Repaving

Project No. Addendums
Q&A
Bid
Results
Advertisement Dates Due Date Description
59-24-02 & 43-24-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Results
Resolution No. 53-2024
Mar 6, 2024 Apr 3, 2024  Part A - Project No. 59-24-02 
Repairs & Resurfacing Eastbound & Westbound Roadways M.P. 62.88 to M.P. 73.95, Wood County, Ohio 
Part B - Project No. 43-24-02 
Bridge Deck Overlay, Repair & Rehabilitation Ohio Turnpike over I-280/SR-420 M.P. 71.4, Wood County, Ohio 
59-24-03 - Notice
Plan Holders
  Results
Resolution No. 52-2024
Feb 23, 2024  Mar 15, 2024 Repairs and Resurfacing 
Eastbound & Westbound Roadways
Milepost 230.35 to Milepost 236.00
Mahoning County
59-24-01- Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Resolution No. 26-2024
Dec 6, 2023 Jan 10, 2024 Repairs and Resurfacing 
Eastbound & Westbound Roadways
Milepost 50.85 to Milepost 55.45
Lucas County, 
59-23-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Resolution No. 99-2023

Sep 14, 2023 Oct 12, 2023 Exit 34 Ramp Reconstruction
Milepost 34.9
Fulton County, Ohio
59-23-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 36-2023
Mar 1, 2023 Mar 30, 2023 Repairs and Resurfacing
Eastbound & Westbound Roadways
Milepost 14.80 to Milepost 27.55
Williams & Fulton Counties, Ohio
59-22-03 (REBID) - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 08-2023
Dec 7, 2022 Jan 6, 2023 Repairs and Resurfacing 
Interchange 118 Ramps
Milepost 118.60
Erie County, Ohio 
53-22-02 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 45-2022
May 12, 2022 Jun 2, 2022 Repairs and Resurfacing 
Great Lakes & Towpath Service Plazas
Milepost 170.10
Cuyahoga County, Ohio 
59-22-03 - Notice
Plan Holders
  Results
Resolution No. 47-2022
May 6, 2022 May 27, 2022 Repairs and Resurfacing
Interchange 118 Ramps
Milepost 118.60
Erie County, Ohio 
59-22-02 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 27-2022
Feb 10, 2022 Mar 3, 2022 Repairs and Resurfacing 
Eastbound and Westbound Roadways
Milepost 73.95 to Milepost 80.5 
Wood, Ottawa, and Sandusky Counties, Ohio 
59-22-04 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 28-2022
Feb 1, 2022 Mar 2, 2022 Repairs and Resurfacing 
Eastbound and Westbound Roadways Milepost 178.05 to Milepost 185.65 Interchange 187 Ramps Milepost 187.20 Summit and Portage Counties, Ohio  
59-21-03 - Notice 
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Addendum No. 4
Results
Resolution No. 33-2021
May 13, 2021 Jun 11, 2021 Repairs, Resurfacing, and Weigh in Motion
Eastbound and Westbound Roadways
Milepost 79.8, Milepost 141.1, Milepost 198.6,
Ottawa, Lorain and Portage Counties, Ohio
 59-21-01 - Notice
Plan Holders
  Results
Resolution No. 21-2021
Feb 23, 2021 Mar 16, 2021 Partial Interchange Resurfacing
Interchange 25 Eastbound and Westbound Ramps, Milepost 25.30 to Milepost 26.10, Fulton County, Ohio
59-21-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Resolution No. 14-2021
Feb 2, 2021 Feb 23, 2021 Repairs and Resurfacing
Eastbound and Westbound Roadways, 
Milepost 112.450 to Milepost 118.80,
Erie County, Ohio
59-20-05 - Notice
Plan Holders
  Results
Resolution No. 51-2020
Jul 9, 2020 Jul 30, 2020 Shoulder Repairs and Reconstruction
Eastbound & Westbound Roadways,
Milepost 235.90 to Milepost 240.82, 
Mahoning County, Ohio
59-20-04 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2

