution Amending Resolution No. 49-1995 relating to Approving the Second Supplemental Trust Agreement to the Master Trust Agreement dated February 15, 1994 pdf 558 KB Download
58-1995 Resolution Adopting Proposed Budget for the Year 1996 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 411 KB Download
59-1995 Resolution Rescinding Previously Adopted Schedule of Tolls Effective January 1, 1996, and Providing for a Revised Schedule of Tolls pdf 2157 KB Download
60-1995 Resolution Designating Certain Projects as - Systems Projects - under the Commission's Master Trust Agreement of 1994 pdf 304 KB Download
61-1995 Resolution Authorizing the Transfer of Moneys from the Captial Improvement Fund to the System Projects Fund pdf 186 KB Download
62-1995 Resolution Rejecting Proposals for Food Service Consultant - Assist in the Process of Obtaining Bids and Awarding Contracts for the Service Plaza Restaurants pdf 179 KB Download
63-1995 Resolution Rejecting Certain Bids for Contract TR-7E and Providing for Re-Advertisement of Certain Service Plaza Restaurants pdf 385 KB Download
64-1995 Resolution Awarding Contract No. 40-95-01 - Repaint the Olde State Route 8 Bridge which cross over the Ohio Turnpike at MP 179.5 in Summit County pdf 296 KB Download
65-1995 Resolution Awarding Contract No. 43-95-02 - Renovate the Twin I-480 Bridges which cross over the Ohio Turnpike at MP 186.8 in Portage County pdf 301 KB Download
66-1995 Resolution Concerning Award of Contract and Rejection of Certain Groups Pursuant to Invitation No. 3456 - Furnish and Delivery of 453,000 L.F., Portable Concerte Barriers pdf 531 KB Download