Miscellaneous Construction

Project No. Addendums
Q&A
Bid
Results
Advertisement Dates Due
Date
Description
Project No. 46-2024
Plan Holders
    Apr 9, 2024 Apr 30, 2024 Retro-Reflective Pavement Markings
on the Ohio Turnpike Mainline Roadway & Interchange Ramps Milepost 0.0 to 241.2, Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull, and Mahoning Counties 
46-24-01 -Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 38-2024
Feb 9, 2024 Feb 29, 2024 OTIC Maintenance Building CCTV Camera Installation 
Williams, Fulton, Ottawa, Erie, Lorain, Summit, Portage, Mahoning Counties, Ohio
54-22-01 (REBID) - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 52-2023


May 2, 2023 May 30, 2023 Erie Islands Pump Station & Force Main
Erie Islands Service Plaza
Milepost 100.0 Sandusky County, Ohio  
46-2023 - Notice
Plan Holders
  Results
Resolution No. 44-2023
Apr 3, 2023 Apr 24, 2023 Retro-Reflective Pavement Markings
on the Ohio Turnpike Mainline Roadway and Interchange Ramps Milepost 0.0 to 241.2 Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties
70-23-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 43-2023
Mar 27, 2023 Apr 18, 2023 Eastbound Slope Repair 
Milepost 63.6, Perrysburg Township, Wood County, Ohio
54-22-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Feb 22, 2023 Mar 22, 2023 Erie Islands Pump Station and Force Main
Erie Islands Service Plaza Milepost 100.0 Sandusky County, Ohio 
46-2022 - Notice
Plan Holders
  Results
Resolution No. 36-2022

Apr 7, 2022 Apr 28, 2022 Retro-Reflective Pavement Markings 
Ohio Turnpike Mainline Roadway
and Interchange Ramps M.P.0.0 to 241.2 Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties 
64-22-02
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 74-2021
Nov 8, 2021 Dec 2, 2021 Toll Collection System Eastern Toll Plazas 
Toll Plaza 145, Toll Plaza 151, Toll Plaza 152, Toll Plaza 161, Toll Plaza 173, Toll Plaza 180, Toll Plaza 187, Toll Plaza 193, and Toll Plaza 209 
Lorain, Cuyahoga, Summit, Portage, and Trumbull Counties, Ohio
64-22-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 73-2021
 Oct 4, 2021 Nov 9, 2021 Toll Collection System Western Toll Plazas 
Toll Plaza 52, Toll Plaza 59, Toll Plaza 64, Toll Plaza 71, Toll Plaza 81, Toll Plaza 91, Toll Plaza 110, Toll Plaza 118, Toll Plaza 135, Toll Plaza 140, Toll Plaza 142 
Lucas, Wood, Sandusky, Erie, and Lorain Counties, Ohio 
64-21-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 48-2021
Jul 8, 2021 Aug 5, 2021 Automatic Traffic Recorder (ATR)
Toll Plaza 13, Toll Plaza 25, Toll Plaza 34, Toll Plaza 39, Toll Plaza 215, Toll Plaza 216, Toll Plaza 218, Toll Plaza 232 & Toll Plaza 234
Williams, Fulton, Trumbull and Mahoning Counties, Ohio
70-21-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 35-2021
May 18, 2021 Jun 9, 2021 Slope Repairs
Eastbound and Westbound, M.P. 73.80 to M.P. 74.00, Wood County, Ohio
46-2021 - Notice
Plan Holders
  Results
Resolution No. 12-2021
Feb 10, 2021 Feb 24, 2021 Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps M.P. 0.0 to 241.2, Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio 
99-20-09 - Notice
Plan Holders
  Results
Sep 29, 2020 Oct 20, 2020 Sign Structure Replacement
Toll Plaza 64
Wood County, Ohio
70-20-01 (Re-Bid)
Plan Holders