Results
Resolution No. 45-2020
May 6, 2020 May 27, 2020 Part A: Repairs and Resurfacing
Eastbound & Westbound Roadways, Milepost 209.6 to Milepost 216.1.
Part B: Repairs and Resurfacing
Interchange 218, Milepost 218.7, Trumbull and Mahoning Counties, Ohio
59-20-03 - Notice
Plan Holders
  Results
Resolution No. 28-2020
Mar 3, 2020 Mar 24, 2020 Repairs and Resurfacing
Interchange 180, Milepost 180.30, Summit County, Ohio 
59-20-02 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 8-2020
Jan 8, 2020 Jan 29, 2020 Part A - Repairs and Resurfacing - Eastbound and Westbound Roadways, Milepost 118.80 to Milepost 127.23, Erie County, Ohio 
Part B - Slope Repairs - Eastbound Roadway, Milepost 121.2 and Milepost 123.1, Erie County, Ohio
59-20-01 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 2-2020
Dec 4, 2019 Dec 23, 2019 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 80.50 to Milepost 90.02
Ottawa & Sandusky Counties, Ohio
59-19-02 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 27-2019
Apr 12, 2019 May 3, 2019 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 205.20 to Milepost 218.50
Portage and Trumbull Counties
59-19-03 (Re-Bid) - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 22-2019

Mar 19, 2019 Apr 2, 2019 Pavement Repairs
Eastbound Roadway, Milepost 122.90 to Milepost 127.09, Erie County, Ohio 
59-19-01(RE-BID) - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 16-2019

Feb 15, 2019 Mar 7, 2019  Repairs and Resurfacing
Eastbound and Westbound Roadways,
Milepost 8.20 to Milepost 14.80 and Partial Eastbound Shoulder Reconstruction
Milepost 2.87 to Milepost 8.20, Williams County, Ohio
59-19-03 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 17-2019
Feb 13, 2019 Mar 6, 2019 Pavement Repairs
Eastbound Roadway, Milepost 122.90 to Milepost 127.09, Erie County, Ohio
59-19-01 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 9-2019
Jan 15, 2019
Jan 22, 2019
Feb 5, 2019 Repairs and Resurfacing
Eastbound and Westbound Roadways, Milepost 7.19 to Milepost 14.80 and Partial Eastbound Shoulder Reconstruction, Milepost 2.87 to Milepost 7.19, Williams County, Ohio  
59-18-04 (Re-Bid) - Notice
Plan Holders
Addendum No. 1  Results
Resolution No. 47-2018
Jun 12, 2018
Jun 19, 2018
Jul 3, 2018 Pavement Repairs
Eastbound and Westbound Roadways
Milepost 80.50 to Milepost 86.15
Ottawa and Sandusky Counties, Ohio 
59-18-04 - Notice
Plan Holders
Addendum No. 1
Results  May 2, 2018
May 9, 2018
May 22, 2018 Pavement Repairs
Eastbound and Westbound Roadways
Milepost 80.50 to Milepost 86.15
Ottawa and Sandusky Counties, Ohio 
59-18-03 - Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 31-2018
Mar 28, 2018
Apr 4, 2018
Apr 25, 2018 Repairs and Resurfacing
Interchange 209, Milepost 209.20
Trumbull County, Ohio
59-18-02 Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 11-2018
Dec 22, 2017
Dec 29, 2017
Jan 12, 2018

Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 191.39 to Milepost 205.20
Portage County, Ohio 
59-18-01 Notice
Plan Holders
Addendum No. 1
Results
Resolution No. 1
Dec 1, 2017
Dec 8, 2017
Dec 21, 2017 Repairs and Resurfacing
Eastbound and Westbound Roadways Milepost 127.20 to Milepost 136.20, Erie and Lorain Counties, Ohio 
99-17-02 - Notice
Plan Holders
  Results
Aug 31, 2017
Sep 7, 2017
Sep 15, 2017 Repair of Fire, Fuel, and/or Heat Damaged Pavement at Various Locations Between Milepost 63.0 and 99.0, Located in Wood, Ottawa, and Sandusky Counties, Ohio
99-17-03 - Notice
Plan Holders
  Results
Aug 31, 2017
Sep 7, 2017 
Sep 15, 2017 Repair of Fire, Fuel, and/or Heat Damaged Pavement at Various Locations between Milepost 163.0 and 223.0, Located in Cuyahoga, Portage, and Mahoning Counties, Ohio
59-17-03 - Notice
Plan Holders
  Results
Resolution NO. 19-2017
Mar 29, 2017
Apr 5, 2017 
Apr 19, 2017 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 160.10 to Milepost 169.10, 
Cuyahoga County, Ohio 
59-17-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 9-2017
Jan 26, 2017
Feb 2, 2017 
Feb 14, 2017 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 69.30 to Milepost 74.15,
Wood and Ottawa Counties
59-17-02 - Notice
Plan Holders

Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Resolution No. 10-2017
Jan 5, 2017
Jan 12, 2017 
Feb 2, 2017 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 136.00 to Milepost 144.10,
Erie and Lorain Counties
59-16-04 - Notice
Plan Holders
  Results
Jul 19, 2016
Jul 26, 2016
Aug 2, 2016 Pavement Repairs
Westbound Roadway
Milepost 100.2 to Milepost 101.2
Sandusky County, Ohio 
25-16-01 - Notice
Plan Holders
Addendum No. 1
Results
May 6, 2016
May 13, 2016
May 20, 2016 Repairs and Resurfacing
OSHP Post 90 Parking Lot
Milepost 118.50
Erie County, Ohio 
53-16-03 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
 Results
Resolution No. 47-2016
May 2, 2016
May 9, 2016
May 23, 2016 Repairs and Resurfacing
Vermilion Valley Service Plaza
Milepost 139.50
Lorain County, Ohio
53-16-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3

Results
Resolution No. 36-2016 
Apr 7, 2016
Apr 14, 2016
Apr 28, 2016  Repairs and Resurfacing
Erie Islands Service Plaza
Milepost 100.00
Sandusky County, Ohio
59-16-03 - Notice
Plan Holders
Addendum No. 1 Results
Resolution No. 28-2016
 
Mar 11, 2016
Mar 18, 2016 
Mar 29, 2016 Repairs and Resurfacing
Interchange 91, Milepost 91.6
Sandusky County, Ohio  
59-16-02 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Resolution No. 18-2016
Feb 1, 2016
Feb 8, 2016
Feb 24, 2016  Repairs and Resurfacing
Eastbound and Westbound Roadways; Milepost 55.45 to Milepost 69.30
Lucas and Wood Counties, Ohio 
59-16-01 - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Addendum No. 3
Results
Jan 19, 2016
Jan 26, 2016
Feb 2, 2016 Repairs and Resurfacing
Eastbound and Westbound Roadways; Milepost 38.90 to Milepost 43.30
Fulton County, Ohio
99-15-06 - Notice
Plan Holders
Addendum No. 1
Results
Oct 2, 2015
Oct 9, 2015
Oct 16, 2015  Repair of Fire, Fuel and/or Heat Damaged Pavement at Various Locations Between Milepost 132.4 and 241.26, Located in Lorain, Cuyahoga, Summit, Portage, Trumbull and Mahoning Counties, Ohio
99-15-05 - Notice
Plan Holders
 
