Skip to content
E-ZPass
®
E-ZPass Hub
E-ZPass Retail Locations
Fare Calculator
E-ZPass FAQ
Forms & Policies
Contact Us
Travelers
Turnpike Map
Fare Calculator
Attractions
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
Refund Request
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 Zones
Refund Request
Map Request
Business
Investor Relations
Investor Relations Contact
Doing Business with Us
Vendor Login
Construction Projects
Bid Invitations
RFPS
Engineering Services
Property Disposals
Ethics Policy
Financial Statement
Utility Permits
Advertise with Us
2015 Disparity Study Info
Office of Equity and Inclusion
About Us
Commission/Staff
Resolutions 2019
Resolutions 2018
Resolutions 2017
Resolutions 2016
Resolutions 2015
Resolutions 2014
Resolutions 2013
Resolutions 2012
Resolutions 2011
Resolutions 2010
Annual Reports
General FAQ
Careers
History
Contact Us
Comment Form – General Inquiries
2019 Commission Meeting Dates
Media
News Releases
Customer Connection Newsletter
ODOT / Turnpike Mitigation Program
Video Links Library
In The Community
Storm Water
Storm Water Requests
Noise Mitigation
Request a Speaker
W82TXT Video Contest Winners
Resolutions 2018
Resolutions 2017
Resolutions 2016
Resolutions 2015
Resolutions 2014
Resolutions 2013
Resolutions 2012
Resolutions 2011
Resolutions 2010
Alerts
Traffic Alerts
Construction Zones
Restrictions
Weather Forecast
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.
Resolutions 2015
2015 COMMISSION RESOLUTIONS
Click on resolution number below to view full pdf document.
December 14, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
54-2015
Resolution Adopting Proposed 2016 Annual Operating Budget and Providing for Deposits Required under the Master Trust Agreement during 2016
55-2015
Resolution Adopting Proposed 2016 Capital Budget
56-2015
Resolution Authorizing the Purchase of Two Cab & Chassis under the ODOT Cooperative Purchasing Program, and Awarding a Contract for Two Hydraulic Post Pounders and Accepting Trade-In Credit under Invitation No. 4258
57-2015
Resolution Awarding Contract No. 39-16-02 for the Reconstruction of Right Two Lanes and Shoulder From Mileposts 186.35 to 191.39 and Repair and Rehabilitation of the Cuyahoga River Bridge at Milepost 191.40 in Portage County, Ohio
58-2015
Resolution Awarding Contract No. 45-16-01, Sign Structure Repair and Replacement in Williams, Lucas and Wood Counties
59-2015
Resolution Declaring the Necessity of Appropriating Property and Directing that Proceedings to Effect Such Appropriation be Begun and Prosecuted
November 16, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
49-2015
Resolution Authorizing the Purchase of Motorola Equipment Under the DAS Cooperative Purchasing Program
50-2015
Resolution Authorizing the Purchase of Cisco Data Network Hardware Under the DAS Cooperative Purchasing Program
51-2015
Resolution Awarding Contract No. 43-16-06, Bridge Deck Replacement and Rehabilitation in Lorain County
52-2015
Resolution Awarding a Contract for the Furnishing of Guardrail Materials under Invitation No. 4257
53-2015
Resolution Rejecting all Bids Received on Contract No. 99-15-01 Tiffin River Service Plaza, Truck Fueling Area Canopy Repair in Williams County
October 26, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
45-2015
Resolution Authorizing the Executive Director to Take Action Obtaining Licenses, Support and Maintenance for Microsoft Products from the Ohio Department of Administrative Services
46-2015
Resolution Awarding Contract No. 56-15-08, Furnishing and Installing a Pre-Engineered Steel Building at the Hiram Maintenance Facility in Portage County
47-2015
Resolution Authorizing Legal Expenditures to Defend the Lawsuit filed by Melissa Ullmo
48-2015
Resolution Confirming Election of Vice Chairman
September 21, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
39-2015
Resolution Authorizing the Award of Self Insured Employee Benefit Group
