Board Meeting
  • This event has passed.

Thursday, September 10, 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 Central Florida Expressway Authority 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. August 13, 2015 Board Meeting
    2. August 13, 2015 Board Workshop
  4. Action Item – Approval Of Consent Agenda
  5. Reports
    1. Chairman’s Report
    2. Treasurer’s Report
    3. Executive Director’s Report
  6. Regular Agenda Items
    1. Information Item – Metroplan’s Regional Transportation Planning Process Harry Barley, Metroplan Orlando
    2. Information Item – Legal Department Presentation Joseph Passiatore, General Counsel
    3. Information Item – Procurement Department Presentation Lisa Lumbard, Chief Financial Officer and Claude Miller, Director of Procurement
    4. Action Item – Internal Audit Update Phil Fretwell, Protiviti, Inc.
      1. Acceptance of Ethics Policy Compliance Review
      2. Acceptance of 2013 COSO Governance Review
      3. Acceptance of FY 2016 Internal Audit Plan and Internal Audit Charter
    5. Action Item – Vision And Mission Statement Presentation Michelle Maikisch Chief of Staff/Public Affairs Officer
  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, per Florida Statute 286.0105.

Consent Agenda

September 10, 2015

Construction & Maintenance

  1. Approval for contract renewal with Southern Aquatic Management, Inc. for Aquatic Vegetation Control Contract No. 001003 (Agreement Amount: $209,719.47)
  2. Approval of Supplemental Agreement No. 1 with A2 Group, Inc. for CEI Services for SR 417/Boggy Creek Road Interchange Improvements Project No. 417-301 (Supplemental Agreement Amount: $474,327.15)
  3. Approval to award contract to Traffic Control Devices, Inc. for SR 417/Landstar Boulevard Traffic Signal Improvements Contract No. 001102 (Agreement Amount: $395,231)
  4. Authorization to execute Construction Contract Modifications on the following contracts:
    1. Contract No. 599-519 Advanced Cabling Solutions Inc. ($38,559.76)
    2. Contract No. 429-621 United Signs & Signals, Inc. ($70,339.97)
    3. Contract No 429-305 Southland Construction, Inc. ($432,235.53)
    4. Contract No. 417-301C SEMA Construction ($645,287.71)
    5. Contract No. 528-405 Southland Construction, Inc. ($184,344.33)
    6. Contract No. 417-110 Masci General Contractor, Inc. ($23,332.87)
  5. Engineering

  6. Authorization to reimburse Duke Energy for relocation costs of overhead transmission lines on Plymouth Sorrento Road (Cost not-to-exceed $1,645,851.97)
  7. Authorization to advertise for Letters of Interest for Design Consultant Services for State Road 417 Widening from Econlockhatchee Trail to Seminole County Line Contract No. 001153
  8. Approval of Supplemental Agreement No. 3 with DRMP, Inc. for Design Consultant Services for Wekiva Parkway from Lake County Line to State Road 46 Project No. 429-206 (Supplemental Agreement Amount: Not-to-Exceed $399,467.38)
  9. Approval of contract renewal with WBQ Design and Engineering, Inc. for Miscellaneous Design Consultant Services Contract No. 000817 (Agreement Amount: Not-to-Exceed $750,000)
  10. Approval of contract renewal with The Balmoral Group, LLC for Miscellaneous Design Consultant Services Contract No. 000819 (Agreement Amount: Not-to-Exceed $750,000)
  11. Expressway Operations

  12. Approval of Purchase Order to Temple, Inc. for CyberLock ITS Cabinet and Network Security Protection System (P.O. Amount: $140,090.85)
  13. Approval to award contract to Schneider Electric Mobility, NA, Inc. for Maintenance of ITS Infrastructure Contract No. 001113 (Agreement Amount: $2,243,699.54)
  14. Approval of Purchase Order to Carousel Industries for Switches for Local Area Network Communications and Support (P.O. Amount: 295,805.03)
  15. Approval of Purchase Order for Traffic & Parking Control Co. Inc. for Wrong-Way Driving Vehicle Detection and Countermeasures Equipment (Purchase Order Amount: $447,000)
  16. Finance & Accounting

  17. Approval of Insurance Proposal with FMIT (Insurance Premium: Not-to-Exceed $145,000)
  18. Approval of Amendment and Restatement of Existing Private Placement Credit Facilities between the Authority and Wells Fargo Bank, N.A. with respect to the Authority’s Variable Rate Refunding Revenue Bonds, Subseries 2008B-3 and 2008B-4 Bonds and authorization for the Chairman, Executive Director, Chief Financial Officer and Assistant Secretary to sign any and all documents and certificates in connection therewith
  19. Information Technology

  20. Approval of Purchase Order to Oracle for Software Update Licenses and Support (P.O. Amount: $59,323.38)
  21. Internal Audit

  22. Approval of Supplemental Agreement No. 1 with Protiviti, Inc. for Internal Audit Services Contract No. 000931 (Supplemental Agreement Amount: $137,000)
  23. Legal

  24. Approval of settlement with Korus Orchid Corporation for the acquisition of Parcel 120 Parts A & B for the construction of the Wekiva Parkway Project 429-202 (Settlement Amount: $3,963,125)
  25. Approval of settlement with Prineet D. Sharma, Esq., as Attorney Ad Litem for the Unknown Heirs and Beneficiaries of Harvey D. Hood for the acquisition of Parcel 193 for the construction of the Wekiva Parkway Project 429-203 (Settlement Amount: $12,985)
  26. Approval of settlement with Vickie Davis d/b/a Bay Hills Equestrian Center for the acquisition of Parcel 197 for the construction of the Wekiva Parkway (Settlement Amount: $85,000)
  27. Adoption of Amended Resolution No. 2015-327 for the acquisition of Parcel 330/730/731 for the construction Wekiva Parkway Project 429-206
  28. Approval to serve Offers of Judgment for Parcel 209 (William H. Kelly, Sr. and Dorothy B. Kelly) and Parcel 221 (William H. Kelly, Sr., Trustee), Wekiva Parkway Project 429-203 (Offer of Judgment Amounts: Parcel 209: $23,000/Parcel 221 $1,004,000)
  29. Toll Operations

  30. Approval of changes to Violation Business Rules
  31. Approval of Supplemental Agreement No. 15-02 with Florida Toll Services for Toll Facilities Operations and Management Services Contract No. 000154 (Supplemental Agreement Amount: $3,444,132)

Meeting Resources

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