Board Meeting
  • This event has passed.

Thursday, April 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
Board Meeting

  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 – March 12, 2015
  4. Action Item – Approval Of Consent Agenda (see below)
  5. Reports
    1. Chairman’s Report
    2. Treasurer’s Report
    3. Staff’s Report
  6. Regular Agenda Items
    1. Information Items – Update on Regional Transportation Projects
      1. FDOT District Five – Frank O’Dea, P.E., Director of Transportation Development
      2. Florida’s Turnpike Enterprise – Shannon Estep, MPO Liaison
      3. Osceola County Expressway Authority – Atlee Mercer, Chairman of Osceola County Expressway Authority
      4. Wekiva Parkway – Mary Brooks, QCA, Joint Agency Public Information Officer
    2. Action Item – Acceptance of DHSMV Data Security Report – David Taylor, Protiviti
    3. Information Item – Update on Executive Director Search – Michael Scheeringa, Board Member and Chair of Executive Search Committee
    4. Approval of Attorneys and Experts for State Road 528 Corridor Acquisition – Joseph Passiatore, General Counsel
      1. Cooperative Purchase Agreement with Mateer & Harbert, P.A.
      2. Addendum No. 1 to contract with Hanson Real Estate Advisors, Inc. for appraisal services related to the acquisition of four parcels owned by BalBay Realty., Carlsbad Orlando LLC, Mattamy Partnership and B and M Investment for the Multi-Modal Corridor South of State Road 528
      3. Task Order No. 1 for Planning Services for Kelly, Collins & Gentry, Inc.
  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

April 9, 2015

Construction & Maintenance

  1. Authorization to Award Contract to Preferred Materials, Inc. for State Road 417 Milling and Resurfacing from State Road 50 to Orange/Seminole County Line Project No. 417-731A (Contract Amount: $6,343,774.06)
  2. Authorization to Award Contract to Arazoza Brothers Corporation for State Road 429/State Road 414 Systems Interchange Landscape Improvements Contract No. 001078 (Contract Amount: $1,711,071.60)
  3. Approval of Contract Renewal with John Brown & Sons for Clearing Right of Way Fence Contract No. 001031 (Contract Amount: $100,000)
  4. Approval to Award Contract to Prince Contracting, LLC for State Road 429 from US 441 to North of Ponkan Road Project 429-202 (Contract Amount: $56,152,429)
  5. Approval of Construction Contract Modifications for the following contracts:
    a) Contract 417-304 Southland Construction, Inc. ($429,589.02)
    b) Contract 417-110 Masci General Contractor, Inc. $13,841.82
  6. Approval of Contract Renewal with Infrastructure Corporation of America (ICA) for State Road 429 and State Road 414 Roadway and Bridge Maintenance Services (Contract Amount: $1,950,471.24)
  7. Engineering

  8. Approval of Final Ranking and Authorization to enter into fee negotiations with DRMP, Inc. for State Road 408 Widening from State Road 417 to Alafaya Trail Contract No. 001066
  9. Expressway Operations

  10. Approval of Final Ranking and Authorization to enter into fee negotiations with URS Corporation for Design Consultant Services for Single Line Dynamic Message Sign (DMS) Upgrade Project 599-525
  11. Authorization to Advertise for Request for Proposals for Maintenance of ITS Infrastructure System Contract No. 001113
  12. Finance & Accounting

  13. Adoption of Revised Debt Policy and Resolution
  14. Adoption of Revised Interest Rate Risk Management Policy and Resolution
  15. Approval of the substitution of the Credit Facility for the $131,025,000 Subseries 2008B-1 Bonds with a Credit Facility provided by Barclays Bank PLC and related amendments to the Authority’s Ninth Supplemental Authorizing Resolution
  16. Information Technology

  17. Approval of Purchase Order to Extreme Networks authorized vendor, Carousel Industries for Switches for Local Area Network Communications and Support (Purchase Order Amount: $79,549.34)
  18. Approval of Purchase Order to Great Lakes Computer for Toll Transactions Database Repository (Purchase Order Amount: $70,722.50)
  19. Toll Operations

  20. Authorization to Award Contract to TC Delivers for Toll Operations Printing and Mailing Services Contract No. 001085 (Contract Amount: $537,967.92)
  21. Approval of Supplemental Agreement No. 15-01 with TransCore, LP for Allegro Transponder Replacement Contract No. 000178 (Supplemental Agreement Amount: Not-to-exceed $4,496,000)
  22. Legal

  23. Approval of Settlement Agreement with the Florida Department of Transportation (FDOT) for Reimbursement of $72,683.93 for Electrical Services at State Road 429 and Seidel Road
  24. Adoption of Resolution Adopting and Approving Schematic Landscape Designs for State Roads 429, 528, 408 and 417
  25. Authorization to suspend Masci General Contractor, Inc. from bidding on or participating in any further Authority projects for one year
  26. Approval of Settlement Release with National Interstate Insurance Company for repairs on State Road 408 caused by collision on westbound State Road 408
  27. Adoption of Resolution for the acquisition of Parcel 285 for the construction of the Wekiva Parkway Project 429-205
  28. Approval of Mediated Settlement Agreement with Felipe Villagomez-Arriaga for the acquisition of Parcel 177 for the construction of the Wekiva Parkway Project 429-203 (Settlement Amount: $61,200)
  29. Approval of Mediated Settlement Agreement with James V. Cravey for the acquisition of Parcel 180 for the construction of the Wekiva Parkway Project 429-203 (Settlement Amount: $170,000)
  30. Approval of Mediated Settlement Agreement with Jack V. Cravey and Joyce A. Cravey for the acquisition of Parcel 189 for the construction of the Wekiva Parkway Project 429-203 (Settlement Amount: $570,100)
  31. Approval of Mediated Settlement Agreement with Jack V. Cravey, Joyce A. Cravey and James V. Cravey for the acquisition of Parcel 190 for the construction of the Wekiva Parkway Project 429-203 (Settlement Amount: $345,000)
  32. Approval of Settlement/Purchase Agreement with Henry J. and Kathleen R. Dubel for the acquisition of Parcel 237 for the construction of the Wekiva Parkway Project 429-204 (Settlement Amount: $454,846.75)
  33. Approval of Addendum No. 1 to Utility Relocation Agreement with Duke Energy Florida, Inc. for relocation of Duke Energy’s Transmission and Distribution Facilities along Projects 429-201 and 429-202
  34. Approval of Settlement with Charles and Marian Revell for the acquisition of Parcels 106/806 for the construction of the Wekiva Parkway Project 429-202 (Settlement Amount: $160,312)
  35. Approval of Settlement with Glen M. Revell for the acquisition of Parcels 107/807 for the construction of the Wekiva Parkway Project 429-202 (Settlement Amount: $106,016)
  36. Approval of Settlement with Reinco, Inc. for the acquisition of Parcel 144 for the construction of the Wekiva Parkway Project 429-202 (Settlement Amount: $3,000)

Meeting Resources

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