About header

1999 Commission Meeting Minutes


Title Type Size
02-08-99 Minutes of the 448th Meeting pdf 24 KB Download
03-08-99 Minutes of the 449th Meeting pdf 41 KB Download
03-29-99 Minutes of the 450th Meeting pdf 50 KB Download
04-26-99 Minutes of the 451st Meeting pdf 63 KB Download
06-14-99 Minutes of the 452nd Meeting pdf 65 KB Download
07-19-99 Minutes of the 453rd Meeting pdf 68 KB Download
08-30-99 Minutes of the 454th Meeting pdf 146 KB Download
10-04-99 Minutes of the 455th Meeting pdf 52 KB Download
11-08-99 Minutes of the 456th Meeting pdf 145 KB Download
12-20-99 Minutes of the 457th Meeting pdf 72 KB Download

1999 Commission Meeting Resolutions


Title Type Size
01-1999 Resolution Awarding Contract No. 43-98-04 - 43-98-05 - Reconstruction of US 62 or SR 46 Bridge at MP 225.2 and Rehabilitation and Safety Improvements to the Gibson Rd Bridge at MP 223.9 pdf 36 KB Download
02-1999 Resolution Amending Resolution No. 1-1999 and Ratifying Executive Director's Action Relating to the Award of Contract No. 43-98-04 - 43-98-05 - Contract Amount Increase pdf 36 KB Download
03-1999 Resolution Awarding Contract No. 59-99-01 - Repairs, Resurfacing and Guardrail Improvements to the EB and WB Roadways at MP 38.9 to MP 48.69 pdf 36 KB Download
04-1999 Resolution Awarding Contract NO. 59-99-02 - Repairs, Resurfacing and Guardrail Improvements to the EB and WB Roadway at MP 180.1 to MP 187.22 pdf 36 KB Download
05-1999 Resolution Awarding Contract No. 77-99-01 - Third-Lane Construction from MP 172.82 to 176.34 in Summit County pdf 36 KB Download
06-1999 Resolution Authorizing the Execution of the Eighth Supplemental Trust Agreement pdf 53 KB Download
07-1999 Resolution Authorizing Execution of the Collective Bargaining Agreement for Certain Full-Time Employees in the Toll Collection, Maintenance and Engineering Departments pdf 36 KB Download
08-1999 Resolution Authorizing Execution of the Collective Bargaining Agreement for Part-Time Employees in the Toll Collection Department pdf 36 KB Download
09-1999 Resolution Adopting the Voluntary Retirement Incentive Plan for Employees on the Ohio Turnpike Commission pdf 50 KB Download
10-1999 Resolution Awarding Contract No. 58-99-01 - Renovations to Exit 2 formerly TP-1 - Westgate Terminal Located at MP 2.7 and SR 49 in Williams County pdf 36 KB Download
11-1999 Resolution Awarding Contract and Rejecting Proposals for the Operation of the Concessions and or Retail Shops at Erie Islands and Commodore Perry Under Contract No. TR-8A pdf 45 KB Download
12-1999 Resolution Awarding a Contract for Consulting Engineering Services - HNTB Corporation pdf 49 KB Download
13-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel 2T - Temporary Easement near MP 164.4 pdf 51 KB Download
14-1999 Resolution Awarding Contract No. 58-99-03 - Toll Plaza, Utility Bldg, Toll Booths and Canopy Renovations to Exit 91 aka Interchange 6 at MP 91.7 and SR 53 in Sandusky County pdf 36 KB Download
15-1999 Resolution Awarding Contract No. 70-99-01 - Slope Repairs from MP 178 to MP 178.72 in Summit County pdf 36 KB Download
16-1999 Resolution Awarding a Contract for the Operation of Unit #5 Food Concession - Sit-Down, Family Style - at Erie Islands and Commodore Perry Travel Centers under Contract No. TR-8A pdf 39 KB Download
17-1999 Resolution Awarding Contract TRM 8A-4 for Cleaning and Janitorial Services at Erie Islands and Commodore Perry Travel Centers pdf 52 KB Download
18-1999 Resolution Awarding a Contract for Maintenance Services for the Commission's Telecommunications Systems, Toll Information System and Toll Lane Equipment pdf 49 KB Download
19-1999 Resolution Rejecting the Bids for Contract No. 38-99-01 - Renovations of Twenty-Nine Communication Towers on the Ohio Turnpike pdf 37 KB Download
20-1999 Resolution Awarding Contract No. 58-99-02 - Toll Plaza, Utility Bldg, Toll Booths and Canopy Renovations to Exit 238 Formerly TP-17 or Eastgate Located at MP 238.7 in Mahoning County pdf 36 KB Download
21-1999 Resolution Awarding Contract(s) and Rejecting Proposals for the Operation of the Food Concessions and - or Shops at the Great Lakes and Towpath Travel Centers under Contract No. TR-8B pdf 45 KB Download
22-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - LaFarge Corp Parcel Eastgate, A and B pdf 56 KB Download
23-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Barth Parcel Eastgate, C and D pdf 56 KB Download
24-1999 Resolution Confirming Election of Officers pdf 48 KB Download
25-1999 Resolution Approving and Awarding General 1999 Wage Increase for Certain Commission Employees pdf 35 KB Download
