Agenda
Central Florida Expressway Authority
- Call To Order/Pledge Of Allegiance
- 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 April 14, 2016 Board Meeting Minutes
- Action Item – Approval Of Consent Agenda
- Reports
- Chairman Report
- Treasurer Report
- Executive Director Report
- Regular Agenda Items
- Action Item – Approval Of Construction And Maintenance Agreement With The Florida Department Of Transportation For Improvements Associated With Florida Turnpike Enterprise Express Lane Project On Sr 528 East Of Mccoy Road – Laura Kelley, Executive Director
- Action Item – Sunrail Task Force – Commissioner Welton Cadwell, Chairman
- Action Item – Adoption Of Final 2040 Master Plan – Glenn Pressimone, Director of Engineering
- Action Item – Adoption Of Final Fiscal Year 2017 Operations, Maintenance & Administration Budget And Final Fiscal Year 2017 – Fiscal Year 2021 Work Plan – Lisa Lumbard, CFO and Glenn Pressimone, Director of Engineering
- Action Item – Approval Of Purchase Of 3d Laser Scanning Equipment For Pilot Program Corey Quinn, Chief of Technology/Operations and Bryan Homayouni, Manager of Traffic Operations
- Board Member Comment
- 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
May 12, 2016
- Approval of First Renewal with Arthur J. Gallagher Risk Management Services, Inc. for Insurance Broker Services (Agreement Amount: $50,000)
- Approval of Roadway Insurance Proposal with Zurich American Insurance Company (Policy Amount: Not-to-Exceed $650,000)
- Authorization to Advertise for Bids for CFX Generator Replacement – Project 599-1032/Contract No. 001202
- Approval for Award of Contract to KCCS, Inc. for Construction Engineering and Inspection Services for State Road 429/Wekiva Parkway from the Systems Interchange to East of Mount Plymouth Road – Project No. 429-205/Contract No. 001088 (Contract Amount: Not-to-Exceed $3,100,000)
- Approval of Construction Contract Modifications on the following contracts:
- Contract No. 417-129 Traffic Control Devices, Inc. ($34,649.86)
- Contract No. 599-132 Gomez Construction Co. ($22,215.13)
- Contract No. 528-405 Southland Construction, Inc. ($52,686.46)
- Authorization for Approval of Supplemental Agreement #1 with WSP/ Parsons Brinkerhoff for STATE ROAD 528 – Econlockhatchee River Bridge Replacement – Project 528-131/Contract No. 001098 (Agreement Amount: Not-to-Exceed $165,355.60)
- Authorization to Advertise for Construction Bids for Systemwide E-Pass Signage Improvements – Project 599-624/Contract No. 001203
- Authorization to Award of Contract to TY Lin International for SR 528/SR 436 Bridge Deck Replacement – Project 528-130/Contract No. 001135 (Agreement Amount: $1,260,000)
- Approval of Option and Sales Agreement with TM Econ Mitigation Bank for Southbound State Road 417 to Westbound State Road 528 Ramp Realignment – Project 599-126/Contract No. 001206 (Agreement Amount: $207,900)
- Approval of Mitigation Credit Purchase and Sale Agreement with Blackwater Creek Mitigation Bank for State Road 408 Widening from Good Homes Road to Hiawassee Road – Project 408-127/Contract No. 001205 (Agreement Amount: $55,000)
- Authorization to Advertise for Letters of Interest for Design Consultant Services State Road 528/Northeast Connector Expressway Extension Study – Contract No. 001209
- Authorization to Advertise for Letters of Interest for Miscellaneous Design Consultant Services (SSBE) – Contract Nos. 001207 and 001208
- Acceptance of the following Audits:
- Acceptance of Fiscal Year 2017 Internal Audit Plan
- Approval of Contract Renewal with Protiviti, Inc. for Internal Auditor Services – Contract No. 00931 (Agreement Amount: $499,000)
- Approval of Contract Renewal with Protiviti, Inc. for Payment Card Industry (PCI) Compliance Audit Services – Contract No. 000960 (Agreement Amount: $65,000)
- Approval of negotiated settlement for Parcel 207, Wekiva Parkway Project No. 429-203 with Ernest L. Horne and Karen H. Morris (Settlement Amount: $270,189, plus attorney fees and costs and experts fees and costs totaling $31,574.87)
- Approval of negotiated settlement for Parcel 175, Wekiva Parkway Project No. 429-203 with Ernest L. Horne and Karen H. Morris (Settlement Amount: $130,456 in full settlement of all claims)
- Approval of mediated settlement for Parcel 240, Wekiva Parkway Project No. 429-204 with Stephen Lee Rigsby and Mark Lane Rigsby (Settlement Amount: $291,122 including statutory attorney fees and costs and all experts fees and costs)
- Approval to serve Offer of Judgment for Parcel 140, Wekiva Parkway Project No. 429-202 with GGH 10, LLC (Offer of Judgment Amount: $50,000 exclusive of attorneys fees and costs)
- Approval of settlement for Parcel 141, Wekiva Parkway Project No. 429-202 with Plymouth Harbor, LLC (Settlement Amount: $931,100 inclusive of attorney fees and costs)
- Approval of Utility Relocation Agreement with Duke Energy Florida, LLC for relocation of Duke Energy Transmission and Distribution Facilities for the Wekiva Parkway Project No. 429-205, Parcel 291 (Agreement Amount: $1,977,550.63)
- Approval of negotiated settlement for Parcel 232, Wekiva Parkway Project No. 429-203 with Mega GNG, LLP (Settlement Amount: $59,000 inclusive of attorney fees and costs)
- Approval of Mediated Settlement Agreement of Attorney Fees and Experts Costs in Joseph B. Doerr Trust v. Central Florida Expressway Authority, Parcel 406, Maitland Boulevard Extension Project (Settlement Amount: $1,500,000 in full settlement of all claims)
- Approval of Supplemental Agreement No. 3 with DRS Group of Florida, Inc. for Document Conversion Services (Agreement Amount: Not-to-exceed $105,000)
- Approval of Supplemental Agreement No. 4 with TransCore, LP for Toll Equipment Maintenance Services for the Poinciana Parkway Project owned by the Osceola County Expressway Authority (OCX) (Agreement Amount: $1,102,791.68, to be reimbursed by OCX from toll revenues)
- Approval of Purchase Order to Traffic & Parking Control Co., Inc. (TAPCO) for Wrong-Way Driving Vehicle Detection and Countermeasures Equipment – Project No. 599-526B (Purchase Order Amount: $349,900)