2009 Commission Meeting Minutes


Title Type Size
01-12-09 Minutes of the 548th Meeting pdf 54 KB Download
02-09-09 Minutes of the 549th Meeting pdf 76 KB Download
03-11-09 Minutes of the 550th Meeting pdf 79 KB Download
04-27-09 Minutes of the 551st Meeting pdf 77 KB Download
05-18-09 Minutes of the 552nd Meeting pdf 77 KB Download
06-17-09 Minutes of the 553rd Meeting pdf 58 KB Download
07-20-09 Minutes of the 554th Meeting pdf 106 KB Download
09-21-09 Minutes of the 555th Meeting pdf 48 KB Download
11-16-09 Minutes of the 556th Meeting pdf 79 KB Download
12-18-09 Minutes of the 557th Meeting pdf 525 KB Download

2009 Commission Meeting Resolutions


Title Type Size
01-2009 Resolution Awarding a Contract for Credit Card Processing Services pdf 213 KB Download
02-2009 Resolution Awarding a Contract for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant pdf 140 KB Download
03-2009 Resolution Awarding Miller Cable Company Contract No. 64-09-01 pdf 213 KB Download
04-2009 Resolution Directing the Legal Proceedings be Initiated Against Property Owners in Berlin Heights, Ohio at MP 124.4 pdf 151 KB Download
05-2009 Resolution Authorizing the Issuance of an RFQ for Underwriting Services for the Potential Refunding of Prior Revenue Bonds pdf 103 KB Download
06-2009 Resolution Authorizing the Executive Director to Implement Revised Schedules of Toll Rates pdf 149 KB Download
07-2009 Resolution Rescinding Contract Award under Resolution 53-2008, and Awarding a New Contract to URS Corp. Inc. for Consulting Engineering Services pdf 221 KB Download
08-2009 Resolution Appointing Bond Counsel Peck, Shaffer & Williams LLP for Potential Refunding of Commission Revenue Bonds pdf 117 KB Download
09-2009 Resolution Authorizing the Appointment of Underwriters for the Potential Refunding of Previously Issued Revenue Bonds pdf 130 KB Download
11-2009 Resolution Authorizing Executive Director and-or CFO or Comptroller To Implement Red Flags Rule Plan pdf 93 KB Download
12-2009 Resolution Awarding a Contract Aero-Mark Inc. to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps pdf 137 KB Download
13-2009 Resolution Awarding a Contract to Perform Construction for the Noise Mitigation Pilot Program 62-09-01 and 62-09-02 pdf 156 KB Download
14-2009 Resolution Authorizing Purchase of E-Zpass Transponders from Mark VI IVHS, Inc. pdf 122 KB Download
15-2009 Resolution Authorizing Awarding of Contract for Internet Service Provider to Level 3 Communications, LLC pdf 147 KB Download
16-2009 Resolution Awarding Petroleum Traders Corporation a Contract for the Purchase of Unleaded Gasoline or Ethanol Blend pdf 209 KB Download
17-2009 Resolution Concerning Award of Contracts of Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4115 pdf 241 KB Download
18-2009 Resolution Authorizing the Renewal of Insurance Policies for the Commission's Comprehensive Casualty and Property Insurance Program pdf 147 KB Download
19-2009 Resolution Authorizing the Filing of Business Rules for Electronic Tolling with the Joint Committee on Agency Rule Review pdf 142 KB Download
20-2009 Resolution Authorizing Additional Expenditures under Contract No. 64-08-03A to Allow for Emergency Toll Plaza Repairs (TP 2, Williams County Ohio) pdf 124 KB Download
21-2009 Resolution Authorizing Amendment of the Contract with Jacobs Carter Burgess (Project No. 71-05-03) pdf 135 KB Download
22-2009 Resolution Adopting Amended Capital Budget for the Year 2009 pdf 258 KB Download
23-2009 Resolution Authorizing the Filing of Permit Rules for Overweight and Over Dimension Vehicles Joint Committee on Agency Rule Review pdf 142 KB Download
24-2009 Resolution Adopting Amended Annual Operating Budget for the Year 2009 and Providing for Deposits Required under the 1994 Trust Agreement During Said Year pdf 182 KB Download
25-2009 Resolution Concerning the Financial Condition of the Commission pdf 273 KB Download
26-2009 Resolution Authorizing Participation in the State of Ohio Agency Participation Agreement for American Express Card Acceptance pdf 156 KB Download
27-2009 Resolution Authorizing Award of Contract for Telecommunications Service Maintenance Provider at all Ohio Turnpike Commission Facilities pdf 152 KB Download
28-2009 Resolution Authorizing Modifications to Contract TR-8B, Unit 3 and Contract TR-8B, Units 1, 2 and 5 at the Great Lakes and Towpath Service Plazas pdf 204 KB Download
29-2009 Resolution Authorizing Additional Purchase of E-ZPass Transponders from Mark IV IVHS, Inc. pdf 97 KB Download
30-2009 Resolution Authorizing Executive Director to Execute Agreement with Ohio Department of Development to Accept Diesel Emission Reduction Grant Funds pdf 185 KB Download
31-2009 Resolution Directing the Executive Director to Amend the Contract with Resource International, Inc. (Project 71-08-03) pdf 113 KB Download
32-2009 Resolution Authorizing Executive Director to Implement Voluntary Separation Incentive Plan for Full-time and Part-time Toll Collectors pdf 540 KB Download
33-2009 Resolution Adopting Proposed Annual Operating Budget for the Year 2010 and Providing for Deposits Required Under the 1994 Trust Agreement During said Year pdf 165 KB Download
34-2009 Resolution Adopting Proposed Capital Budget for the Year 2010 and Authorizing Other Actions pdf 497 KB Download