Skip to content
E-ZPass
®
E-ZPass Hub
How To Install Your E-ZPass
E-ZPass Read Zones
E-ZPass Retail Locations
Fare Calculator
E-ZPass FAQ
Forms & Policies
Pay Unpaid Toll
Contact Us
Travelers
Turnpike Map
Fare Calculator
Attractions
Service Plazas
Fuel Prices
Overnight Parking For RVs/Travel Trailers
Tour Bus Pre-Notification
Electric Vehicle Charging
Electrify America Charging
Tesla Supercharger
Pay Unpaid Toll
Refund Request
Property Damage Claim
Property Damage Claim Form
Construction
Lodging Guide
Map Request
Safe Driving Tips
Truckers
Fare Calculator
Turnpike Map
Service Plazas
Tiffin River
Wyandot
Commodore Perry
Vermilion Valley
Towpath
Brady's Leap
Glacier Hills
Mahoning Valley
Portage
Great Lakes
Middle Ridge
Erie Islands
Blue Heron
Indian Meadow
Permits
Special Hauling Permit FAQ
Construction
Pay Unpaid Toll
Refund Request
Map Request
Business
Investor Relations
Investor Relations Contact
Doing Business with Us
Vendor Login
Construction Projects
Ohio Turnpike Standard Construction Drawings
Engineering Documents
Bid Invitations
Bid Submission Form
Bid Invitations Archives
Request For Proposals (RFP)
Request For Proposals Archives
Engineering Services
Engineering Services Archives
Property Disposals
Ethics Policy
Financial Statement
Utility Permits
Utility Crossing Permit Form
Underground Utility Crossing Permit Form
Advertise with Us
Office of Equity and Inclusion
About Us
Commission Meetings
Meeting Dates
Meeting Archives
Commission/Staff
Annual Reports
General FAQ
Careers
History
Contact Us
Question - Comment Form
Performance Metrics
Safety
Quality of Work Life
Customer Experience
System Conditions
Financial Stewardship
Toll Collection System Modernization
Incident Management Playbook
Report Human Trafficking
Awareness Information
Media
News Releases
News Release Archives
News Releases 2023
Blog
Customer Connection Newsletter
Customer Connection Newsletter 2023
Customer Connection Newsletter 2024
Video Links Library
In The Community
Native Pollinator Gardens
Storm Water
Storm Water Requests
Request a Speaker
Phones Down It's The Law
Move Over, Slow Down
2023 Name-A-Snowplow Contest
Work Zone Safety
Be Safe Together
Alerts
Traffic Alerts
Construction Zones
Restrictions
Weather Forecast
Fuel Prices
Turnpike Emergencies
Cell Phone Users Dial #677
Ohio Turnpike and Infrastructure Commission
682 Prospect Street
Berea, Ohio 44017-2799
(440) 234-2081
Contact Us
OUR MISSION:
To be the industry leader in providing safe and efficient transportation services to our customers, communities and partners.
2020 Meetings
680th Meeting
(?)
December 21, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 12-21-20 Ohio Turnpike and Infrastructure Commission Meeting
Second Notice for 12-21-20 Commission Meeting
Agenda for 12-21-20 Commission Meeting
12-21-20 Minutes of the 680th Meeting
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
85-2020
Resolution to adopt QBS contracting policy
84-2020
Resolution Approving Participation in DAS COOP for Waste Removal Services from Elytus.
83-2020
Resolution Awarding Bid to Perfect Sweep for Pavement Sweeping Inv 4380
82-2020
Resolution Approving the Selection of Corrigan Propane LLC for Propane-Liquefied Petroleum Gas Fuel 4377
81-2020
Resolution Awarding Contract to Crafco Inc. - Joint Sealant Invite 4379
80-2020
Resolution Authorizing Arcadis - Project No. 71-19-07 Task 3
79-2020
Resolution Awarding APBN Inc. Project No. 40-20-01
78-2020
2021 Capital Budget Resolution
77-2020
Operating Budget Resolution
76-2020
Bond Resolution - 2021 Junior Lien Bonds (Refunding)
75-2020
Bond Resolution - 2021 Senior Lien Bonds (New Money)
74-2020
Resolution Honoring Rep Dave Greenspan
679th Meeting
(?)
