2007 Commission Meeting Minutes


Title Type Size
02-26-07 Minutes of the 529th Meeting pdf 76 KB Download
03-19-07 Minutes of the 530th Meeting pdf 37 KB Download
04-09-07 Minutes of the 531st Meeting pdf 51 KB Download
05-21-07 Minutes of the 532nd Meeting pdf 72 KB Download
06-22-07 Minutes of the 533rd Meeting pdf 98 KB Download
07-16-07 Minutes of the 534th Meeting pdf 55 KB Download
08-20-07 Minutes of the 535th Meeting pdf 121 KB Download
09-17-07 Minutes of the 536th Meeting pdf 103 KB Download
10-15-07 Minutes of the 537th Meeting pdf 58 KB Download
12-17-07 Minutes of the 538th Meeting pdf 70 KB Download

2007 Commission Meeting Resolutions


Title Type Size
01-2007 Resolution Awarding Contract No. 43-07-01 - Deck Repairs and Rehabilitation of Three (3) Bridges in Fulton County pdf 22 KB Download
02-2007 Resolution Rejecting the Bid Received for Contract No. 59-07-01 - Repairs and Resurfacing of EB and WB Roadways from MP 5.7 to 14.8 in Williams County pdf 21 KB Download
03-2007 Resolution Awarding Contract No. 59-07-03 - Repairs and Resurfacing of the WB Roadway from MP 186.9 to MP 205.4 in Portage County pdf 22 KB Download
04-2007 Resolution Directing the Executive Director to Amend the Contract with Hull & Associates, Inc. pdf 9 KB Download
05-2007 Resolution Awarding a Contract for the Furnishing and Applying Herbicide on Turnpike Right-of-Way Areas - Groups I and II pdf 9 KB Download
06-2007 Resolution Awarding a Contract to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike's Mainline Roadway and Interchange Ramps pdf 37 KB Download
07-2007 Resolution Rejecting the Bids Received for Contract No. 59-07-02 - Repairs and Resurfacing of the EB and WB Roadways from MP 80.5 to 91.2 IN Ottawa and Sandusky Counties pdf 21 KB Download
08-2007 Resolution Authorizing the Executive Director to Enter into an Agreement with ODOT for the Construction of Improvements to OT Interchange 180 and State Route 3 in Summit County pdf 38 KB Download
09-2007 Resolution Declaring the Intention to Reconstruct Indian Meadow & Tiffin River Service Plazas at MP 20.8 and Oak Openings & Fallen Timbers Service Plazas at MP 49.0 pdf 9 KB Download
10-2007 Resolution Directing the Executive Director to Amend the Contract with CT Consultants pdf 9 KB Download
11-2007 Resolution Awarding Contract No. 59-07-02 (Rebid) - Repairs and Resurfacing of the EB and WB Roadways from MP 80.5 to 91.2 in Ottawa and Sandusky Counties pdf 22 KB Download
12-2007 Resolution Authorizing the Executive Director to Enter into an Agreement with the Village of West Unity for Water & Sewer Service to Tiffin River & Indian Meadow Service Plazas pdf 36 KB Download
13-2007 Resolution Awarding a Contract to Furnish, Install and Test SONET Fiber Optic Telecommunications System Equpment at all OTC Facilities under Invitation No. 4065 pdf 12 KB Download
14-2007 Resolution Rejecting Bids for Contract No. 40-07-01 - Repainting of Three (3) Bridges in Summit, Two (2) in Portage and Two (2) in Trumbull Counties pdf 36 KB Download
15-2007 Resolution Directing that the Commission Participate in Legal Proceedings with Respect to Contract No. 48-06-01 pdf 8 KB Download
16-2007 Resolution Authorizing the Executive Director to Enter into an Agreement with Fifth Third Securities, Inc. for Financial Advisory Services to the Commission pdf 57 KB Download
17-2007 Resolution Authorizing the Executive Director to Enter into an Agreement with URS Corporation for Traffic and Revenue Forecasting and Planning Services pdf 29 KB Download
18-2007 Resolution Awarding a Contract with Petroleum Traders Corporation for the Purchase of Ultra Low Sulfur Diesel Fuel pdf 40 KB Download
19-2007 Resolution Authorizing the Renewal of Insurance Policies for the Commission Comprehensive Casualty and Property Insurance Program pdf 51 KB Download
20-2007 Resolution Authorizing the Filing of Amended Rule 5537-3-01(K) of the OAC - Expand the Determination of Allowable Axle Load & Gross Weight by the Use of Portable Weight Scales pdf 42 KB Download
21-2007 Resolution Confirming Election of Officers pdf 48 KB Download
22-2007 Resolution Confirming Appointment of Gary C Suhadolnik as Assistant Secretary-Treasurer pdf 49 KB Download
23-2007 Resolution Awarding Contract No. 59-07-07 - Repairs and Resurfacing of the Interchange Ramps Located at MP 145 in Lorain County pdf 22 KB Download
