Broward County  
County Commission  
Regular Meeting Agenda  
Broward County Governmental Center  
Room 422 (Commission Chambers)  
Tuesday, April 6, 2021  
10:00 AM  
MEETING OF APRIL 6, 2021  
CONSENT AGENDA  
BOARD APPOINTMENTS  
MOTION TO APPROVE Board Appointments  
1.  
MOTION TO REAPPOINT Vice-Mayor Beverly Williams to the Broward  
County Planning Council. (Commissioner Holness)  
1A.  
Attachments:  
MOTION TO APPOINT Naima Khan-Ghany to the Commission on the Status  
of Women. (Commissioner Sharief)  
1B.  
1C.  
1D.  
Attachments:  
MOTION TO APPOINT Lisa Feinstein to the Animal Care Advisory  
Committee. (Commissioner Holness)  
Attachments:  
A. MOTION TO APPOINT Walter H. Honaman to the Police and Criminal  
Justice Review Board.  
ACTION:  
(T-11:13 AM)  
Approved  
with  
Yellow-Sheeted  
Additional  
Material, dated April 6, 2021, submitted at the request of  
Commissioner Rich.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE waiver of conflict under Section 112.313(7)(a),  
Florida Statutes for Walter H. Honaman who holds an employment or  
contractual relationship with an entity that receives funds from Broward  
County. (Commissioner Rich)  
ACTION:  
(T-11:13 AM)  
Approved  
with  
Yellow-Sheeted  
Additional  
Material, dated April 6, 2021, submitted at the request of  
Commissioner Rich.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
AVIATION DEPARTMENT  
MOTION TO APPROVE Eighth Amendment to the Agreement between  
Broward County and Pierce Goodwin Alexander and Linville, Inc., and  
Zyscovich, Inc., a joint venture, Agreement No. 0020201-0-AV-02, Redesign  
of Terminal 4, to provide continued consultant services at Broward Countys  
Fort Lauderdale-Hollywood International Airport, and reallocate $600,000  
from reimbursable expenses to optional services, with no change to the total  
Agreement amount of $35,764,078; and authorize the Mayor and Clerk to  
execute.  
2.  
Attachments:  
MOTION TO APPROVE waiver of conflict under Section 112.313(7)(a),  
Florida Statutes, for Cary Goldberg, a member of the North Perry Airport  
3.  
Community Advisory Committee, who holds an employment or contractual  
relationship with an entity that is doing business with Broward County.  
Attachments:  
MOTION TO APPROVE waiver of conflict under Section 112.313(7)(a),  
Florida Statutes, for Henry A. Rose, a member of the North Perry Airport  
Community Advisory Committee, who holds an employment or contractual  
relationship with an entity that is doing business with Broward County.  
4.  
5.  
Attachments:  
MOTION TO APPROVE Third Amendment to the Agreement of Lease  
between Broward County and Hollywood Aviation, LLC, extending the term  
of the Agreement by an additional five years, extending the termination date  
from April 30, 2022, to April 30, 2027; and authorize the Mayor and Clerk to  
execute.  
Attachments:  
PUBLIC WORKS DEPARTMENT  
HIGHWAY CONSTRUCTION AND ENGINEERING DIVISION  
MOTION TO APPROVE Supplemental  
Agreement  
No.  
1 to  
the  
6.  
State-Funded Grant Program Agreement between Broward County and the  
Florida Department of Transportation for improvements to Wiles Road from  
University Drive to Riverside Drive, reducing the grant funding for the project  
from a not-to-exceed amount of $6,250,000 to $5,145,336 to reflect the  
awarded construction bid amount being lower than the estimated cost in the  
original grant agreement; and authorize Mayor and Clerk to execute same.  
(Commission District 3)  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-109 accepting a Road Easement  
executed by New River III, LLC located along the west side of South  
Andrews Avenue north of SW 5th Street in the City of Fort Lauderdale, at a  
nominal cost of $1 to Broward County. (Commission District 7)  
7.  
