About header

1998 Commission Meeting Minutes


Title Type Size
02-09-98 Minutes of the 436th Meeting pdf 828 KB Download
03-09-98 Minutes of the 437th Meeting pdf 60 KB Download
04-13-98 Minutes of the 438th Meeting pdf 59 KB Download
05-11-98 Minutes of the 439th Meeting pdf 76 KB Download
06-22-98 Minutes of the 440th Meeting pdf 2259 KB Download
07-20-98 Minutes of the 441st Meeting pdf 3065 KB Download
08-17-98 Minutes of the 442nd Meeting pdf 67 KB Download
09-18-98 - Minutes of the 444th Meeting pdf 27 KB Download
10-05-98 Minutes of the 445th Meeting pdf 524 KB Download
11-09-98 Minutes of the 446th Meeting pdf 789 KB Download
12-14-98 Minutes of the 447th Meeting pdf 63 KB Download

1998 Commission Meeting Resolutions


Title Type Size
01-1998 Resolution Rejecting the Bids for Contract No. 38-97-07 - Engineering, Furnishing and Installation of 6 GHz Digital Microwave Equipment pdf 36 KB Download
02-1998 Resolution Awarding Contract No. 59-98-01 - Repairs, Resurfacing and Guardrail Improvements from MP 276 to MP 38.9 in Fulton County pdf 36 KB Download
03-1998 Resolution Awarding a Contract for Engineering, Design and Construction Services for Third-Lane Construction for System Design Project 71-97-17 pdf 50 KB Download
04-1998 Resolution Awarding a Contract for Engineering, Design and Construction Services for Third-Lane Construction for System Design Project 71-97-19 pdf 50 KB Download
05-1998 Resolution Providing for the Issuance of the Commission's 1998 RFP for Underwriting Services pdf 39 KB Download
06-1998 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Engler pdf 40 KB Download
07-1998 Resolution Rejecting the Bids for Contract No. 43-97-16 - Reconstruction of Four Bridges over the Ohio Turnpike pdf 35 KB Download
08-1998 Resolution Awarding Contract No. 43-97-18 - Reconstruction of Two Bridges over the Ohio Turnpike in Cuyahoga County pdf 36 KB Download
09-1998 Resolution Awarding Contract No. 58-98-01 - Toll Plaza Construction at Interchange 2A in Fulton County pdf 38 KB Download
10-1998 Resolution Awarding Contract No. 59-98-02 - Repairs, Resurfacing and Guardrail Improvements from MP 48.64 to MP 55.46 in Lucas County pdf 36 KB Download
11-1998 Resolution Awarding Contract under Invitation No. 3605-C - Thirteen Current Model Truck Cab and Chassis, Equipped with Snow and Ice Control Equipment pdf 41 KB Download
12-1998 Resolution Awarding Contract for Construction Management Services - Service Plaza Reconstruction pdf 38 KB Download
13-1998 Resolution Awarding a Contract for Engineering, Design and Construction Services for Third-Lane Construction from MP 59.06 to MP 64.13 for System Design Project 71-97-15 pdf 50 KB Download
14-1998 Resolution Awarding a Contract for Engineering, Design and Construction Services for Third-Lane Construction from MP 64.13 to MP 71.05 for System Design Project 71-97-16 pdf 50 KB Download
15-1998 Resolution Awarding Contracts to Furnish Senior Managing for Co-Managing Underwriting Services for the Commission 1998 Revenue Bond Offering for New Money or Funds pdf 39 KB Download
16-1998 Resolution Awarding Contracts to Furnish Senior Managing for Co-Managing Underwriting Services for the Commission Potential Advance Refundling of Prior Revenue Bonds pdf 38 KB Download
17-1998 Resolution Awarding a Contract for Enginering, Design and Construction Services for Third-Lane Construction from MP 155.78 to MP 161.75 for System Design Project 71-97-20 pdf 49 KB Download
18-1998 Resolution Awarding a Contract for Enginering, Design and Construction Services for Third-Lane Construction from MP 172.82 to MP 176.34 for System Design Project 71-97-21 pdf 49 KB Download