26-1999 Resolution Rejecting the Bid for Contract No. 38-93-01 - Engineering, Furnishing, Installing and Testing of a Nine-Position, CRT-Based Dispatch Console System at Four Locations pdf 36 KB Download
27-1999 Resolution Awarding Contract No. 38-99-01 - Renovations of Twenty-Nine (29) Communication Towers at Various Locations on the Ohio Turnpike pdf 38 KB Download
28-1999 Resolution Awarding Contract No. 77-99-02 - Thrid Lane Construction from MP 132.17 to MP 136.64 in Erie and Lorain Counties pdf 36 KB Download
29-1999 Resolution Awarding Contract(s) and Rejecting Proposals for the Operation of the Food Concession and-or Retail at the Great Lakes and Towpath Travel Centers under Contract No. TR-8B pdf 38 KB Download
30-1999 Resolution Rejecting Proposals for Contract TRM 8B-6 for Cleaning and Janitorial Services at the Great Lakes and Towpath Travel Centers pdf 49 KB Download
31-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Likowski and Martella Parcel 11-11WL pdf 52 KB Download
32-1999 Resolution Awarding Contract No. 38-93-01 - Engineering, Furnishing, Installing and Testing of Nine-Position, CRT-Based Dispatch Console System at Four Locations pdf 36 KB Download
33-1999 Resolution Awarding Contract No. 59-99-04 - Repairs, Resurfacing and Guardrail Improvements of Interchange 232 - Exit 16 - Ramps at MP 232.9 in Mahoning County pdf 36 KB Download
34-1999 Resolution Awarding Contract No. 77-99-03 - Third Lane Construction from MP 127.23 to 132.08 in Erie County pdf 36 KB Download
35-1999 Resolution Awarding Contract No. 77-99-05 - Third Lane Construction from MP 81.31 to 86.17 in Ottawa and Sandusky Counties pdf 36 KB Download
36-1999 Resolution Awarding a Contract for the Operation of Unit #4 Food Concession - Sit-Down, Family Style - at Great Lakes and Towpath Travel Centers under Contract No. TR-8B pdf 39 KB Download
37-1999 Resolution Awarding Contract TRM 8B-6 for Cleaning and Janitorial Services at the Commission's Great Lakes and Towpath Travel Centers pdf 52 KB Download
38-1999 Resolution Concerning Award of Contract Pursuant to Invitation No. 3695 - 356,800 Tons of Sodium Chloride aka Rock Salt pdf 36 KB Download
39-1999 Resolution Awarding a Contract for the Purchase of Gasoline and Diesel Fuel for a One-Year Period under Invitation No. 3696 pdf 36 KB Download
40-1999 Resolution Rescinding Resolution No. 50-1955 and Adopting the Selection and Designation of more than one Depositary for Tolls and Other Revenues pdf 42 KB Download
41-1999 Resolution Commending the Long and Meritorious Service of G. Alan Plain pdf 40 KB Download
42-1999 Resolution Confirming Electrion of the Office of Secretary-Treasurer - Tim Greenwood pdf 49 KB Download
43-1999 Resolution Awarding Contract No. 43-99-01 - Replacement of the Cuyahoga River Bridge Structures between MP 176.34 and MP 178.01 in Summit County pdf 36 KB Download
44-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Ritch Parcel 6D pdf 52 KB Download
45-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Heidenreich Parcel 8WL pdf 52 KB Download
46-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Davis Parcel 10-WL pdf 52 KB Download
47-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Sulewski Parcel 11-16WL - I77 Interchange pdf 50 KB Download
48-1999 Resolution Awarding Contract No. 43-99-02 - Reconstruction of the Luckey Road Bridge at MP 69.7 in Wood County pdf 36 KB Download
49-1999 Resolution Awarding Contract No. 43-99-03 - Reconstruction of the Bagley Road Bridge at MP 152.9 in Lorain County and the Sprague Road Bridge at MP 159.0 in Cuyahoga County pdf 36 KB Download
50-1999 Resolution Awarding Contract No. 56-99-03 - Renovations and Additions to the Elmore Maintenance Building Located at MP 79.7 in Ottawa County pdf 36 KB Download
51-1999 Resolution Awarding Contract No. 56-99-04 - Renovations and Additions to the Hiram Maintenance Building Located at MP 198.6 in Portage County pdf 36 KB Download
52-1999 Resolution Adopting Preliminary Budget for the Year 2000 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 40 KB Download
53-1999 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
54-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Cody Parcel 11-18WL pdf 52 KB Download
55-1999 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Cody Parcel 11-17WL pdf 52 KB Download
56-1999 Resolution Awarding Contract No. 58-97-03 - Toll Plaza Renovations of Interchange 161 - fka Exit 10 - SR 42 and I-71 at MP 161.5 in Cuyahoga County pdf 36 KB Download
57-1999 Resolution Adopting Proposed Budget for the Year 2000 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 12 KB Download
58-1999 Resolution Authorizing the Execution of the Ninth Supplemental Trust Agreement pdf 54 KB Download