November 16, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 11-16-20 Ohio Turnpike and Infrastructure Commission Meeting
Second Notice for 11-16-20 Commission Meeting
Agenda for 11-16-20 Commission Meeting
11-16-20 Minutes of the 679th Meeting
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
69-2020
Resolution Approving the Selection of EDM to Furnish Magnetic Toll Tickets Inv. 4375
70-2020
Resolution Awarding Ruhlin Project No. 43-20-03
71-2020
Resolution Awarding Dunlop & Johnston, Inc. Project Nos. 53-20-02
72-2020
Resolution Approving Purchase of Meltdown Apex-C from EnviroTech Services LLC through ODOT Contract
73-2020
Resolution Approving the Selection of Firelands Supply Co. to Furnish Guardrail Inv. 4376
678th Meeting
(?)
October 19, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 10-19-20 Ohio Turnpike and Infrastructure Commission Meeting
Second Notice for 10-19-20 Commission Meeting
Agenda for 10-19-20 Commission Meeting
10-19-20 Minutes of the 678th Meeting
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
63-2020
Resolution Approving Selection of LJB, Inc. and ms consultants, inc. for 99-20-03
64-2020
Resolution Approving Woolpert, Inc. for Project 71-20-03
65-2020
Resolution Authorizing Stantec - Project No. 71-19-10 Task 4
66-2020
Resolution Authorizing Arcadis - Project No. 71-19-07 Task 2 Modifications
67-2020
Resolution Approving the Selection of AutoBase, Inc. Incident Response Services
68-2020
Resolution Appointing Underwriters
677th Meeting
(?)
September 21, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 09-21-20 Ohio Turnpike and Infrastructure Commission Meeting
Second Notice for 09-21-20 Commission Meeting
Agenda for 09-21-20 Commission Meeting
09-21-20 Commission Meeting - 677th Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
57-2020
Resolution Approving GPD Group for Project 71-20-01
58-2020
Resolution Approving Carpenter Marty Transp. for Project 71-20-02
59-2020
Resolution Awarding The Beaver Excavating Co. Project No. 39-20-01 ABC
60-2020
Resolution Authorizing Hill for Project Mgmnt CI on PR-TCS Projects
61-2020
Resolution Authorizing Selection of Lykins Energy Solutions and Ports Petro. for Bid. Inv. 4372 - gas-fuel
62-2020
Resolution Approving Agreement with PFM Financial Advisors LLC
676th Meeting
(?)
August 17, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 08-17-20 Ohio Turnpike and Infrastructure Commission Meeting
Second Notice for 08-17-20 Commission Meeting
agenda-for-08-17-20-commission-meeting
08-17-20 Minutes of the 676th Meeting
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
48-2020
Resolution Approving WSP USA and Michael Baker Intl for Project 99-20-01
49-2020
Resolution Awarding Kokosing Project No. 99-20-07
50-2020
Resolution Awarding Mosser Construction Project No. 58-20-01
51-2020
Resolution Awarding The Shelly Co. Project No. 59-20-05
52-2020
Resolution Awarding The Shelly Co. Project No. 39-20-03 AB
53-2020
Resolution Approving Expenditure of Funds for Stream Credits from Stream and Wetlands Foundation - TP 211 Project No. 39-20-03
54-2020
Resolution Approving Expenditure of Funds for Wetland Credits from The Nature Conservancy - TP 211 Project No. 39-20-03
55-2020
Resolution to Authorize Payment for Fumigation Services
56-2020
Resolution Authorizing Purchase of Insurance for 3-Years
Meeting Canceled
July 20, 2020
(?)
