About header

2004 Commission Meeting Minutes


Title Type Size
01-26-04 Minutes of the 499th Meeting pdf 211 KB Download
02-23-04 Minutes of the 500th Meeting pdf 172 KB Download
03-15-04 Minutes of the 501st Meeting pdf 156 KB Download
04-19-04 Minutes of the 502nd Meeting pdf 219 KB Download
05-17-04 Minutes of the 503rd Meeting pdf 178 KB Download
06-21-04 Minutes of the 504th Meeting pdf 242 KB Download
07-19-04 Minutes of the 505th Meeting pdf 303 KB Download
08-23-04 Minutes of the 506th Meeting pdf 188 KB Download
10-18-04 Minutes of the 507th Meeting pdf 309 KB Download
11-15-04 Minutes of the 508th Meeting pdf 158 KB Download
12-20-04 Minutes of the 509th Meeting pdf 459 KB Download

2004 Commission Meeting Resolutions


Title Type Size
01-2004 Resolution Revising the Ohio Turnpike Commission's Schedule of Weight Classifications for Classes 8 and 9 pdf 51 KB Download
02-2004 Resolution Authorizing the Purchase of Eight Skid Steer Loaders under ODAS Cooperative Purchasing Program pdf 36 KB Download
03-2004 Resolution Awarding Contract No. 58-03-01 - Construction of Interchange 140 Toll Plaza Utility Bldg, Toll Booths and Canopy Located at MP 140.3 in Lorain County pdf 40 KB Download
04-2004 Resolution Awarding a Contract for Consulting Engineering Services - HNTB Corporation pdf 50 KB Download
05-2004 Resolution to Increase Executive Director's Authority to Purchase Additional Sodium Chloride - Rock Salt- under Invitation No. 3947 pdf 36 KB Download
06-2004 Resolution Awarding Contract No. 59-04-02 - Repairs and Resurfacing of EB and WB Roadways from MP 168.60 to MP 172.02 in Cuyahoga and Summit Counties pdf 36 KB Download
07-2004 Resolution Awarding a Contract for Engineering and Consulting Services to Mannik & Smith Group, Inc. pdf 51 KB Download
08-2004 Resolution Awarding Contract Nos. 53-03-01 and 53-03-02 - Construction of Blue Heron and Wyandot Service Plazas Located at MP 76.9 in Sandusky County pdf 40 KB Download
09-2004 Resolution Confirming Election of Officers pdf 48 KB Download
10-2004 Resolution Awarding Contract No. 59-04-01 - Repairs and Resurfacing of EB and WB Roadways from MP 55.5 to MP 63.8 in Lucas and Wood Counties pdf 36 KB Download
11-2004 Resolution Awarding Contract No. 59-04-03 - Repairs and Resurfacing of EB and WB Roadways from MP 214.80 to MP 223.30 in Trumbull and Mahoning Counties pdf 36 KB Download
12-2004 Resolution Awarding a Contract for the Purchase of Magnetic Toll Tickets under Invitation No. 3963 pdf 38 KB Download
13-2004 Resolution Awarding a Contract for the Furnishing and Applying Herbicide on Right-of-Way Areas under Invitation No. 3967 pdf 9 KB Download
14-2004 Resolution Directing that Legal Proceedings be Initiated against Advanced Restaurant Concepts, Inc and or Gladieux Enterprises, Inc. to Recover Amounts Owed the Commission pdf 50 KB Download
15-2004 Resolution Authorizing the Exe. Dir. to Issue Public Notice and Hold Public Hearings Regarding Proposal to Close Points of Ingress to and Egress from the Turnpike at Interchange No. 2 pdf 36 KB Download
16-2004 Resolution Adopting Ohio Turnpike Commission's Employee Suggestion Program pdf 49 KB Download
17-2004 Resolution Directing the Executive Director to Take Immediate Action Concerning Award of Contract for Group Health Plan Benefits Covering Commission Employees pdf 50 KB Download
18-2004 Resolution Awarding Contract No. 46-04-02 - Furnish and Apply Retro-Reflective Pavement Markings pdf 37 KB Download