Addendum No. 1 
Addendum No. 2
Addendum No. 3
Results
Resolution No. 37-2020

 
Apr 7, 2020 Apr 28, 2020 Slope Repairs
Milepost 132.6 W.B., Lorain County, Ohio 
46-2020 (RE-BID) - Notice
Plan Holders
  Results
Resolution No. 30-2020
Mar 17, 2020 Mar 31, 2020 Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps, Milepost 0.0 to 241.2
Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio
46-2020 - Notice
Plan Holders
  Results
Resolution No. 15-2020
Feb 12, 2020 Mar 4, 2020 Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps, Milepost 0.0 to 241.2.  Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio
45-20-01 - Notice
Plan Holders
  Results
Resolution No. 14-2020
Feb 6, 2020 Feb 27, 2020 Sign Structure Replacement
Mileposts 11.25 E.B.; 12.30 E.B.; 12.85 E.B.; 13.25 E.B.; 13.70 W.B.; 14,15 W.B.; 14.65 W.B.; and 15.60 W.B., Williams County, Ohio
70-20-01 - Notice 
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 10-2020
Jan 17, 2019 Feb 11, 2020 Slope Repairs
Milepost 132.6 W.B., Lorain County, Ohio 
54-19-01 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 9-2020
Jan 13, 2020 Feb 5, 2020 Pump Station Improvements
Portage Service Plaza
Milepost 197.0
Portage County, Ohio
70-19-01 Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 23-2019
Mar 5, 2019  Mar 26, 2019 M.P. 222.0 Eastbound Slope Repair; M.P. 222.5 Eastbound Ditch Repair; Milepost 222.0 and Milepost 222.5, West Austintown, Mahoning County, Ohio 
46-2019 Pavement Markings - Notice
Plan Holders

Results
Resolution No. 14-2019
Feb 13, 2019 Mar 4, 2019 Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps, M.P. 0.0 to M.P. 241.2, Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio 
45-19-01 - Notice
Plan Holders
  Results
Resolution No. 65-2018

Oct 17, 2018 Nov 7, 2018 Sign Structure Repair and Replacement Toll Plaza 142, Mileposts 214.35, 214.70, 216.70, 217.55, 218.97 and 220.40 Lorain, Trumbull and Mahoning Counties
53-18-04 (RE-BID) & 53-18-05 (RE-BID) - Notice
Plan Holders(RE-BID)
  Results 
Resolution No. 60-2018
Aug 29, 2018
Sep 5,2018 
Sep 19, 2018 2019 ROOF REPLACEMENT PROJECTS FOR
Erie Island Service Plaza; Project No. 53-18-04 (Re-Bid) and
Commodore Perry Service Plaza; Project No. 53-18-05 (Re-Bid), Milepost 100.0, Sandusky County, Ohio
58-18-02 - Notice 
Plan Holders
Addendum No. 1  
Addendum No. 2
Results 
Resolution No. 54-2018
Aug 3, 2018
Aug 10, 2018
Aug 31, 2018 Project No. 58-18-02
Toll Plaza 180 Expansion
Interchange 180, Akron, 
Milepost 180.3, Summit County, Ohio 
69-18-02 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 48-2018
Jul 25, 2018
Aug 1, 2018
Aug 8, 2018 Project No. 69-18-02
Erosion Repair, M.P. 228.5, Westbound, Mahoning County, Ohio
75-18-01A (Re-Bid) or 75-18-01B (Re-Bid)
Plan Holders
  Results
Jul 5, 2018
Jul 12, 2018
Jul 26, 2018 Project No. 75-18-01A(Re-Bid) 
SP2 Bio-Pile Reconstruction
Or
Project No. 75-18-01B(Re-Bid)
SP2 Bio-Pile Removal
Oak Openings Service Plaza,
M.P. 49.0 Westbound;
Fallen Timbers Service Plaza, M.P. 49.0 Eastbound, Lucas County, Ohio
41-18-02 - Notice
Addendum No. 1
Results
May 1, 2018
May 8, 2018
May 15, 2018 Asphalt Concrete Pavement Sealing at Middle Ridge and Vermilion Valley Service Plazas, Milepost 139.5, Lorain County, Ohio 
75-18-01A & 75-18-01B - Notice
Plan Holders

  Results
Apr 10, 2018
Apr 17, 2018
May 1, 2018 Project No. 75-18-01A 
SP2 Bio-Pile Reconstruction
Or
Project No. 75-18-01B
SP2 Bio-Pile Removal
Oak Openings Service Plaza, M.P. 49.0 Westbound;
Fallen Timbers Service Plaza, M.P. 49.0 Eastbound
Lucas County, Ohio  
53-18-04 & 53-18-05 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 32-2018
Apr 6, 2018
April 13, 2018
May 2, 2018 2018 Roof Replacement Projects: 
53-18-04 - Erie Islands Service Plaza.
53-18-05 - Commodore Perry Service Plaza.
Milepost 100.0, Sandusky County, Ohio 

