Board Meeting
  • This event has passed.

Thursday, September 11, 2014 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. Approval of Minutes (action items)
    1. August 14, 2014 Board Workshop
    2. August 14, 2014 Board Meeting
  4. Approval of Consent Agenda (see below/action items)
  5. Reports
    Chairman’s Report

    1. Treasurer’s Report
    2. Staff’s Report
  6. Regular Agenda Items
    1. Action Item – Adoption of Resolutions of Appreciation For Community Service on OOCEA Committees – Welton Cadwell, Chairman
    2. Action Item – Approval of Real Estate And Purchase Agreement For The Sale of Surplus Parcel Nos. 148, 149 & 150 (Partial) To Asbury Theological Seminary – Jere Daniels, Esq., Winderweedle, Haines, Ward & Woodman
    3. Action Item – Approval Of Amendments To Property Acquisition & Disposition Procedures Manual – Joseph Passiatore, General Counsel
    4. Action Item – Discussion Regarding Changing The Board Meeting Dates To The Third Thursday Of The Month – Welton Cadwell, Chairman
    5. Action Item – Approval of Resolution Amending The Policy Relating To The Position of Executive Director – Laura Kelley, Deputy Executive Director
    6. Action Item – Approval of Advertisement For The Executive Director Position – Welton Cadwell, Chairman
    7. Action Item – Approval of Fiscal Year 2015 Operations, Maintenance & Administration Budget – Lisa Lumbard, Interim CFO
    8. Action Item – Approval of Five-Year Work Plan – Glenn Pressimone, Director of Engineering and Lisa Lumbard, Interim CFO
    9. Action Item – Internal Audit Matters – Phil Fretwell and David Taylor, Protiviti
      1. Acceptance of Fiscal 2015 Internal Audit Plan
      2. Acceptance of Sensitive Data Audit Report
      3. Acceptance of Business Impact Analysis Report
    10. Action Item – Adoption of Resolutions Amending Charters For Auditing, Finance, Operations, and Right of Way Committees – Laura Kelley, Deputy Executive Director and Joseph Passiatore, General Counsel
    11. Action Item – Appointment of Committee Members For Audit, Finance, Operations, and Right of Way Committees – Welton Cadwell, Chairman
  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

September 11, 2014

    Executive

  1. Authorization to award contract to Colin Baenziger & Associates to provide executive search consultant services for the new Executive Director position (Contract amount: $26,000)
  2. Legal

  3. Approval of Memorandum of Agreement with the Florida Department of Transportation and the State of Florida, Department of Financial Services, Division of Treasury concerning the establishment and terms of an interest bearing escrow account for deposit of the Authority’s $230,000,000 funding contribution to the I-4/S.R. 408 Interchange Project pursuant to the Interlocal Agreement dated June 16, 2014
  4. Approval of Real Estate Purchase Agreement with Yong Sun Pak and Byung Sook Pak for the acquisition of Parcels 104 and 804 for construction of Wekiva Parkway, Project 429-201 (Purchase price: $150,000)
  5. Approval of Real Estate Purchase Agreement with Patrick R. Connelly for the acquisition of Parcel 801 for construction of Wekiva Parkway, Project 429-201 (Purchase price: $5,000)
  6. Approval of Agreement for Business Damage Claims Accounting Services between Gerson, Preston, Robinson, Klein, Lips & Eisenberg, P.A. and Shutts & Bowen, LLP to provide consulting services related to evaluation of business owners business damage claims for the Wekiva Parkway Project Nos. 429-203, 429-204, 429-205 and 429-206 (Contract amount: Not to-exceed $100,000)
  7. Approval of Addendum to Agreement for Engineering Expert Witness Consulting Services between Donald W. McIntosh Associates, Inc. and Shutts & Bowen, LLP for Wekiva Parkway Project Nos. 429-203, 429-204, 429-205 and 429-206 (Addendum amount: $100,000)
  8. Construction And Maintenance

  9. Authorization to Award Contract to Preferred Materials, Inc. for Goldenrod Road Milling and Resurfacing – Project 800-903D (Contract amount: $3,947,769.18)
  10. Approval of Final Ranking and Authorization to enter into Fee Negotiations with Rummel, Klepper & Kahl, Inc. for Construction Engineering and Inspection Services for Wekiva Parkway Project 429-202
  11. Authorization to execute Construction Contract Modifications on the following contracts:
    1. Contract No. 599-616 Traffic Control Products of FL ($38,684.37)
    2. Contract No. 429-621 United Signs & Signals $10,583.89
    3. Contract No. 599-520 United Signs & Signals $60,612.00
  12. Expressway Operations

  13. Approval for renewal of contract with TransCore, LP for Maintenance of ITS Infrastructure Contract No. 000720 (Contract amount: $698,146.25)
  14. Business Development

  15. Approval for renewal of contract with The W Group Consulting Firm, LLC for Business Development Management Consultant Services Contract No. 001009 (Contract amount: $68,000)
  16. Finance/Accounting

  17. Approval of Insurance Proposal with Florida Municipal Insurance Trust (Premium not-to-exceed $125,000)
  18. Approval for disposal of inventory items
  19. Miscellaneous

  20. Approval of Amendment to the Interlocal Agreement Creating the Orlando Urban Area Metropolitan Planning Organization (d/b/a MetroPlan) Orlando to remove the OOCEA and add the Central Florida Expressway Authority
  21. The following item is for information only:

  22. Pursuant to Section 6-7.01(d) of the Expressway Authority’s Ethics Policy, Harold W. Worrall has filed disclosure of a contribution to the re-election campaign of Board Member and Orange County Mayor Teresa Jacobs

Meeting Resources

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