About header

2003 Commission Meeting Minutes


Title Type Size
01-21-03 Minutes of 488th Meeting pdf 31 KB Download
02-10-03 Minutes of the 489th Meeting pdf 75 KB Download
03-17-03 Minutes of the 490th Meeting pdf 44 KB Download
04-21-03 Minutes of the 491st Meeting pdf 48 KB Download
05-19-03 Minutes of the 492nd Meeting pdf 52 KB Download
07-21-03 Minutes of the 493rd Meeting pdf 47 KB Download
08-18-03 Minutes of the 494th Meeting pdf 35 KB Download
09-15-03 Minutes of the 495th Meeting pdf 148 KB Download
10-20-03 Minutes of the 496th Meeting pdf 140 KB Download
11-19-03 Minutes of the 497th Meeting pdf 818 KB Download
12-15-03 Minutes of the 498th Meeting pdf 167 KB Download

2003 Commission Meeting Resolutions


Title Type Size
01-2003 Resolution Confirming Appointment of Chief Legal Counsel aka General Counsel - Noelle T Tsevdos pdf 49 KB Download
02-2003 Resolution Confirming Appointment of Gerald L. Pursley as Deputy Executive Director pdf 49 KB Download
03-2003 Resolution Confirming Terms of Employment for Executive Director - Gary C. Suhadolnik pdf 49 KB Download
04-2003 Resolution Awarding Contract No. 59-03-02 - Part A & B - Repairs and Resurfacing of WB and EB Roadway from MP 132.08 to MP 144.40 in Erie and Lorain Counties pdf 36 KB Download
05-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Summit County pdf 40 KB Download
06-200~1 pdf 36 KB Download
07-2003 Resolution Rescinding Award of Contract No. TR-8B - Units 1, 2 and 5 - Concerning the Operation of the Food Concessions at the Commission's Great Lakes and Towpath Service Plazas pdf 36 KB Download
08-2003 Resolution Ratifying Award of Contract for the Operation of the Food Concessions at Units 1, 2 and 5 at the Commission's Great Lakes and Towpath Service Plazas under Contract No. TR-8B pdf 37 KB Download
09-2003 Resolution Awarding Contract TRM 8A-4 for Cleaning and Janitorial Services at the Commission's Erie Island and Commodore Perrry Service Plazas pdf 52 KB Download
10-2003 Resolution Awarding Contract No. 59-03-01 - Repairs and Resurfacing of EB and WB Roadways from MP 62.50 to MP 69.30 in Lucas and Wood Counties pdf 36 KB Download
11-2003 Resolution Ameding Section 3.0 and 5.0 or Article II and Section 1.0 of Article V, - Executive Director - of the Commission's Code of Bylaws pdf 40 KB Download
12-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted in Lorain County pdf 29 KB Download
13-2003 Resolution Declaring the Necessity of Appropriating Property and Directing the Proceedings to Effect Such Appropriation be Begun and Prosecuted in Lorain County - Ed Mullinax Ford Inc pdf 30 KB Download
14-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted in Lorain County - Parcel 145-1SS and 145-1T pdf 14 KB Download
15-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted in Lorain County - Parcel 145-2S, 145-2SS and 145-2T pdf 17 KB Download
16-2003 Resolution Confirming Approintment of Allan V Johnson as Chairman of the - Host Committee - Representing the Ohio Turnpike Commission at IBTTA's Annual Meeting in 2005 pdf 49 KB Download
17-2003 Resolution Awarding Contract No. 59-03-03 - Drain Repairs and Resurfacing of EB and WB Roadways from MP 193.38 to MP 199.05 in Portage County by The Shelly Company pdf 36 KB Download
18-2003 Resolution Awarding Contract No. 40-03-01, Contract No. 40-03-02 and Contract No. 40-03-04 - Bridge Repainting pdf 38 KB Download
19-2003 Resolution Awarding Contract No. 46-03-01 - Furnish and Applying Retro-Reflective Pavement Markings by Oglesby Construction Inc pdf 37 KB Download
20-2003 Resolution Awarding a Contract for the Purchase of Eight Front-End Loaders under Invitation No. 3925-C pdf 36 KB Download
21-2003 Resolution Awarding a Contract for the Furnishing and Applying Herbicide on Right-of-Way Areas under Invitation No. 3921 pdf 37 KB Download
22-2003 Resolution Awarding a Contract for Weigh-in-Motion - WIM - Consulting Services - Bridge Weighing Systems, Inc pdf 9 KB Download
23-2003 Resolution Awarding Contract No. 43-03-02 - Part A and B - Bridge Deck Replacement and Rehabilitation over MP 200.2 and MP 204.7 in Portage County pdf 37 KB Download
24-2003 Resolution Awarding Contract No. 55-00-01 - Location, Design and Acquisition of Right-of-Way for and Interchange with SR 58 and the Turnpike near MP 140.2 in Lorain County pdf 37 KB Download
25-2003 Resolution Amending Resolution No. 40-1997 and Authorizing Execution of an Amendment to the Agreement with GSI Architects, Inc. pdf 37 KB Download