64-17-01 Notice
Plan Holders
  Results
Resolution No. 25-2018
Mar 9, 2018
Mar 19, 2018 
Mar 29, 2018  Toll Plaza Modifications for New Automated Toll Payment Machines. Toll Plazas 59, 64, 110, 118, 142, 180 & 209, Lucas, Wood, Erie, Lorain, Summit and Trumbull Counties, Ohio
46-2018 Pavement Markings - Notice
Plan Holders
  Results 
Resolution No. 24-2018
Feb 16, 2018
Feb 23, 2018 
Mar 9, 2018 Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps, Milepost 0.0 to Milepost 241.2, Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio 
53-18-02 & 53-18-03 Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 54-2017

Oct 13, 2017
Oct 20, 2017 
Nov 3, 2017 Fuel Piping and Containment Replacement Project
Middle Ridge Service Plaza:  Project No. 53-18-02
Vermilion Valley Service Plaza: Project No. 53-18-03
Milepost 139.5, Lorain County, Ohio 
45-18-01 - Notice
Plan Holders
  Results
Resolution No. 53-2017
Oct 3, 2017
Oct 10, 2017 
Oct 24, 2017 Sign Structure Repair and Replacement
Milepost 125.50, 125.80, 212.75 and 230.75 to 236.25, Located in Erie, Trumbull and Mahoning Counties, Ohio
70-17-01 - Notice
Plan Holders
Addendum No. 1 Results
Resolution No. 30-2017
May 10, 2017
May 17, 2017 
Jun 6, 2017 Embankment Rehabilitation Project - Eastbound Mainline,
Milepost 222.20 to Milepost 222.45, Mahoning County, Ohio
41-17-02 - Notice
  Results
April 18, 2017
April 25, 2017
May 8, 2017 Asphalt Concrete Pavement Sealing at Erie Islands and Commodore Perry Service Plazas, Milepost 100.0, Sandusky County, Ohio
41-17-03 - Notice
  Results
Apr 18, 2017
Apr 25, 2017 
May 4, 2017 Asphalt Concrete Pavement Sealing at Portage and Brady's Leap Service Plazas, Milepost 197.0, Portage County, Ohio 
41-17-04 - Notice
  Results
Apr 18, 2017
Apr 25, 2017 
May 2, 2017 Asphalt Concrete Pavement Sealing at Mahoning Valley and Glacier Hills Service Plazas, Milepost 237.2, Mahoning County, Ohio 
46-2017 - Pavement Markings - Notice 
Plan Holders
  Results
Resolution No. 18-2017
Mar 2, 2017
Mar 9, 2017
Mar 23, 2017 Furnish and Apply Retro-Reflective Pavement Markings on The Ohio Turnpike Mainline Roadway and Interchange Ramps Milepost 0.0 to 241.2, Williams, Fulton, Lucas, Wood, Ottawa, Sandusky, Erie, Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio
53-17-02 & 53-17-03 (RE-BID) - Notice
Plan Holders
Addendum No. 1
 Results
Resolution NO. 4-2017
Dec 12, 2016
Dec 19, 2016 
Dec 28, 2016 Fuel Piping and Containment Replacement Project -
Portage Service Plaza (53-17-02), Brady's Leap Service Plaza (53-17-03), Milepost 197.0, Portage County, Ohio 
53-17-02 & 53-17-03 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 72-2016
Nov 7, 2016
Nov 17, 2016
Nov 30, 2016 Fuel Piping and Containment Replacement Project -
Portage Service Plaza (53-17-02), Brady's Leap Service Plaza (53-17-03), Milepost 197.0, Portage County, Ohio  
45-17-01 - Notice
Plan Holders
  Results
Resolution No. 60-2016
Sep 9, 2016
Sep 16, 2016
Sep 30, 2016 Sign Structure Repair and Replacement
Milepost 3.75, 53.00 and 237.20 to 240.65, Williams, Lucas and Mahoning Counties, Ohio
56-16-05 - Notice
Plan Holders
  Results
Aug 12, 2016
Aug 19, 2016 
Aug 29, 2016 Swanton Maintenance Building HVAC Rooftop Replacement
Milepost 48.3, Westbound, Fulton County, Ohio
56-16-06 - Notice
Plan Holders
  Results  Aug 1, 2016
Aug 8, 2016
Aug 15, 2016 Canfield Maintenance Building HVAC Rooftop Replacement
Milepost 228.1, Eastbound,
Mahoning County, Ohio
41-16-02 Re-Bid - Notice
Addendum No. 1
Addendum No. 2
Results
Jul 27, 2016
Aug 3, 2016
Aug 10, 2016 Asphalt Concrete Pavement Sealing at Blue Heron and Wyandot Service Plazas, Milepost 76.9, in Sandusky County, Ohio
56-16-04 - Notice 
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Jun 13, 2016
Jun 20, 2016
Jul 6, 2016 Elmore Maintenance Building HVAC Rooftop Replacement 
Milepost 79.9, Eastbound, Ottawa County, Ohio
41-16-02 - Notice
Addendum No. 1
Results
Resolution No. 48-2016
May 27, 2016
Jun 3, 2016
Jun 10, 2016 Asphalt Concrete Pavement Sealing at Indian Meadow, Tiffin River, Blue Heron, Wyandot, Erie Islands, and Commodore Perry Service Plazas, Milepost 20.8, 76.9, and 100.00, in Williams and Sandusky Counties, Ohio 
56-16-03 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 45-2016
May 12, 2016
May 19, 2016
Jun 2, 2016 Castalia Maintenance Building
Site Improvements