19-2004 Resolution Rejecting the Bids for Contract No. 55-02-01 - Reconstruction of Exit 71 Toll Plaza and Ramps aka Stoney Ridge Located at MP 71.7 pdf 50 KB Download
20-2004 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - 2WL pdf 11 KB Download
21-2004 Resolution Declaring the Necessity of Apropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel 1WL pdf 11 KB Download
22-2004 Resolution Awarding Contact TRM 8D-5 for Cleaning and Janitorial Services at the Commission's Middle Ridge and Vermilion Valley Service Plazas pdf 52 KB Download
23-2004 Resolution Awarding Contact No. 40-04-01 and Contract No. 40-04-02 - Bridge Repainting pdf 38 KB Download
24-2004 Resolution Awarding Contract No. 55-02-01 - Reconstruction of Exit 71 Toll Plaza and Ramps Located at MP 71.7 in Wood County pdf 38 KB Download
25-2004 Resolution to Increase Executive Director's Authority Regarding the Disposal of Leachate Wastewater under Contract No. 3951 pdf 36 KB Download
26-2004 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Ross System, Inc Contract pdf 49 KB Download
27-2004 Resolution Awarding Contract No. 43-04-03 - Bridge Deck Repair and Rehabilitation pdf 36 KB Download
28-2004 Resolution Rejecting the Bids Received for Invitation No. 3978 - Furnish, Installing and Testing Private Branch Exchange - PBX - Telephone System Equipment pdf 36 KB Download
29-2004 Resolution to Purchase Attachments to Eight Skid Steer Loaders under ODAS Cooperative Purchasing Program pdf 36 KB Download
30-2004 Resolution Authorizing the Pledge of Additional Revenues to Secure the Payment of the Bonds Issued by the Ohio Turnpike Commission pdf 9 KB Download
31-2004 Resolution Authorizing the Purchase of Insurance Policies Pursuant to RFP for the Commission Comprehensive Casualty and Property Insurance Program pdf 52 KB Download
32-2004 Resolution Declaring the Necessity of Defending Against or Initiating Legal Proceedings Before or Against Teamsters Local Union 436 to Resolve Labor Dispute pdf 56 KB Download
33-2004 Resolution Awarding Contract No. 43-04-04 - Bridge Deck Replacement of the EB Ramp over Yellow Creek and EB Ramp over the Mainline at MP 234.1 in Mahoning County pdf 36 KB Download
34-2004 Resolution Awarding a Contract for the Furnishing of Guardrail Materials under Invitation No. 3980 pdf 9 KB Download
35-2004 Resolution Awarding a Contract for the Purchase of Unleaded Gasoline and Diesel Fuel for a One-Year Period pdf 38 KB Download
36-2004 Resolutino Authorizing the Exeutive Director to Enter into an Agreement Regarding a - Pilot Program - for Engineering Services and Manufacture of Two Automated Toll Payment Machines - ATPMs pdf 50 KB Download
37-2004 Resolution Concerning the Financial Condition of the Commission pdf 50 KB Download
38-2004 Resolution Authorizing the Execution of the Thirteenth Supplemental Trust Agreement pdf 38 KB Download
39-2004 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel Obrock - 11-WL pdf 52 KB Download
40-2004 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel Martin Williston - 1WL pdf 57 KB Download
41-2004 Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted - Parcel Martin Williston - 2WL pdf 57 KB Download
42-2004 Resolution Providing for a Uniform Speed Limit for the Entire Ohio Turnpike pdf 50 KB Download
43-2004 Resolution Authorizing the Executive Director to Take Action Regarding a Contract with the Director of Public Safety to Police the Ohio Turnpike by the Ohio State Highway Patrol pdf 49 KB Download
44-2004 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Service Station Contract SS-10 pdf 40 KB Download