19-1998 Resolution Appointing Bond Counsel for Advance Refunding of Commission Revenue Bonds Issued in 1994 and or 1996 pdf 35 KB Download
20-1998 Resolution Awarding and Rejecting Contracts for Construction of Erie Islands Travel Center under Contract No. 53-98-03 pdf 59 KB Download
21-1998 Resolution Awarding and Rejecting Contracts for Construction of Commodore Perry Travel Center under Contract No. 53-98-04 pdf 58 KB Download
22-1998 Resolution Rejecting All Bids for Construction of Great Lakes Travel Center under Contract No. 53-98-01 pdf 50 KB Download
23-1998 Resolution Rejecting All Bids for Construction of Towpath Travel Center under Contract No. 53-98-02 pdf 50 KB Download
24-1998 Resolution Awarding Contracts under Invitation No. 3617-C - Twenty Current Model Cab and Chassis, Equipped with Snow and Ice Control Equipment pdf 52 KB Download
26-1998 Resolution to Provide for Discontinuance of Semi-Annual Audits Effective with the June 30, 1998 Audit and to Proceed with Annual Audits pdf 50 KB Download
27-1998 Resolution Awarding Contract No. 54-98-03 - Improvements to the Wastewater Treatment Plant for Erie Islands and Commodore Perry Service Plazas pdf 49 KB Download
28-1998 Resolution Authorizing the Execution of he Fourth Supplemental Trust Agreement pdf 38 KB Download
30-1998 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 pdf 40 KB Download
31-1998 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Nafziger pdf 51 KB Download
32-1998 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Nofziger pdf 62 KB Download
33-1998 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Schwochow Deceased and Baker pdf 56 KB Download
34-1998 Resolution Awarding Bid Package - 5A and 13C - Relating to Construction of Great Lakes Travel Center under Contract No. 53-98-01 pdf 55 KB Download
35-1998 Resolution Awarding Bid Package - 5A and 13C - Relating to Construction of Towpath Travel Center under Contract No. 53-98-02 pdf 55 KB Download
36-1998 Resolution Awarding Bid Pkg - 2A Sitework Work - Relating to Construction of Great Lakes Travel Ctr under Contract No. 53-98-01 and Towpath Travel Ctr under Contract No. 53-98-02 pdf 55 KB Download
38-1998 Resolution Awarding Bid Packages 2A, 2B, 15A 16B and Rejecting Bid Package 14A - Relating to Construction of Commodore Perry Travel Ctr Under Contract No. 53-98-04 pdf 58 KB Download
38-1998 Resolution Awarding Bid Packages 2A, 2B, 15A 16B and Rejecting Bid Package 14A - Relating to Construction of Erie Islands Travel Ctr Under Contract No. 53-98-03 pdf 58 KB Download
39-1998 Resolution Awarding Bid Pkg - 9D Floor Tile - Relating to Construction of Erie Islands Travel Ctr under Contract No. 53-98-03 and Commodore Perry Travel Ctr under Contract No. 53-98-04 pdf 54 KB Download
40-1998 Resolution Awarding Contract No. 46-98-01 - Furnishing of Labor and Materials for Applying Uniformly Retro-Reflective Polyester Pavement Markings pdf 49 KB Download
41-1998 Resolution Awarding Contract No. 48-98-01 - Construction of the Commission's Satellite Office or Communication Building Located at MP 159.4 in Cuyahoga County pdf 49 KB Download
42-1998 Resolution Awarding and Rejecting Contracts for Construction of Great Lake Travel Center under Contract No. 53-98-01 pdf 60 KB Download
43-1998 Resolution Awarding and Rejecting Contracts for Construction of Towpath Travel Center under Contract No. 53-98-02 pdf 60 KB Download
44-1998 Resolution Awarding Combination Bid Packages - Relating to Construction of Great Lakes Travel Center under Contract No. 53-98-01 and Towpath Travel Center under Contract No. 53-98-02 pdf 58 KB Download