Health Benefits Plan Administration with Stop Loss Insurance
40-2015
Resolution Authorizing the Award of Fully Insured Employee Group Dental Benefits Plan
41-2015
Resolution Authorizing the Award of Employee Group Life and AD&D, and Voluntary Supplemental Life and AD&D Benefit Plans
42-2015
Resolution Authorizing the Executive Director to Purchase Motorola MARCS Equipment Under DAS Contract for the Use of Ohio State Highway Patrol
43-2015
Resolution Authorizing the Purchase of Two Semi-Tractor Trucks and Two Cab Guards Under ODOT Cooperative Purchasing Program
44-2015
Resolution Authorizing the Purchase of Two Caterpillar Model 312E Excavators Under the DAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment
August 17, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
35-2015
Resolution Awarding Contract No. 56-15-07 (Re-Bid), Kunkle Maintenance Building, Pavement Improvements in Williams County
36-2015
Resolution Awarding Contract No. 20-15-01, Repairs and Resurfacing in Erie County, Ohio
37-2015
Resolution Awarding Contract Nos. 53-15-02 & 53-15-03 (Re-Bid), Fuel Piping & Containment Replacement Projects at the Great Lakes & Towpath Service Plazas in Cuyahoga County
38-2015
Resolution Authorizing the Renewal of Insurance Policies for the Commission’s Property and Casualty Insurance Program
July 6, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
28-2015
Resolution Awarding Contract No. 4250 for the Furnishing of Organic-Based, Corrosion-Inhibited Liquid De-Icing/Anti-Icing Material
29-2015
Resolution Rejecting Bids to Furnish Sodium Chloride (Rock Salt) Pursuant to Invitation No. 4247
30-2015
Resolution Rejecting the Bids Received on Contract Nos. 56-15-04 and 56-15-05 for the Replacement of Rooftop HVAC Units at the Castalia Maintenance Building at Milepost 106.7 in Erie County and at the Boston Maintenance Building at Milepost 173.9 in Summit County, Ohio
31-2015
Resolution Rejecting the Bid Received on Contract No. 43-15-06 for Bridge Deck Repair and Rehabilitation of the Ohio Turnpike Over NS Railroad and Kelley Road at Milepost 117.3 and the Ohio Turnpike Over State Route 250 at Milepost 118.1 in Erie County, Ohio
32-2015
Resolution Concerning the Financial Condition of the Commission
33-2015
Resolution Authorizing Reallocation of Funds under Infrastructure Funding Agreements with the ODOT for the following projects:
Cuyahoga – Innerbelt (2nd bridge) (TRAC PID No. 82119)
Wood – I-75 Corridor (TRAC PID Nos. 95437, 84557, 95435, 95436, 25521)
Lorain – SR 57 (TRAC PID No. 82645)
Summit – I-271 (TRAC PID No. 89458)
Cuyahoga – Opportunity Corridor (TRAC PID No. 96832; which is a part of TRAC PID No. 77333)
Erie – US Route 250 (TRAC PID No. 88407)
Lucas – I-75 (TRAC PID No. 76032)
Lucas – I-75 / I-475 (TRAC PID No. 77254)
Mahoning – I-80 (TRAC PID No. 77260)
Lucas – I-475/20 (TRAC PID No. 88252)
34-2015
Resolution Confirming Election of Officers
May 18, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
23-2015
Resolution Assenting to the Appointment of Jennifer L. Stueber as the General Counsel of the Ohio Turnpike and Infrastructure Commission
24-2015
Resolution Rejecting the Bid Received on Contract No. 53-15-02 and 53-15-03 for the Great Lakes and Towpath Service Plazas Fuel Piping and Containment Replacement Project located at Milepost 170.1 in Cuyahoga County, Ohio
25-2015
Resolution Rejecting the Bid Received on Contract No. 56-15-07 for the Kunkle Maintenance Building Pavement Improvement Project located at Milepost 16.0 in Williams County, Ohio
26-2015
Resolution Authorizing the Purchase of Ten 2015 Ford F-550 Dump Trucks under the ODAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment
27-2015
Resolution Authorizing the Purchase of Six Wheel Loaders under the ODAS Cooperative Purchasing Program and the Disposal of Obsolete Equipment
April 20, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
17-2015
Resolution Honoring the Distinguished Service of General Counsel Kathleen G. Weiss, Esq.
