Board Meeting
  • This event has passed.

Thursday, April 14, 2016 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 Board Meeting Minutes
    1. March 10, 2016 Board Meeting
    2. March 10, 2016 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. Action Item – Centralized Customer Service System (CCSS) – Laura Kelley, Executive Director
    2. Information Item – Overview And History Of Expressway Projects – Joseph Berenis, Chief of Infrastructure
    3. Action Item – Acceptance Of 2016 Potential Conflict Disclosure Form And Discussion Regarding Lobbyist Registration – Joseph Passiatore, General Counsel
    4. Action Item – Approval Of Amendments To CFX Committee Charters Providing That Each Governor Appointed Member May Nominate A Citizen Representative To The Audit, Finance, Operations And Right Of Way Committees – Joseph Passiatore, General Counsel
      1. Nominations and Board confirmation of appointments to the Audit Committee
      2. Nominations and Board confirmation of appointments to the Finance Committee
      3. Nominations and Board confirmation of appointments to the Operations Committee
      4. Nominations and Board confirmation of appointments to the Right of Way Committee
    5. Action Item – Adoption Of Strategic Plan/Visibility And Customer Outreach Plan – Michelle Maikisch, Chief of Staff/Public Affairs Officer
    6. Information Item – Presentation Of Draft Fiscal Year 2017 Operations, Maintenance & Administration Budget And Draft Fiscal Year 2017 – Fiscal Year 2021 Work Plan – Lisa Lumbard, CFO and Glenn Pressimone, Director of Engineering
    7. Action Item – Interlocal Agreement With Osceola County – Laura Kelley, Executive Director
    8. Action Item – Approval Of Contract Award To The Lane Construction Corporation For State Road 528/Innovation Way Interchange; Project No. 528-313 – Ben Dreiling, Director of Construction
  7. Board Member Comment
  8. Adjournment

This meeting is open to the public.

Section 286.0105, Florida Statutes states that if a person decides to appeal any decision made by a board, agency, or commission with respect to any matter considered at a meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.

In accordance with the Americans with Disabilities Act (ADA), if any person with a disability as defined by the ADA needs special accommodation to participate in this proceeding, then not later than two (2) business days prior to the proceeding, he or she should contact the Central Florida Expressway Authority at 407-690-5000.

Persons who require translation services, which are provided at no cost, should contact CFX at (407) 690-5000 x5317 or by email at Iranetta.dennis@CFXway.com at least three business days prior to the event.

Consent Agenda

April 14, 2016

    Accounting/Finance

  1. Authorization to advertise a Request for Proposals for Bond Counsel Services Contract No. 001195
  2. Construction

  3. Authorization to enter into an agreement with Duke Energy for construction of electrical infrastructure to serve the Back-Up Data Center Project No. 599-132 (Not-to-Exceed $80,049.10)
  4. Authorization to Advertise for Construction Bids for State Road 417 / Narcoossee Road Interchange Improvements; Project 417-135, Contract No. 001196
  5. Authorization to Advertise for Construction Bids for CFX Headquarters Parking Lot Lighting & Resurfacing; Project 599-411, Contract No. 001197
  6. Approval of Railroad Agreement in Support of State Road 453 (Wekiva Parkway) from Orange/Lake County Line to State Road 46; Project 429-206, Contract No. 001198
  7. Authorization to advertise for Letters of Interest for Construction Engineering and Inspection (CEI) Services for State Road 408 widening from State Road 417 to Alafaya Trail; Project 408-128, Contract No. 001194
  8. Approval of contract award to Ellipsis Engineering & Consulting LLC., for Construction Engineering and Inspection (CEI) Services for State Road 528/Innovation Way Interchange; Project 528-313, Contract No. 001019 (Contract amount $4,300,000.00)
  9. Engineering

  10. Approval of Utility Adjustment Agreement in Support of State Road 528 / Innovation Way Interchange; Project 528-313, Contract No. 001099 (Estimated Contract amount payable to CFX $2,007,793.00)
  11. Approval of extension of third contract renewal and increase in renewal amount with Atkins North America, Inc., for General Engineering Consultant Services; Contract 000820 (Increase Amount $3,136,500.00)
  12. Legal

  13. Approval of settlement of fees and costs in the amount of $450,000 with Korus Orchid Corporation on Parcel 120 (Parts A & B), Wekiva Parkway Project 429-202
  14. Approval of proposed mediated settlement in the amount of $195,765.86 with Mary Michelle Ashburn Ballings for Parcel 285, Wekiva Parkway Project 429-205
  15. Approval of proposed mediated settlement in the amount of $771,893.79 with Vernice L. Smith, Trustee of the Smith Family Revocable Living Trust for Parcel 280 Wekiva Parkway Project 429-204
  16. Maintenance

  17. Authorization to advertise a Request for Proposals for Roadway and Bridge Maintenance Services on State Road 417, State Road 528 and Goldenrod Road Extension – Contract No. 001151
  18. Authorization to advertise a Request for Proposals for Roadway and Bridge Maintenance Services on State Road 408, State Road 429, State Road 414 and State Road 451 Contract No. 001152
  19. Approval of contract award to Infrastructure Corporation of America for Facilities Maintenance Services; Contract 001150 (Contract Amount $9,363,000.00)
  20. Public Information

  21. Approval of Supplemental Agreement No. 1 with Day Communications for communications and marketing consultant services – Contract No. 001002 (Not-to-Exceed $987,625.00)
  22. Toll Operations

  23. Approval of Interlocal Agreement with Osceola County for customer service and support for Poinciana Parkway Contract No. 001200
  24. Approval of Supplemental Agreement No. 1 with EGIS Projects, Inc. to increase staffing and expand Scope of Services Contract No. 001105 (Contract Amount: Not-to-Exceed $12,566,794.52)
  25. Approval of First Amendment to Agreement with PayTollo, Inc. for toll collection services for users without transponders via wireless application
  26. Traffic Operations

  27. Approval of contract award to Traffic Control Devices, Inc. for Installation of Single Line Dynamic Message Sign (DMS) Upgrades; Contract No. 001159; Project No. 599-525 (Contract Amount $4,555,555.55)

Meeting Resources

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