Mainline Pavement Replacement

Project No. Addendums
Q&A
Bid
Results
Advertisement Dates Due Date Description
39-20-04 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Results 
Resolution No. 2-2021
Dec 4, 2020
Dec 11, 2020
Jan 12, 2021 Project No. 39-20-04 - Mainline Pavement and Toll Plaza 239 Reconstruction
Milepost 236.34 to Milepost 241.25, Mahoning County
39-20-01(Part A, B & C) 
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Addendum No. 5
Addendum No. 6
Addendum No. 7
Results
Resolution No. 59-2020
Jul 28, 2020
Aug 4, 2020
Sep 2, 2020 Project No. 39-20-01 (Part A) - Mainline Pavement Reconstruction, Milepost 0.00 to Milepost 7.26, Williams County, Ohio
Project No. 39-20-01 (Part B) - Toll Plaza 4 Site Construction, Milepost 3.5, Williams County, Ohio
Project No. 39-20-01 (Part C) - Toll Plaza 4 Wetland Construction, Milepost 3.6, Williams County, Ohio
39-20-03 Part A and Part B - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 52-2020
Jul 1, 2020
July 8, 2020
Aug 4, 2020 Project No. 39-20-03 (Part A) - Mainline Pavement Reconstruction, Milepost 208.17 to Milepost 212.76, Trumbull County, Ohio
Project No. 39-20-03 (Part B) - Toll Plaza 211 Site Construction, Milepost 211.0, Trumbull County, Ohio 
39-20-02 Part A and Part B - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Resolution No. 7-2020
Dec 30, 2019
Jan 6, 2020
Feb 4, 2020 Project No. 39-20-02 (Part A) - Mainline Pavement Reconstruction, Milepost 46.50 to Milepost 50.92, Fulton & Lucas Counties, Ohio
Project No. 39-20-02 (Part B) - Toll Plaza 49 Site Construction, Milepost 48.8 to Milepost 49.1, Lucas County, Ohio
39-18-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Addendum No. 5
Results
Resolution No. 10-2018
Jan 4, 2018
Jan 11, 2018
Feb 6, 2018 Part A - Mainline Pavement Reconstruction
Milepost 169.74 to Milepost 176.34
Summit and Cuyahoga Counties, Ohio
Part B - Interchange 173 Repairs and Reconstruction
Milepost 173, Summit and Cuyahoga Counties, Ohio
39-18-01 - Notice
39-18-01 Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 60-2017
Oct 26, 2017
Nov 2, 2017
Nov 22, 2017 Mainline Pavement Reconstruction
Milepost 149.24 to Milepost 154.10, Lorain and Cuyahoga Counties, Ohio 
39-17-01- Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Results
Resolution No. 63-2016
Sep 30, 2016
Oct 7, 2016
Nov 2, 2016 Mainline Pavement Reconstruction
Milepost 90.00 to Milepost 95.90, Eastbound Sandusky County, Ohio
39-16-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Results
Nov 30, 2015
Dec 7, 2015 
Dec 21, 2015 Part A - Right Two (2) Lanes and Shoulder Reconstruction, Milepost 107.3 to Milepost 112.5, Erie County, Ohio
Part B - Bridge Deck Repair & Rehabilitation, Ohio Turnpike Over NS Railroad and Kelly Road Milepost 117.3; Ohio Turnpike Over US Route 250 Milepost 118.1, Erie County, Ohio 
39-16-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Nov 6, 2015
Nov 13, 2015
Dec 2, 2015 Part A - Right Two (2) Lanes and Shoulder Reconstruction, Milepost 186.35 to Milepost 191.39, Portage County, Ohio
Part B - Bridge Repair & Rehabilitation, Ohio Turnpike over Cuyahoga River, Milepost 191.40, Portage County, Ohio 
39-15-02 – Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Jan 6, 2015
Jan 13, 2015
Jan 28, 2015 Part A – Right Two (2) lanes and Shoulder Reconstruction, Milepost 216.10 to Milepost 218.60; Reconstruction of Two (2) Lanes and Shoulders, Milepost 218.60 to Milepost 221.26, Trumbull and Mahoning Counties, Ohio
Part B – Bridge Deck Overlay, TP 216 Ramp Bridge Over the Ohio Turnpike Milepost 216.4, Trumbull County, Ohio
39-15-01 – Notice
Plan Holders
Addendum No- 1
Addendum No- 2
Addendum No- 3
Addendum No- 3 – Drawings Part 1 of 2
Addendum No- 3 – Drawings Part 2 of 2
Results
Dec 1, 2014
Dec 8, 2014
Dec 23, 2014 Part A – Right Two (2) Lanes and Shoulder Reconstruction, Milepost 144.10 to Milepost 149.24, Lorain County, Ohio
Part B – Bridge Substructure Repairs, Ohio Turnpike Over SR-57 Milepost 145.1; Ohio Turnpike Over SR-301 (Abbe Road) Milepost 147.3; Ohio Turnpike Over US-20 Milepost 148.0; Ohio Turnpike Ramp Over Ohio Turnpike Milepost 151.8, Lorain County, Ohio
39-14-01 – Notice
Plan Holders
Addendum No- 1
Addendum No- 2
Results
Jan 29, 2014
Feb 5, 2014
Feb 21, 2014 Right Two (2) Lanes and Shoulder Reconstruction
Milepost 101.2 to Milepost 107.2, Sandusky and Erie Counties, Ohio
39-14-02 – Notice
Plan Holders
Addendum No- 1
Addendum No- 2
Addendum No- 3
Results Jan 9, 2014
Jan 16, 2014
Jan 31, 2014 Right Two (2) Lanes and Shoulder Reconstruction
Milepost 159.80 to Milepost 164.82, Cuyahoga County, Ohio
39-13-01 – Notice
Plan Holders
Addendum No- 1
Addendum No- 1 Drawings
Addendum No- 2
Addendum No- 2 Drawings
Results Jan 15, 2013
Jan 22, 2013
Feb 6, 2013 Westbound Right Two (2) Lanes and Shoulder Reconstruction
Milepost 90.00 to Milepost 95.90, Sandusky County, Ohio
39-13-02 – Notice
Plan Holders
Addendum No- 1
Addendum No- 1 Drawings

Addendum No- 2
Addendum No- 3
Addendum No- 3 Drawings
Results Jan 3, 2013
Jan 10, 2013
Jan 28, 2013 Eastbound Right Two (2) Lanes and Shoulder Reconstruction
Milepost 164.82 to Milepost 169.74, Cuyahoga County, Ohio
39-12-02 – Notice
Plan Holders
Addendum No- 1
Addendum No- 1 Drawings Addendum No- 2
Addendum No- 2 Drawings
Addendum No- 3
Results Feb 1, 2012
Feb 8, 2012
Mar 1, 2012 Westbound Right Two (2) Lanes and Shoulder Reconstruction
Milepost 164.82 to Milepost 169.74
Located in Cuyahoga County, Ohio
39-12-01 – Notice
Plan Holders
Addendum No- 1
Addendum No- 1 Drawings

Addendum No- 2
Addendum No- 2 Drawings
Addendum No- 3

Addendum No- 3 Drawings
Results Dec 14, 2011
Dec 21, 2011
Jan 12, 2012 Part A – Eastbound and Westbound Left Lane Resurfacing
Milepost 101.2 to Milepost 109.2, Sandusky and Erie Counties
Part B – Eastbound Right Two (2) Lanes and Shoulder Reconstruction
Milepost 95.9 to Milepost 101.2, Sandusky County