Notice of Cancellation
Cancellation Notice for 07-20-20 Commission Meeting
675th Meeting
(?)
June 15, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 06-15-20 Commission Meeting
Second Notice for 06-15-20 Commission Meeting
Agenda for 06-15-20 Commission Meeting
06-15-20 Minutes of the 675th Meeting
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
42-2020
Resolution Expressing Appreciation of Amy J. (AJ) McGee
43-2020
Resolution Expressing Appreciation of George L. Austin
44-2020
Resolution Rejecting Bids Received on Project No. 58-20-01
45-2020
Resolution Awarding The Shelly Company Project No. 59-20-04 AB
46-2020
Resolution Approving the Selection of Conduent for TCS integrator
47-2020
Resolution Concerning the Financial Condition 2020
5/18/2020 Workshop Meeting Canceled by Chairman Jerry N. Hruby
(?)
May 18, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 05-18-20 Workshop
second-notice-for-05-18-20-workshop
agenda-for-05-18-20-workshop
Minutes to be approved.
674th Meeting
(?)
May 18, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 05-18-20 Commission Meeting
second-notice-for-05-18-20-commission-meeting
agenda-for-05-18-20-commission-meeting
05-18-20 Minutes of the 674th Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
36-2020
Resolution Approving Contract Modification 71-19-04 TranSystems
37-2020
Resolution Approving The Great Lakes Construction - Project 70-20-01
38-2020
Resolution Authorizing Stantec - Project No. 71-19-10
39-2020
Resolution for ROW acquisition Theda L. Boyer-Stocker 10-WL1
40-2020
Resolution for ROW acquisition Theda L. Boyer - Stocker 10-WL2
41-2020
Resolution for ROW acquisition Jennie Sharp
4/20/2020 Workshop Meeting
(?)
April 20, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
Second Notice for 04-20-20 Workshop
Agenda for 04-20-20 Workshop
Approved Minutes of the 04-20-20 Commission Workshop
673rd Meeting
(?)
April 20, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 04-20-20 Commission Meeting
Second Notice for 04-20-20 Commission Meeting
Agenda for 04-20-20 Commission Meeting
04-20-20 Minutes of the 673rd Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
35-2020
35-2020 Resolution Authorizing the Issuance of Junior Lien Revenue Refunding Bonds, 2020 Series B
34-2020
Resolution Authorizing Agrmnt with Stantec Consulting Services. for T&R Forecasting & Planning Srvcs
33-2020
Resolution Authorizing Agrmnts for Janitorial Services with ADW for Indian Meadows&Tiffin River
32-2020
Resolution Authorizing Participation in ODOT COOP for Road Salt - 2020-2021 Winter Use Contract
31-2020
Resolution Authorizing the Roof Replacements Under TIPS COOP - Durolast
30-2020
Resolution Approving Selection of Aero-Mark, Inc. for Pavement Markings Project No. 46-2020
29-2020
Resolution Approving Selection of SMCI for Bridge Repairs for Project 99-19-04
28-2020
Resolution Selecting Kenmore Construction Co. Inc for Repair and Resurfacing Project No. 59-20-03
27-2020
Resolution Expressing Appreciation of Michael E. Bergstrom
26-2020
Resolution Expressing Appreciation of Douglas M. Westfall
25-2020
Resolution Expressing Appreciation of William Ruprecht
672nd Meeting (Special)
(?)
April 08, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
Notice of Special Commission Meeting on 4-8-20
Pending.
Agenda for 04-08-20 Special Commission Meeting
04-08-20 Minutes of the 672nd Special Mtg
671st Meeting
(?)