26-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel 6-WL and 6-WD in Wood County pdf 56 KB Download
27-2003 Resolution Confirming Election of New Officers pdf 48 KB Download
28-2003 Resolution Concerning the Financial Condition of the Commission pdf 50 KB Download
29-2003 Resolution Awarding a Contract for the Purchase of Unleaded Gasoline and Diesel Fuel for a One-Year Period pdf 36 KB Download
30-2003 Resolution Concerning Award of Contract Pursuant to Invitation No. 3947 - 55,500 tons of Sodium Chloride aka Rock Salt pdf 38 KB Download
31-2003 Resolution Authorizing the Executive Director to Enter into an Agreement with ODOT Relating to the Right-of-Way Acquisitions Necessary for Improvements to SR 8 and Interchange 180, in Summit County pdf 37 KB Download
32-2003 Resolution Authorizing the Ohio Turnpike Commission to Participate in the State of OHio, Department of Administrative Services Purchasing Program pdf 9 KB Download
33-2003 Resolution Confirming Appointments to the Commission's Audit Subcommittee pdf 49 KB Download
34-2003 Resolution Establishing a Memorial in Honor of Ohio Turnpike Commission Employees and Ohio State Highway Patrol Officers Who Lost Their Lives in the Performance of Their Job Duties pdf 36 KB Download
35-2003 Resolution Expressing Commission's Sorrow and Extending Sympathy to the Brennan Family upon the death of James H Brennan, Sr. pdf 54 KB Download
36-2003 Resolution Authorizing the Executve Director to Enter into an Agreement for Construction Management Services for the Blue Heron and Wyandot SP Reconstruction pdf 37 KB Download
37-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to the Effect Such Appropriation be Begun and Prosecuted - Parcel 1-WL in Wood County pdf 53 KB Download
38-2003 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel Portage-2WL pdf 52 KB Download
39-2003 Resolution Adopting Ohio Turnpike's Commission's Mission Statement and Vision Statement pdf 36 KB Download
40-2003 Resolution Authorizing the Execuitve Director to Issue Public Notice and Hold Public Hearings Regarding Proposal to Revise Schedule of Weight Classifications pdf 36 KB Download
41-2003 Resolution Awarding Contract No. 59-03-04 - Reconstruction and Resurfacing of the Interchange 161 Ramps at MP 161.8 and Interchange 173 at MP 173.2 in Cuyahoga County pdf 36 KB Download
42-2003 Resolution Authorizing Executive Director to Utilize Dispute Resolution Methods for Claims that Arise under Construction Contracts pdf 36 KB Download
43-2003 Resolution Declaring the Necessity of Defending Against or Initiating Legal Proceedings Before or Against Richfield Township to Resolve Legal Dispute pdf 56 KB Download
44-2003 Resolution Rejecting the Bids Concerning Award of Contract No. 48-03-04B - Renovations to the Ohio Turnpike Administration Building at MP 159.4 in Cuyahoga County pdf 36 KB Download
45-2003 Resolution Adopting Amended Annual Budget for the Year 2003 and Providing for Deposits Required under the 1994 Trust Agreement During said Year pdf 53 KB Download
46-2003 Resolution Accepting Request to Withdraw Bid of Plumbing Contractor in Bid Invitation Associated with the Award of Contract No. 48-03-04B - Renovations to the Administration Building at MP 159.4 pdf 36 KB Download
47-2003 Resolution Awarding Contract No. 48-03-04B - Renovations to the Ohio Turnpike Administration Building at MP 159.4 in Cuyahoga County pdf 36 KB Download
48-2003 Resolution Concerning Award of Contract Pursuant to Invitation No. 3954 - All Service and Materials for Cleaning the Commission Toll Plazas and OSHP Post 89, 90 and 91 pdf 52 KB Download
49-2003 Resolution Adopting Preliminary Budget for the Year 2004 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 12 KB Download
50-2003 Resolution Rejecting the Bid Received for Contract No. 58-03-01 - Construction of Interchange 140 Toll Plaza at MP 140.3 in Lorain County pdf 50 KB Download
51-2003 Resolution Adopting Proposed Operating Budget for the Year 2004 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 39 KB Download
52-2003 Resolution Awarding Contract for Currency and Coin Pick-up and Delivery - Brinks US pdf 52 KB Download
53-2003 Resolution Awarding Contract for the Operation of the Food Concession at the Commission's Great Lakes and Twopath Service Plazas under Contract No. TR-8B - Unit No.3 pdf 37 KB Download
54-2003 Resolution Adopting Proposed Capital Budget for the Year 2004 pdf 35 KB Download