Agenda
Central Florida Expressway Authority
Immediately following the conclusion of 9:00 am Board meeting
- Call To Order
- Public Comment
Pursuant to Rule 1-1.011, the governing Board for the CFX has set aside at least 15 minutes at the beginning of each regular meeting for citizens to speak to the Board on any matter of public interest under the Board’s authority and jurisdiction, regardless of whether the public interest is on the Board’s agenda, but excluding pending procurement issues. Each speaker shall be limited to 3 minutes.
- Action Item – Approval Of Minutes
- May 14, 2015 Board Meeting
- May 14, 2015 Board Workshop
- May 26, 2015 Emergency Board Meeting
- Action Item – Approval Of Consent Agenda (see below)
- Reports
- Chairman’s Report
- Treasurer’s Report
- Executive Director’s Report
- Regular Agenda Items
- Action Item – Approval of Employment Agreement with Laura Kelley for Executive Director Position – Michael Scheeringa, Board Member and Chair of Executive Search Committee
- Action Item – Approval of Contract Award to Superior Construction Company Southeast, LLC for Project
No. 429-203- Ben Dreiling, Director of Construction - Action Item – Approval Of FY 2016 Operations, Maintenance & Administration Budget– Lisa Lumbard, Interim CFO
- Action Item – Adoption Of Nineteenth Supplemental Bond Resolution For The Senior Lien Bond Anticipation Notes, Series 2015 – Lisa Lumbard, Interim CFO
- Action Item – Approval Of Fourth Amendment To Contract Between All Aboard Florida And CFX For Sale
And Purchase Of Rail Line Easements – Joseph L. Passiatore, General Counsel - Action Item – Presentation on Wrong-Way Driving Study and Approval to Advertise for Construction Bids to Deploy Wrong-Way Detection And Countermeasures Equipment – Corey Quinn, Director of Expressway Operations
- Board Member Comment
- Adjournment
This meeting is open to the public.
Note: Any person who decides to appeal any decision made at this meeting will need record of the proceedings and for that purpose, may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is to be based.
Consent Agenda
June 11, 2015
- Authorization to advertise for construction bids for State Road 429 (Wekiva Parkway) Systems Interchange – Project No. 429-204/Contract No. 001123
- Approval of Contract Renewal with Ayres Associates, Inc. for Systemwide Overhead Sign Inspection Services Contract No. 000988 (Agreement Amount: $200,000)
- Approval of Final Ranking and Authorization for Fee Negotiations with A2 Group, Inc. for Construction Engineering & Inspection Services for STATE ROAD 429 (Wekiva Parkway) Systems Interchange Project No. 429-204/Contract No. 001087
- Approval for Award of Contract to Kisinger Campo & Associates, Corp. for Bridge Inspection Services Contract No. 001127 (Agreement Amount: Not-to-Exceed $609,452.23)
- Approval of Contract Renewal with CDM Smith, Inc. for Traffic and Earnings Consultant Contract No. 000889 (Agreement Amount: $750,000)
- Approval of Final Ranking and Authorization for Fee Negotiations with Parsons Brinckerhoff, Inc. for STATE ROAD 528/Econlockhatchee River Bridge Replacement Contract No. 001098
- Approval for Contract Award to URS Corporation Southern for Single Line Dynamic Message Sign (DMS) Upgrade Contract No. 001086/Project No. 599-525 (Agreement Amount: Not-to-Exceed $346,331.72)
- Approval for Disposal of Inventory Items
- Approval of Renewal of Agreement with Arthur J. Gallagher Risk Management Services, Inc. for Insurance Broker Services (Agreement Amount: $50,000)
- Approval of Second Amendment to Financial Advisor Services Contract with Public Financial Management, Inc.
- Approval for Renewal of Insurance Proposal with Zurich American Insurance Company for insurance coverage on bridges, overpasses and toll plaza infrastructure (Policy Amount: Not-to-Exceed $596,790)
- Approval of Renewal of Agreement with Technical Aid Corporation d/b/a Advantage Technical Resourcing for Information Technology Services Contract 000882 (Agreement Amount: $150,000)
- Approval of Subordination of Easements Agreement with Duke Energy Florida, Inc. for Parcel 260, Wekiva Parkway Project 429-204
- Approval for Award of Contract to Mateer & Harbert, P.A. for Right-of-Way Counsel Services Contract No. 001116 (Agreement Amount: $930,500)
- Approval of Settlement with Warren M. Ackley and Wendy Ann Lindsey Ackley for Parcels 266 and 866, STATE ROAD 429 Wekiva Parkway, Project No. 429-204 (Settlement Amount: $726,770 in full settlement of all claims)
- Approval of Settlement and Approval to serve Offers of Judgment with multiple landowners for the acquisition of their fee simple interests in Parcel 800 (Parts A and B), STATE ROAD 429 Wekiva Parkway, Project No. 429-202 (Settlement Amount: $24,000 in full settlement of all claims for compensation by the various landowners; Offers of Judgment Amounts totaling $7,000 for the remaining landowner interests in this case)
- Approval of Negotiated Settlement Agreement with JDC Plants, Inc. for Parcel 203, STATE ROAD 429 Wekiva Parkway, Project No. 429-203 (Settlement Amount: $1,900,000 inclusive of all fees and costs in full settlement of all claims)
- Approval to serve Offer of Judgment for Parcel 217, Project No. 429-203 (William and Dessie Calhoun) (Offer of Judgment amount: $612,000)
- Approval to purchase Transponders from TransCore, LP (Cost: $711,375)
- Approval for Award of Contract to Egis Projects, Inc. for E-PASS and Violation Enforcement Operations (Agreement Amount: $24,621,831.60)
- Approval of Supplemental Agreement No. 12 with Atkins North America, Inc. for Toll Collection System Replacement Consultant Services Contract No. 000821 (Agreement Amount: Not-to-Exceed $3,610,600)