About header

2000 Commission Meeting Minutes


Title Type Size
02-18-00 Minutes of the 458th Meeting pdf 87 KB Download
04-10-00 Minutes of the 459th Meeting pdf 85 KB Download
06-12-00 Minutes of the 460th Meeting pdf 60 KB Download
08-07-00 Minutes of the 461st Meeting pdf 45 KB Download
09-11-00 Minutes of the 462nd Meeting pdf 91 KB Download
11-06-00 Minutes of the 463rd Meeting pdf 57 KB Download
12-18-00 Minutes of the 464th Meeting pdf 82 KB Download

2000 Commission Meeting Resolutions


Title Type Size
01-2000 Resolution Awarding Contracts for Construction of Portage SP under Contract No. 53-99-01 and Brady's Leap SP under Contract No. 53-99-02 pdf 54 KB Download
02-2000 Resolution Awarding Contract No. 55-99-01 - Third Lane Construction from MP 172.02 to MP 172.82 - Construction and Relocation of Interchange 173 fka Exit 11 pdf 36 KB Download
03-2000 Resolution Awarding Contract No. 59-00-01 - Repairs, Resurfacing and Guardrail Improvements for WB and EB Roadway from MP 101.47 to MP 111.22 pdf 36 KB Download
04-2000 Resolution Awarding Contract No. 59-00-02 - Repairs, Resurfacing and Guardrail Improvements to the WB and EB Roadway from MP 207.30 to MP 214.80 in Trumbull County pdf 36 KB Download
05-2000 Resolution Authorizing the Executive Director to Enter into an Agreement with the ODOT Relating to the Widening of US 250 Project, Erie County pdf 36 KB Download
06-2000 Resolution Authorizing the Substitution of a Surety Bond in lieu of the Amt on Deposit in the Debt Service Reserve Account pdf 53 KB Download
07-2000 Resolution Awarding Contract No. 43-00-02 - Bridge Rehabilitation of Five Bridges in Sandusky County pdf 36 KB Download
08-2000 Resolution Awarding Contract No. 77-00-01 - Third Lane Construction from MP 160.65 to MP 168.68 pdf 36 KB Download
09-2000 Reslution Amending Resolution No. 11-1993 Relating to Approving the Location, Redesign and Acquisition of Right-of-Way for an Interchange with SR 58 and Turnpike near MP 140.2 pdf 39 KB Download
10-2000 Resolution Rejecting the Bids and Authorizing the Executive Director to Take Further Action Concerning Award of Contract No. 43-00-01 - Bridge Deck Replacement at MP 142.6 and MP 142.8 pdf 38 KB Download
11-2000 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel 11-02 WL and Parcel 11-03 WL pdf 53 KB Download
12-2000 Resolution Approving and Adopting General 2000 Wage Increase for Certain Commission Employees - Regular Full-Time Non-Bargaining Employees pdf 35 KB Download
13-2000 Resolution Authorizing the Execution of the Tenth Supplemental Trust Agreement pdf 39 KB Download
14-2000 Resolution Expressing the Commission's Sorrow and Extending Sympathy to his Family on the Death of Trooper Robert Perez pdf 36 KB Download
15-2000 Resolution Rejecting Bids for Contract No. 77-00-02 - Third Lane Construction from MP 72.59 to MP 81.31 pdf 36 KB Download
16-2000 Resolution Awarding a Contract for the Purchase of Gasoline and Diesel Fuel for a One-Year Period under Invitation No. 3749 pdf 36 KB Download
17-2000 Resolution Concering the Financial Condition of the Commission pdf 49 KB Download
18-2000 Resolution Awarding Contract No. 26-00-01 - Demolition of Existing Site Lighting and Installation of Toll Plaza High Mast Lighting at Exit 91 Located in at MP 91.7 pdf 36 KB Download
19-2000 Resolution Rejecting Bids for Contract No. 58-00-02 and 58-00-03- Renovations to Interchange 34 at MP 34.9 and Interchange 13 at MP 13.5 pdf 36 KB Download
20-2000 Resolution Accepting the Bids and Authorizing the Executive Director to Take Further Action Concerning Award of Contract No. 54-98-04 - Installation of Sanitary Sewer Service at MP 197 pdf 38 KB Download
21-2000 Resolution Awarding Contract No. 59-00-03 - Repairs, Resurfacing and Guardrail Improvements of Interchange 234 - Formerly Exit 16A - Ramps at MP 234.1 pdf 36 KB Download
22-2000 Resolution Awarding Contract No. 77-22-02 - Third Lane Construction from MP 72.59 to MP 81.31 pdf 36 KB Download
23-2000 Resolution Rejecting Proposals for the Operation of Concessions and Retail at Portage and Brady's Leap Service Plazas under Contract No. TR-8C pdf 36 KB Download
24-2000 Resolution Awarding Contract No. 43-00-04 - Reconstruction of SR 795 Bridges Over the Ohio Turnpike at MP 65.1 and Oregon Rd Bridge at MP 67.2 in Wood County pdf 36 KB Download
25-2000 Resolution Awarding Contract No. 58-00-02 - Parts A, B and C - Renovations to Interchange 34 - Formerly TP-3 - Wauseon - Located at MP 34.9 in Fulton County pdf 36 KB Download
26-2000 Resolution Concering Award of Contract Pursuant to Invitation No. 3765 - Furnish Sodium Chloride aka Rock Salt pdf 38 KB Download
27-2000 Resolution Adopting Preliminary Budget for the Year 2001 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 25 KB Download
28-2000 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel 11-20 WL in Vicinity of MP 172.5 pdf 11 KB Download
29-2000 Resolution Awarding Contract No. 58-00-04 and Contract No. 58-00-05 - Demolition and Reconstruction of Interchange 16 at MP 232.9 and Interchange 16A at MP 234.1 pdf 36 KB Download
30-2000 Resolution Adopting Proposed Budget for the Year 2001 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 39 KB Download
31-2000 Resolution Approving and Adopting General 2001 Wage Increase for Certain Commission Employees - Regular, Full-Time Non-Bargaining Employees pdf 35 KB Download
32-2000 Resolution Authorizing Ohio Turnpike Commission Employees to Purchase Additional PERS Service Credit Tax-Deferred By Payroll Deduction pdf 36 KB Download
33-2000 Resolution Accepting the Proposals and Authorizing the Executive Director to Take Further Action Concerning Award of Contract TR 8-C - Portage and Brady's Leap SPs pdf 39 KB Download