Milepost 106.70, Erie County, Ohio
37-16-01 - Notice
Plan Holders
  Results
Resolution No. 39-2016
Apr 15, 2016
Apr 22, 2016
Apr 29, 2016 Toll Plaza 209
Truck & Trailer Lot Expansion

Milepost 209.2, Trumbull County, Ohio  
56-15-09 - Notice
Plan Holders

Results
Mar 23, 2016
Mar 30, 2016 
Apr 7, 2016  Hiram Maintenance Building HVAC Rooftop Replacement
Milepost 198.6 Eastbound, Portage County, Ohio
56-15-10 -
 Notice
 
Plan Holders
  Results
Jan 14, 2016
Jan 21, 2016
Feb 4, 2016  Kunkle Maintenance Building HVAC Rooftop Replacement
Milepost 16.0, Eastbound, Erie County, Ohio
99-15-01 (Re-Bid) - Notice
Plan Holders
  Results
Resolution No. 13-2016
Jan 13, 2016
Jan 20, 2016
Feb 3, 2016 Tiffin River Service Plaza
Truck Fueling Area Canopy
Repair

Milepost 20.8, Williams County, Ohio
45-16-01 - Notice
Plan Holders
  Results Oct 27, 2015
Nov 3, 2015
Nov 10, 2015 Sign Structure Repair and Replacement
Milepost 0.75 to 65.00, Williams, Lucas and Wood Counties, Ohio
99-15-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results  Sep 18, 2015
Sep 25, 2015
Oct 21, 2015 Tiffin River Service Plaza Truck Fueling Area Canopy Repair
Milepost 20.8, Williams County, Ohio
56-15-08 - Notice
Plan Holders
Q & A No. 1
Results
Aug 25, 2015
Sep 1, 2015
Sep 15, 2015 Furnishing and Installing a Pre-Engineered Steel Building
Hiram Maintenance Facility,
Milepost 198.6, Portage County, Ohio 
56-15-05 (Re-Bid) - Notice
Plan Holders
   Results Jul 30, 2015
Aug 6, 2015
Aug 13, 2015 Boston Maintenance Building HVAC Rooftop Replacement Milepost 173.9, Eastbound, Summit County, Ohio
56-15-04 (Re-Bid) - Notice
Plan Holders
  Results
Jul 29, 2015
Aug 5, 2015
Aug 12, 2015 Castalia Maintenance Building HVAC Rooftop Replacement
Milepost 106.7, Westbound, Erie County, Ohio
53-15-02 & 53-15-03 (RE-BID) - Notice
Plan Holders
Addendum No. 1
 Results Jun 12, 2015
Jun 19, 2015
Jun 26, 2015 Fuel Piping and Containment Replacement Project
Great Lakes Service Plaza
(53-15-02)
Towpath Service Plaza
(53-15-03)
Milepost 170.1, Cuyahoga County, Ohio
56-15-04 & 56-15-05 - Notice
  Results  May 5, 2015
May 12, 2015
May 19, 2015  HVAC Rooftop Replacement
(56-15-04)

