Board Meeting
  • This event has passed.

Thursday, April 11, 2019 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 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 March 14, 2019 Board Meeting Minutes
  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 – Lake/Orange County Connector Project Development & Environment (PD&E) Study – Glenn Pressimone, Director of Engineering and William Sloup, Metric Engineering
    2. Action Item – General Counsel Position – Jay Madara, Chairman
    3. Action Item – Sustainability Plan – Glenn Pressimone, Director of Engineering and Terry Blalock, Stanley Consultants
  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 lranetta.dennis@CFXway.com at least three business days prior to the event.

Consent Agenda

April 11, 2019

    Construction

  1. Approval of Construction Contract Modifications on the following projects:
    1. Project 599-547 United Signs & Signals, Inc. $8,570.02
    2. Project 599-734 Southern Road & Bridge, LLC ($760,404.64)
    3. Project 528-131 SEMA Construction, Inc. $112,202.39
    4. Project 408-742A Preferred Materials, Inc. ($221,302.96)
  2. Engineering

  3. Approval of Greenfield Diversified, LLC dba Consulex as a Subconsultant for the Miscellaneous Design Consultant Services Contract with Protean Design Group, Contract No. 001208
  4. Approval of Supplemental Agreement No. 1 with DRMP, Inc. for Additional Design Services for State Road 528/ State Road 436 Interchange Improvements and State Road 528 Widening from State Road 436 to Goldenrod Road, Project 528-143, Contract No. 001314 (Agreement Value: $526,668.10)
  5. Approval of Contract Award to Preferred Materials, Inc. for State Road 528 Milling & Resurfacing from Innovation Way to Dallas Boulevard, Project 528-749, Contract No. 001469 (Agreement Value: $7,826,000.00)
  6. Approval of Contract Award to Preferred Materials, Inc. for State Road 528 Milling & Resurfacing from Dallas Boulevard to State Road 520, Project 528-750, Contract No. 001470 (Agreement Value: $7,829,000.00)
  7. Approval of Contract Award to The Balmoral Group, LLC for Miscellaneous Design Consultant Services (SSBE), Contract No. 001497 (Agreement Value: not-to-exceed $3,000,000.00)
  8. Finance

  9. Approval of Contract Award for Banking Services to Wells Fargo Bank, N.A., Contract No. 001496 (Agreement Value: $4,402,000.00)
  10. Legal

  11. Approval of Negotiated Settlement Agreement with William H. Kelly a/k/a William Harvey Kelly, State Road.; William H. Kelly, State Road. a/k/a William H. Kelly a/k/a William Harvey Kelly; and William H. Kelly, State Road., as Trustee of the William H. Kelly, State Road. Revocable Trust, Project 429-204, Parcels 209 and 221 (Agreement Value: $157,000)
  12. Acceptance of Delivery of Quit Claim Deed from Orange County, Florida for the Partial Relocation and Sale of a Limited Access Line along Narcoossee Road, Project 455, Parcel 45-502 (Partial)
  13. Approval of Right of Way Transfer Agreement with the City of Apopka, Project 429-604
  14. Toll Operations/Technology

  15. Approval of Purchase Order to PC Solutions & Integrations, Inc. for Vendor Network Support and Maintenance (Agreement Value: not-to-exceed $155,653.96)
  16. Approval of Purchase Order to Dasher Technologies for Hewlett Packard Enterprise Server Storage Hardware and Installation Services, Project 599-533 (Agreement Value: not-to-exceed $159,807.22)
  17. Approval of Purchase Order to TransCore, LP for E-PASS Xtra Transponders (Agreement Value: $568,200.00)
  18. The following item is for information only:

  19. The following is a list of advertisement(s) from March 5, 2019 through April 1, 2019:
    1. State Road 528 Milling & Resurfacing from State Road 417 to Innovation Way
    2. Construction Engineering & Inspection (CEI) Services for State Road 528/State Road 436 Interchange Improvements and State Road 528 Widening from State Road 436 to Goldenrod Road

Meeting Resources

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