45-2004 Resolution Directing the Executive Director to Take Immediate Action Concerning Award of Contract for Employee Group Life and AD&D, and Voluntary Supplemental Life and AD&D Benefits Plans pdf 50 KB Download
46-2004 Resolution Rejecting the Bids Received for Contractt No. 43-04-01 - Reconstruction of the Norfolk and Southern Railroad Bridge Over the Ohio Turnpike at MP 182.0 in Summit County pdf 49 KB Download
47-2004 Resolution Concerning Award of Contract Pursuant to Invitation No. 3985 - Sodium Chloride aka Rock Salt pdf 41 KB Download
48-2004 Resolution Establishing Toll Rates for Interchange 140 in Lorain County pdf 49 KB Download
49-2004 Resolution Relating to the Executive Director's Report Concerning the Partial Closure of SR 49 Interchange in Williams County pdf 39 KB Download
50-2004 Resolution Authorizing the Executive Director to Issue Public Notice and Hold Public Hearings Revising the Schedule of Tolls for Classes 4 thru 9 on a Temporary Basis pdf 50 KB Download
51-2004 Resolution Directing the Executive Director to Take Immediate Action Concerning Modification of Food Concession Contract TR-8B Unit 4 - Panera pdf 36 KB Download
52-2004 Resolution Awarding Contract No. 43-04-01 - Reconstruction of the Norfolk & Southern Railroad Bridge over the Ohio Turnpike at MP 182.0 in Summit County pdf 36 KB Download
53-2004 Resolution Concerning Award of Contract Pursuant to Invitation No. 3986 pdf 38 KB Download
54-2004 Resolution Awarding a Contract for the Purchase of Seven Current Model Truck Cab and Chassis under Invitation No. 3989 pdf 39 KB Download
55-2004 Rersolution Awarding Contracts for Cleaning and Janitorial Services at the Commission's Toll Plazas and OSHP POsts 89, 90 and 91 under Invitation No. 3993 pdf 52 KB Download
56-2004 Resolution Adopting Amended Annual Budget for the Year 2004 and Providing for Deposits Required under the 1994 Trust Agreement During said Year pdf 52 KB Download
57-2004 Resolution Awarding Contract for Auditing Services - Ciuni and Panichi, Inc. pdf 49 KB Download
58-2004 Resolution Awarding a Contract for the Operation of the Food and Retail Concessions at the Commission's Blue Heron and Wyandot Service Plazas under Contract No. TR-8E pdf 11 KB Download
59-2004 Resolution Awarding a Contract for the Purchase of Eight Current Model, Crew Cab Pickup Trucks under Invitation No. 3995 pdf 37 KB Download
60-2004 Resolution Directing the Executive Director to Execute an Agreement for Intelligent Transportation System - ITS - Planning Services pdf 50 KB Download
61-2004 Resolution Adopting Preliminary Budget for the Year 2005 and Providing for Depositis Required Under the 1994 Trust Agreement During said Year pdf 11 KB Download
62-2004 Resolution Authorizing the Executive Director to Revise Tolls for Classes 4 thru 9 on a Temporary Basis pdf 53 KB Download
63-2004 Resolution Authorizing the Executive Director to Implement Temporay Flat Toll Rate in the Event of a Work Stoppage pdf 50 KB Download
64-2004 Resolution Authorizing the Executive Director and or Chairman to Enter into Contracts for Security Services and or Replacement Workers in the Event of an Impending Work Stoppage pdf 50 KB Download
65-2004 Resolution Adopting Proposed Capital Budget for the Year 2005 pdf 42 KB Download
66-2004 Resolution Adopting Proposed Operating Budget for the Year 2005 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 39 KB Download
67-2004 Resolution Authorizing the Optional Redemption of the Outstanding State of Ohio Turnpike Revenue Bonds, 1994 Series A pdf 11 KB Download