Addendum No. 1
Results Oct 1, 2015
Oct 8, 2015
Oct 15, 2015 Repair of Fire, Fuel and/or Heat Damaged Pavement at Various Locations Between Milepost 63.0 and 132.4, Located in Wood, Ottawa, Sandusky, and Erie Counties, Ohio
99-15-04 - Notice
Plan Holders
Addendum No. 1
Results
Sep 30, 2015
Oct 7, 2015
Oct 14, 2015 Repair of Fire, Fuel and/or Heat Damaged Pavement at Various Locations Between Milepost 0.0 and 63.0, Located in Williams, Fulton, and Lucas Counties,Ohio
20-15-01 - Notice
Plan Holders
Addendum No. 1
Results
Jul 14, 2015
Jul 21, 2015
Jul 28, 2015 Repairs and Resurfacing
Humm Road Access Drive, M.P. 125.3;
Frailey Road Access Drive, M.P. 126.3,
Erie County, Ohio
56-15-07 (Re-Bid) - Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results
Jul 1, 2015
Jul 8, 2015
Jul 29, 2015 Kunkle Maintenance Building Pavement Improvements
Milepost 16.0, Eastbound
Williams County, Ohio
56-15-07 - Notice
Plan Holders
  Results
Apr 15, 2015
Apr 22, 2015
Apr 29, 2015 Kunkle Maintenance Building Pavement Improvements
Milepost 16.0, Eastbound
Williams County, Ohio
53-15-05 - Notice
Plan Holders
 Addendum No. 1  Results Mar 19, 2015
Mar 26, 2015
Apr 2, 2015 Repairs and Resurfacing
Portage and Brady's leap Service Plazas
Milepost 197.0, Portage County, Ohio 
59-15-02 - Notice
Plan Holders
Addendum No. 1
Results  Jan 23, 2015
Jan 30, 2015
Feb 6, 2015  Repairs and Resurfacing
Eastbound and Westbound Roadways,
Milepost 72.00 to Milepost 86.20, Wood, Ottawa, and Sandusky Counties, Ohio 
59-15-01 – Notice
Plan Holders
Results Dec 29, 2014
Jan 5, 2015
Jan 15, 2015 Repairs and Resurfacing
Eastbound and Westbound Roadways, Milepost 0.0 to Milepost 5.7, Williams County, Ohio
56-14-01 – Notice
Plan Holders
Addendum No. 1 Results Jun 13, 2014
Jun 20, 2014
Jun 27, 2014 Amherst Maintenance Building Pavement Improvements
Milepost 141.0, Eastbound
Lorain County, Ohio
59-14-03 – Notice
Plan Holders
Results May 28, 2014
Jun 5, 2014
Jun 10, 2014 Repairs and Resurfacing
Eastbound Roadway
Milepost 217.3 to Milepost 218.3, Mahoning County, Ohio
59-14-02 – Notice
Plan Holders
Results Apr 9, 2014
Apr 16, 2014
Apr 23, 2014 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 236.00 to Milepost 241.26
Located in Mahoning County, Ohio
59-14-01 – Notice
Plan Holders
Addendum No. 1 Results Dec 24, 2013
Dec 31, 2013
Jan 10, 2014 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 43.30 to Milepost 55.45
Located in Lucas County, Ohio
59-13-07 – Notice
Plan Holders
Results May 15, 2013
May 22, 2013
May 30, 2013 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 230.35 to Milepost 236.00
Located in Mahoning County, Ohio
59-13-05 – Notice
Plan Holders
Addendum No. 1 Results May 8, 2013
May 15, 2013
May 22, 2013 Pavement & Drainage Improvements
Swanton Maintenance Building, Milepost 48.3
Fulton County, Ohio
59-13-04 – Notice
Plan Holders
Addendum No. 1 Results Apr 11, 2013
Apr 18, 2013
Apr 25, 2013 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 136.20 to Milepost 144.40
Lorain County, Ohio
59-13-03 – Notice
Plan Holders
Addendum No. 1
Addendum No. 2
Results Mar 25, 2013
Apr 1, 2013
Apr 9, 2013 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 176.30 to Milepost 186.02
Summit and Portage Counties
59-13-02 – Notice
Plan Holders
Addendum No. 1 Results Jan 18, 2013
Jan 25, 2013
Feb 4, 2013 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 127.2 to Milepost 132.2
Located in Erie County
59-13-01 – Notice
Plan Holders
Addendum No. 1 Results Dec 7, 2012
Dec 14, 2012
Dec 21, 2012 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 27.5 to Milepost 38.9
Fulton County, Ohio
59-12-05 – Notice
Plan Holders
Results Feb 16, 2012
Feb 23, 2012
Mar 2, 2012 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 209.6 to Milepost 214.4
Trumbull County, Ohio
59-12-01 – Notice
Plan Holders
Addendum No. 1
Addendum No. 1 Drawing

Addendum No. 2
Addendum No. 2 Drawing
Results Feb 10, 2012
Feb 17, 2012
Feb 27, 2012 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 69.3 to Milepost 71.1
Located in Wood County, Ohio
59-12-03 – Notice
Plan Holders
Addendum No. 1
Addendum No. 1 Drawing
Results Jan 10, 2012
Jan 17, 2012
Jan 25, 2012 Repairs and Resurfacing
Eastbound and Westbound Roadways
Milepost 118.8 to Milepost 127.23
Located in Erie County