45-1998 Resolution Rejecting the Bids for Contract No. 38-98-03 Part A and B - Underground Fiber Optic Cable Communication Lines pdf 36 KB Download
46-1998 Resolution Authorizing the Executive Director to Take Further Action Concerning Award of Contract No. 38-98-03 Part A and B - Underground Fiber Optic Cable Communication Lines pdf 37 KB Download
48-1998 Resolution Appointing Bond Counsel for Ohio Turnpike Commission's Offering of State of Ohio Turnpike Revenue Bonds, 1998 Series B pdf 35 KB Download
49-1998 Resolution Approving and Adopting General 1998 Wage Increase for Certain Commission Employees pdf 35 KB Download
50-1998 Resolution Awarding Contract No. 53-98-05 - Reconstruction of the Erie Islands Service Plaza WB Acceleration Lane pdf 49 KB Download
51-1998 Resolution Awarding Contract No. 77-98-02 - Third Lane Construction from MP 111.73 to MP 115.2 in Erie County pdf 36 KB Download
52-1998 Resolution Awarding Contract No. 77-98-03 -Third Lane Construction from MP 115.20 to MP 120.05 pdf 36 KB Download
53-1998 Resolution Awarding a Contract for the Purchase of Gasoline and Diesel Fuel for a One-Year Period under Invitation No. 3636 pdf 36 KB Download
54-1998 Resolution Concerning Award of Contract Pursuant to Invitation No. 3637 - Furnishing Sodium Chloride aka Rock Salt pdf 36 KB Download
55-1998 Resolution Rejecting the Bids for Contract No. 43-98-01 - Improvements to Interchange 118 - Exit 7 - Including Replacement of the N & W Railroad Bridge over U.S.R. 250 in Erie County pdf 35 KB Download
56-1998 Resolution Adopting the - Enterprise Accounting - Financial Reporting System pdf 36 KB Download
57-1998 Resolution Ratifying a Change to the Dated Date of the 1998 Series A Refunding Bonds and the Fifth Supplemental Trust Agreement pdf 39 KB Download
58-1998 Resolution Authorizing the Execution of the Seventh Supplemental Trust Agreement pdf 40 KB Download
59-1998 Resolution Awarding Contract No. 38-97-07 - Engineering, Furnishing and Installation of Six GHz Digital Microwave Equipment pdf 38 KB Download
60-1998 Resolution Adopting Preliminary Budget for the Year 1999 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 36 KB Download
61-1998 Resolution Rejecting the Bids for Contract No. 38-98-04 - Furnish and Install Fiber Optic Communiation System Equipment at Forty-Seven Locations Along the Ohio Turnpike pdf 35 KB Download
62-1998 Resolution Awarding Contract No. 43-98-02 Part A and B - Reconstruction of Camper Bridge at MP 75.6 and Rehabilitation of SR 105 Bridge at MP 79.5 pdf 50 KB Download
64-1998 Resolution Adopting Proposed Budget for the Year 1999 and Providing for Deposits Required Under the 1994 Trust Agreement During Said Year pdf 37 KB Download
65-1998 Resolution Awarding Contract No. 38-98-04 - Furnish and Install Fiber Optic Communication System Equipment at Forty-Seven Locations Along the Ohio Turnpike pdf 36 KB Download
66-1998 Resolution Appointing Bond Counsel for Potential Advance Refunding of Commission Revenue Bonds Issued in 1994 and or 1996 pdf 36 KB Download
67-1998 Resolution Adopting Numerical Designation and Name for Interchange with C.R. 24 - SR 66 - in Fulton County, Ohio pdf 49 KB Download
68-1998 Resolution Rescinding Previously Adopted Schedule of Tolls Effective January 1, 1996; January 1, 1997; January 1, 1998 and Providing for a Revised Schedule of Tolls Effective January 1, 1999 pdf 38 KB Download
69-1998 Resolution Appointing Executive Director - Gino Zomparelli pdf 35 KB Download
70-1998 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Nafziger pdf 51 KB Download
71-1998 Resolution Expressing Appreciation to Senator M Ben Gaeth pdf 51 KB Download