Castalia Maintenance Building, Milepost 106.7, Westbound, Erie County, Ohio 
HVAC Rooftop Replacement
(56-15-05)

Boston Maintenance Building,
Milepost 173.9, Eastbound,
Summit County, Ohio
53-15-02 & 53-15-03 - Notice
Plan Holders
Addendum No. 1
Results  Mar 31, 2015
Apr 7, 2015
Apr 22, 2015 Fuel Piping and Containment Replacement Project
Great Lakes Service Plaza
(53-15-02)
Towpath Service Plaza
(53-15-03)
Milepost 170.1, Cuyahoga County, Ohio
37-14-01 – Notice
Plan Holders
Results Aug 1, 2014
Aug 8, 2014
Aug 18, 2014 TP232 Truck & Trailer Lot Expansion
Milepost 232.9, Mahoning County, Ohio
56-14-02 – Notice
Plan Holders
Addendum No. 1 Results Jul 15, 2014
Jul 22, 2014
Jul 29, 2014 Canfield Maintenance Building Salt Storage Dome
Milepost 228.1, Mahoning County, Ohio
40-14-01 – Notice
Plan Holders
Results Feb 14, 2014
Feb 21, 2014
Mar 3, 2014 Bridge Repainting
Cuyahoga, Summit, Portage and Trumbull Counties, Ohio
Highland Drive – M.P. 171.1; Stow Road – M.P. 184.7; Ramp Over S.R. 14 – M.P. 187.0; Coit Road – M.P. 192.4; S.R. 534 – M.P. 207.6; Ramp Over O.T. 209.2
70-14-01 – Notice
Plan Holders
Addendum No. 1
Addendum No. 1 Bid Form
Results Feb 6, 2014
Feb 13, 2014
Feb 24, 2014 Embankment and Bridge Rehabilitation Project
Shannon Road Approaches M.P. 93.0, Werth Road Bridge and Approaches M.P. 93.5, Township Line Road Approaches M.P. 94.1, Sandusky County, Ohio
53-10-04 (Re-Bid) – Notice
Plan Holders
Addendum No. 1 Results Jan 21, 2014
Jan 28, 2014
Feb 11, 2014 Sanitary Grinder Station
Milepost 197.0
Portage County, Ohio
53-13-03 &
53-13-04 Notice

Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results Dec 6, 2013
Dec 13, 2013
Jan 3, 2014 Fuel Piping and Containment
Replacement Project
Erie Islands Service Plaza (53-13-03)
Commodore Perry Service Plaza (53-13-04)
Sandusky County, Ohio
53-10-04 – Notice
Plan Holders
Addendum No. 1 Results Oct 31, 2013
Nov 7, 2013
Nov 22, 2013 Sanitary Grinder Station
Milepost 197.0
Portage County, Ohio
70-13-01 – Notice
Plan Holders
Addendum No. 1 Results Apr 17, 2013
Apr 24, 2013
May 1, 2013 Embankment Rehabilitation Project
Fangboner Road Approaches M.P. 91.15;
Shiets Road Approaches M.P. 96.10;
Gibbs and Balsizer Road Approaches M.P. 97.60;
Sandusky County, Ohio
69-13-02 – Notice
Plan Holders
Results Mar 14, 2013
Mar 21, 2013
Mar 28, 2013 Oil/Water Separator Installation
Vermilion Valley Service Plaza
Milepost 139.5, Lorain County, Ohio
40-13-01 – Notice
Plan Holders
Results Mar 8, 2013
Mar 15, 2013
Mar 22, 2013 Bridge Repainting
Sandusky, Erie & Lorain Counties, Ohio
Vickery Road – M.P. 101.3; Mugg Road – M.P. 102.3; State Route 101 – M.P. 104.2;
State Route 269 – M.P. 106.8; Harrison Road – M.P. 130.8; Dean Road – M.P. 132.4; Gore-Orphanage Road – M.P. 133.1.
4198 – Notice
Plan Holders
Results Feb 28, 2013
Mar 7, 2013
Mar 14, 2013 Brecksville Reserve Subdivision – Noise Barrier Repair
Milepost 171.3 thru Milepost 171.5
Cuyahoga County, Ohio
26-12-01 – Notice
Plan Holders
Results Sep 13, 2012
Sep 20, 2012
Sep 27, 2012 Interchange Lighting Improvements
Interchange 142, Milepost 142.8
Interchange 151, Milepost 151.8
Lorain County, Ohio
70-12-02 – Notice
Plan Holders
Addendum No. 1
Addendum No. 1 Drawings
Addendum No. 2
Results Aug 31, 2012
Sep 7, 2012
Sep 19, 2012 Embankment Rehabilitation Project
Four Mile House Road Approaches M.P. 88.15
Carley Road Approaches M.P. 94.70
Karbler Road Approaches M.P. 98.10
Sandusky County, Ohio
64-12-01 – Notice
Plan Holders
Results Aug 8, 2012
Aug 15, 2012
Aug 22, 2012 Toll Plaza Modifications for New Automated Toll Payment Machines
Toll Plazas 52, 91, 152 & 193
Lucas, Sandusky, Lorain & Portage Counties
70-12-01 – Notice
Plan Holders
Addendum No. 1 Results May 22, 2012
May 29, 2012
Jun 6, 2012 Embankment Rehabilitation Project
Yorktown Road Bridge Approaches M.P. 100.2
Sandusky County, Ohio
56-12-01 – Notice
Plan Holders
Results Apr 24, 2012
May 1, 2012
May 8, 2012 Elmore Maintenace Building Salt Storage Dome
Milepost 79.7, Ottawa County, Ohio
40-12-01 – Notice
Plan Holders
Results Mar 8, 2012
Mar 15, 2012
Mar 22, 2012 Bridge Repainting
NS RR – Abandoned (ML EB) – M.P. 19.6
NS RR – Abandoned (ML WB) – M.P. 19.6
US Route 127 (ML EB) – M.P. 20.1
US Route 127 (ML WB) – M.P. 20.1
Schilling-Ely Road – M.P. 22.7
State Route 66 – M.P. 26.3
Lauber Hill-Ritters Road – M.P. 28.3
Located in Williams and Fulton Counties, Ohio

 

The State of Ohio, Department of Transportation, Construction and Material Specifications, which are referred to throughout the Specifications for these projects, are available for inspection in the office of the Procurement Manager and for purchase by prospective Bidders through the State of Ohio, Department of Transportation, Room 507, 25 South Front Street, Columbus, Ohio 43215.

The Proposal must be accompanied by a bid guaranty in compliance with Ohio Revised Code 153.54. The bid guaranty shall be in the form of either:

  1. A combination Bid and Performance Bond in the full amount of the bid, including any alternates. If the Contract is awarded, this combination bond shall also serve as a performance bond. The bond shall be in a form approved by the Commission, a copy of which may be obtained from the Commission’s Procurement Manager.
  2. A bid guaranty in the form of a certified check, cashier’s check or a bank letter of credit, revocable only at the option of the Commission, in the amount of 10% of the bid, including any alternates. If a Contract is awarded, a performance bond will be entered into in the full amount of the bid. The Performance Bond shall be in a form approved by the Commission, a copy of which may be obtained from the Commission’s Procurement Manager.

It is the Policy of the Ohio Turnpike Commission that Minority and Female Business Enterprises (MBE/FBEs) shall have an opportunity to participate in the performance of Contracts. The Minority/Female Business Enterprises Certification Application is available on the Download Forms page. Reference is made to the Bid Instructions, wherein a detailed statement of the Commission’s policies and goals is set forth.

All Bidders entering into a Contract on a Commission-administered Project and their Subcontractors will be required to be enrolled, and in good standing, in a Drug-Free Workplace Program approved by the Ohio Bureau of Workers’ Compensation.

Pursuant to Section 1311.252(A) R.C., prior to the performance of any labor or work, or the furnishing of any material in the performance of the Contract, the Ohio Turnpike Commission shall prepare a Notice of Commencement in substantially the form specified in 1311.252(B) R.C., and such Notice of Commencement shall be available to the public. Anyone wishing a copy of the Notice of Commencement should contact the Director, Contracts Administration, Ohio Turnpike Commission, 682 Prospect Street, Berea, Ohio 44017, Tel: (440) 234-2081.