Board Meeting
  • This event has passed.

Thursday, July 09, 2015 at 9:00 a.m.

Meeting Location:
CFX Board Room, 4974 ORL Tower Rd, Orlando, FL 32807
4974 ORL Tower Rd
Orlando , FL 32807
Map It to this location - opens in a new window


Agenda
Central Florida Expressway Authority

  1. Call To Order / Pledge Of Allegiance
  2. 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.

  3. Action Item – Approval Of Minutes
    1. June 11, 2015 Board Meeting
    2. June 11, 2015 Board Workshop
  4. Action Item – Approval Of Consent Agenda (see below)
  5. Reports
    1. Chairman’s Report
    2. Treasurer’s Report
    3. Executive Director’s Report
  6. Regular Agenda Items
    1. Information Item – Organizational Update – Laura Kelley, Executive Director
    2. Action Item – Approval of Five-Year Work Plan (Fiscal Year 2016 – Fiscal Year 2020) – Glenn Pressimone, Director of Engineering and Lisa Lumbard, Interim CFO
    3. Information Item – Update on Centralized Customer Service System (CCSS) – Laura Kelley, Executive Director
    4. Action Item – Internal Audit Review of Customer Call Center – Jeff Tecau, Protiviti
    5. Information Item – Update on Wrong-Way Driving – Corey Quinn, Director of Expressway Operations
    6. Action Item – Approval to Award Contract to Southland Construction, Inc. for State Road 429/County Road 535 South Off-Ramp Improvements – Project No. 429-654C – Ben Dreiling, Director of Construction & Maintenance
    7. Action Item – Proposed Performance Based Pay Policy – Laura Kelley, Executive Director
  7. Board Member Comment
  8. 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

July 9, 2015

    Construction & Maintenance

  1. Authorization to advertise for Systemwide Monitoring, Maintenance and Repair of Building Security Systems Contract No. 001133
  2. Approval to award contract to CDM Smith, Inc. for Construction Engineering & Inspection Services for State Road 408/State Road 417 Interchange Improvements Project No. 253F/Contract No. 001069 (Contract Amount: Not-to-Exceed $3,000,000)
  3. Authorization to execute Cooperative Purchase Agreement with KMG Fence, LLC for Fence Installation and Repairs Contract No. 001128 (Contract Amount: $143,635)
  4. Authorization to advertise for Construction Engineering & Inspection Services for State Road 417 Resurfacing from International Drive to Moss Park Road Project No. 417-733/Contract No. 001131
  5. Authorization to execute Construction Contract Modifications on the following contract:
    1. Contract No. 417-304 Southland Construction, Inc. ($406,761.49)
  6. Engineering

  7. Authorization to advertise for Design Consultant Services for State Road 528/State Road 436 Bridge Deck Replacement & Rehabilitation Project No. 528-130/Contract No. 001135
  8. Finance & Accounting

  9. Approval of the substitution of the credit facility for the $118,500,000 Subseries 2008B-2 Bonds with a direct placement to RBC Municipal Products, LLC and related amendments to CFX’s Ninth Supplemental Authorizing Resolution
  10. Authorization to advertise for Investment Banking/Underwriter Services Contract No. 001132
  11. Information Technology

  12. Authorization to renew contract with 4 Corner Resources, LLC for Information Technology Services Contract No. 000895 (Contract Amount: $468,000)
  13. Legal

  14. Adoption of Resolution of Necessity for the acquisition of Parcel 314, Wekiva Parkway, Project 429-206
  15. Approval of Interlocal Agreement with Orange County, City of Orlando and Central Florida Expressway Authority for a property exchange and reconfiguration of CFX’s existing retention ponds along State Road 429
  16. Approval for the sale of surplus Parcel 198, Part D to Roper Family Limited Partnership – Project No. 429-200 (Sale Price $115,792.63
  17. Toll Operations

  18. Approval of Supplemental Agreement No. 15-02 with TransCore, L.P. for system hardware maintenance at State Road 528 Airport Replacement Ramp Plazas Contract No. 000178 (Not-to-Exceed $1,536,887.12)
  19. Approval of Zero Dollar Lease Agreement with Egis Contract No. 001136
  20. Supplier Diversity

  21. Authorization to advertise for Supplier Diversity Consultant Contract No. 001129

Meeting Resources

Document Title Document Type
Board Meeting Notice - opens in a new window application/pdf
Board Meeting Minutes - opens in a new window application/pdf
Board Meeting Agenda Package - opens in a new window application/pdf