March 16, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 03-16-20 Commission Meeting
second-notice-for-03-16-20-commission-meeting
Agenda for 03-16-20 Commission Meeting
03-16-20 Minutes f the 671st Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
14-2020
Resolution Awarding Contract to MP Dory for Sign Structure Repair Under Contract No. 45-20-01
15-2020
Resolution Rejecting Bids Received on Project No. 46-2020
16-2020
Resolution Approving Allen Chase Enterprises, Inc. for Herbicide in ROW
17-2020
Resolution Authorizing Hill for Project Mgmnt CI on PR-TCS Projects
18-2020
Resolution Rescinding & Repealing Res. 66-2019 & Enacting New Res. Parcel 4-WL - Lemmon
19-2020
Resolution Rescinding & Repealing Res. 67-2019 & Enacting New Res. Parcel 5-WL - Creque
20-2020
Resolution Rescinding & Repealing Res. 68-2019 & Enacting New Res. Parcel 6-WL - Crider
21-2020
Resolution Rescinding & Repealing Res. 69-2019 & Enacting New Res. Parcel 7-WL and 7-CH - Hakeland Acres
22-2020
Resolution Rescinding & Repealing Res. 70-2019 & Enacting New Res. Parcel 8-WL - Brown
23-2020
Resolution Rescinding & Repealing Res. 71-2019 & Enacting New Res. Parcel 2-WL - Headley
24-2020
Resolution Rescinding & Repealing Res. 72-2019 & Enacting New Res. Parcel 3-WL and 3-WD - Gorney
3/16/2020 Workshop Meeting
(?)
March 16, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 03-16-20 Workshop
workshop---second-notice-for-03-16-20
workshop---agenda-for-03-16-20
Approved Minutes of the 03-16-20 Commission Workshop
2/24/2020 Workshop Meeting
(?)
February 24, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 02-24-20 Commission Meeting and Workshop
Second Notice for 02-24-20 Commission Meeting
Agenda for 02-24-20 Workshop
Approved Minutes of the 02-24-20 Commission Workshop
670th Meeting
(?)
February 24, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 02-24-20 Commission Meeting and Workshop
Second Notice for 02-24-20 Commission Meeting
Agenda for 02-24-20 Commission Meeting
02-24-20 Minutes of the 670th Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
13-2020
Resolution Authorizing the Purchase of Sixteen Snow and Ice Truck Bodies Under DAS from Concord Road Equip
12-2020
Resolution Authorizing the Purchase of Sixteen Snow and Ice Trucks Under ODOT from Cleveland Freightliner
11-2020
Resolution Approving Ohio EPA Grant Agreement - DMTF grant (diesel mitigation)
10-2020
Resolution Rejecting Bids Received on Project No. 70-20-01
9-2020
Resolution Awarding A.P. O'Horo Project No. 54-19-01
8-2020
Resolution Awarding Gerken Project No. 59-20-02 A&B
7-2020
Resolution Awarding Kokosing Project No. 39-20-02 A&B
669th Meeting
(?)
January 27, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 01-27-20 Commission Meeting and Workshop
Second Notice for 01-27-20 Commission Meeting and Workshop
Agenda for 01-27-20 Commission Meeting
01-27-20 Minutes of the 669th Mtg
Related Resolutions
RESOLUTION#
RESOLUTION DESCRIPTION
6-2020
Resolution Awarding Bid to Perfect Sweep for Pavement Sweeping Inv 4356
5-2020
Resolution Authorizing the Purchase of Thirteen Vehicles Under DAS from Sherry Chrysler
4-2020
Resolution Authorizing the Purchase of Sixteen Pick-up Trucks & Four Sedans Under DAS from Middletown Ford
3-2020
Resolution Awarding Miller Bros. Project No. 43-20-02 A&B
2-2020
Resolution Selecting Kokosing Construction Co. for Repair and Resurfacing Project No. 59-20-01
1-2020
Appreciation of Service of Director of Toll Operations Sharon Isaac
1/27/2020 Workshop Meeting
(?)
January 27, 2020
(?)
First Notice
Second Notice
Meeting Agenda
Meeting Minutes
First Notice for 01-27-20 Commission Meeting and Workshop
Second Notice for 01-27-20 Commission Meeting and Workshop
Agenda for 01-27-20 Workshop
Minutes of the 01-27-20 Commission Workshop