18-2015
Resolution Awarding Contract No. 43-15-05, Bridge Deck Replacement and Rehabilitation in Fulton and Lucas Counties
19-2015
Resolution Rejecting the Bid Received for Contract No. 43-15-07, Bridge Deck Repair and Rehabilitation of State Route 83 over the Ohio Turnpike and State Route 252 over the Ohio Turnpike in Lorain and Cuyahoga Counties, Ohio
20-2015
Resolution Awarding Contract No. 53-15-05, Pavement Repairs and Resurfacing at the Portage and Brady’s Leap Service Plazas
21-2015
Resolution Awarding Contract No. 4243 to Furnish and Apply Retro-Reflective Pavement Markings on the Ohio Turnpike Mainline Roadway and Interchange Ramps from Milepost 0.0 to 241.2
22-2015
Resolution Authorizing Participation in the ODOT Cooperative Purchasing Program for Sodium Chloride 2015 Summer Fill and 2015/2016 Winter Use
March 16, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
12-2015
Resolution Authorizing Execution of the Collective Bargaining Agreement for the Radio Operators Bargaining Unit Represented by the Teamsters Local Union No. 436
13-2015
Resolution Awarding Contract No. 43-15-02, Bridge Rehabilitation and Bridge Repainting in Mahoning County
14-2015
Resolution Awarding Contract No. 43-15-04, Bridge Deck Replacement and Rehabilitation in Williams County
15-2015
Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Eight 2015 Pick-up Trucks and Disposal of Eight Existing Pick-up Trucks
16-2015
Resolution Authorizing the Purchase under the ODAS Cooperative Purchase Program of Fourteen 2015 Cargo Vans and Disposal of Fourteen Existing Cargo Vans
February 23, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
4-2015
Resolution Honoring the Distinguished Service of Gregory M. Murphy
5-2015
Resolution Awarding Contract No. 39-15-02, Reconstruction of Right Two Lanes and Shoulder and Reconstruction of Two Lanes and Shoulders in Trumbull and Mahoning Counties (Part A), and Bridge Deck Overlay in Trumbull County (Part B)
6-2015
Resolution Awarding Contract No. 59-15-01, Resurfacing Project in Williams County
7-2015
Resolution Awarding Contract No. 59-15-02, Resurfacing Project in Wood, Ottawa and Sandusky Counties
8-2015
Resolution Awarding Contract No. 43-15-03, Bridge Rehabilitations in Cuyahoga, Summit, Portage and Mahoning Counties
9-2015
Resolution Authorizing Construction Management and Inspection Services Expenditures with Hill International, Inc., for 2015/2016 Pavement Replacement Program Projects
10-2015
Resolution Authorizing Additional Expenditures with CT Consultants under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. Project No. 71-14-11)
11-2015
Resolution Authorizing Additional Expenditures under Geotechnical Engineering Services Agreement with Resource International, Inc., for Pavement Replacement Program
January 20, 2015
RESOLUTION#
RESOLUTION DESCRIPTION
1-2015
Resolution Awarding Contract No. 39-15-01, Pavement Replacement Project and Bridge Substructure Repairs in Lorain County
2-2015
Resolution Authorizing Additional Expenditures with GPD Group under Existing Contract for Engineering Design and Construction Inspection Services, (Project No. 71-14-12)
3-2015
Resolution Awarding Contract No. 4237 for the Purchase of Hot-Pour, Ready-Mixed Joint Sealant
2018 RESOLUTIONS
2017 RESOLUTIONS
2015 RESOLUTIONS
2014 RESOLUTIONS
2013 RESOLUTIONS
2012 RESOLUTIONS
2011 RESOLUTIONS
2010 RESOLUTIONS