24-2007 Resolution Concerning Award of Contracts for Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4072 pdf 42 KB Download
25-2007 Resolution Concerning the Financial Condition of the Commission pdf 50 KB Download
26-2007 Resolution Adopting the Revised Strategic Plan Dated August 1007 for the New Toll Collection System, Project No. 71-05-03 pdf 49 KB Download
27-2007 Resolution Concerning Award of Contract Pursuant to Invitation No. 4073 - Collection, Transporation, Testing & Disposal of Slag Leachate Wasterwater in Three (3) Locations pdf 40 KB Download
28-2007 Resolution Awarding Contract No. 59-07-05 - Repairs and Resurfacing of the Interchange Ramps Located at MP 34.9 in Fulton County pdf 22 KB Download
29-2007 Resolution Adopting Property Disposal Policy and Procedure pdf 45 KB Download
30-2007 Resolution Authorizing the Executive Director to Purchase 101 Portable (Hand-held) Motorola Radios under DAS Contracts as a Component of the MARC'S Radio Network pdf 52 KB Download
31-2007 Resolution Authorizing the Purchase of Thirty-Five New Pick-up Trucks under ODAS Cooperative Program & the Disposal of Thirty-Five Existing Pick-up Trucks pdf 11 KB Download
32-2007 Resolution Authorizing the Executive Director to Modify Service Plaza Operator Contracts Relative to Guaranteed Minimum Rents pdf 38 KB Download
33-2007 Resolution Authorizing Release of Interest in Parcel No. 155E-1 pdf 12 KB Download
34-2007 Resolution Aurhorizing Release of Interest in Parcel No. 139F-5 pdf 12 KB Download
35-2007 Resolution Authorizing the Filing of New Engine Brake Rule pdf 46 KB Download
36-2007 Resolution Directing the Executive Director to Take Immediate Action Concerning Award of Contract for Group Health Plan Benefits Covering Commission Employees pdf 13 KB Download
37-2007 Resolution Directing the Executive Director to Terminate the Professional Consulting Services Agreement for Project No. 71-05-03 with Stantec & Re-issue to Carter & Burgess pdf 28 KB Download
38-2007 Resolution Rejecting Bid for Contract No. 43-07-04 - Deck Repairs and Rehabiliation of Four (4) Bridges in Mahoning County pdf 9 KB Download
39-2007 Resolution Authorizing Amendment to Contract for Architectural or Engineering Design & Construction Administration Services to Richard L Bowen & Assoc., Project No. 71-07-03 pdf 25 KB Download
40-2007 Resolution Directing the Executive Director to Amend the Contract with CT Consultants (Project 71-07-05) - Indian Meadow & Tiffin River Service Plaza Reconstruction Project pdf 9 KB Download
41-2007 Resoluton Awarding a Contract for Engineering Design and Construction Administration and Inspection Services to ms consultants, inc. (Project No. 71-07-07) pdf 25 KB Download
42-2007 Resolution Awarding a Contract for Engineering Design and Construction Administration and Inspection Services to Arcadis US, Inc (Project 71-07-06) pdf 23 KB Download
43-2007 Resolution Concerning Award of Contract Pursuant to Invitation No. 4077-Purchase of Eight (8) Current Model, Full Size Cargo Vans & Disposal of Eight (8) Existing Cargo Vans pdf 27 KB Download
44-2007 Resolution to Increase Executive Director's Authority to Purchase Additional HVAC Repair Services under Invitation No. 3998 pdf 11 KB Download
45-2007 Resolution Authorizing Amendment to Contract for Architectural or Engineering Design and Construction Administration Services to DLZ Ohio, Inc. (Project No. 71-07-01) pdf 12 KB Download
46-2007 Resolution Ratifying Advertising Policy pdf 238 KB Download
47-2007 Resolution Directing the Executive Director to Take Immediate Action Concerning Extension of Ross Systems, Inc and Now Solutions, Inc Maintenance Agreements pdf 12 KB Download
48-2007 Resolution Authorizing the Executive Director to Implement Temporary Flat Toll Rate in the Event of a Work Stoppage pdf 11 KB Download
49-2007 Resolution Authorizing the Executive Direcctor and-or Chairman to Enter into Contracts for Necessary Services in the Event of an Impending Work Stoppage pdf 9 KB Download
50-2007 Resolution Adopting Proposed Capital Budget for the Year 2008 pdf 8 KB Download
51-2007 Resolution Adopting Proposed Operating Budget for the Year 2008 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 12 KB Download