Attachments:  
A. MOTION TO APPROVE Revocable License Agreement between  
Broward County and the City of Tamarac for installation and maintenance of  
a city gateway entry/monument sign within County right-of-way in the median  
of West Prospect Road approximately 230 feet west of NW 17th Avenue, at  
no cost to the County; and authorize Mayor and Clerk to execute same.  
(Commission District 9)  
8.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE Revocable License Agreement between  
Broward County and the City of Tamarac for installation and maintenance of  
a city gateway entry/monument sign within County right-of-way in the median  
of Rock Island Road approximately 610 feet north of NW 44th Street, at no  
cost to the County; and authorize Mayor and Clerk to execute same.  
(Commission District 1)  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
HUMAN SERVICES DEPARTMENT  
MOTION TO APPROVE Affiliation Agreement between Broward County and  
the University of Miami Nursing, Social Work, Counseling, Psychology,  
and/or Health Science programs to participate in Broward County Human  
Services Department’s University Student Practicum Program effective  
upon execution; authorize the Mayor and Clerk to execute same; and  
authorize the County Administrator to take all necessary administrative  
actions to implement the Agreement.  
9.  
Attachments:  
BROWARD ADDICTION RECOVERY CENTER DIVISION  
A. MOTION TO AUTHORIZE County Administrator to execute a Grant  
Agreement between State of Florida, Department of Health and Broward  
County in the amount of $166,500, effective April 1, 2021 or when fully  
executed (whichever is later) through March 31, 2022, with three one-year  
options to renew, to provide substance use disorder treatment for eligible  
HIV-positive adult residents of Broward County; authorize the County  
Administrator to execute amendments to the Grant Agreement, subject to  
review for legal sufficiency by the Office of the County Attorney, that do not  
increase the total grant funding to the County in an amount above $221,500  
annually; and authorize the County Administrator to take all necessary  
administrative and budgetary actions to implement the Grant Agreement.  
10.  
ACTION: (T-11:13 AM) Approved. (Scrivener’s Error  
-
See County  
Administrator’s Report: Currently reads: A. MOTION TO AUTHORIZE  
County Administrator to execute a Grant Agreement… Should read:  
A. MOTION TO AUTHORIZE County Administrator to execute a Grant  
Agreement (subject to review for legal sufficiency by the Office of the  
County Attorney)… )  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO ADOPT budget Resolution No. 2021-110 within the HIV  
Formula Grant Fund (70034) to appropriate revenue in the amount of  
$166,500 to provide substance use disorder treatment for eligible  
HIV-positive residents of Broward County.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
CRISIS INTERVENTION AND SUPPORT DIVISION  
A. MOTION TO APPROVE Agreement between the Florida Network of  
Children’s Advocacy Centers Inc. (“FNCAC”) and Broward County in the  
amount of $9,762, effective July 1, 2020 through June 30, 2021, to fund  
mental health therapy services to children and families involved in  
allegations of child maltreatment; authorize the Mayor and Clerk to execute  
same; authorize the County Administrator to execute amendments to the  
Agreement, subject to review for legal sufficiency by the Office of the County  
Attorney, that do not increase the total grant funding to the County above  
$10,738; and authorize the County Administrator to take all necessary  
administrative and budgetary actions to implement the Agreement.  
11.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO ADOPT budget Resolution No. 2021-111 within the Child  
Advocacy Trust Fund to appropriate revenue from FNCAC in the amount of  
$9,762 for Fiscal Year 2020-2021 to provide mental health therapy services  
to children and families involved in allegations of child maltreatment.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
PORT EVERGLADES DEPARTMENT  
MOTION TO APPROVE Port Everglades Passenger Cruise Terminal and  
Berth User Agreement between Broward County and Balearia Caribbean  
Ltd., Corp., for passenger cruise/ferry operations from Port Everglades to  
the Bahamas with related roll on/roll off cargo transportation services, for a  
one-year term beginning retroactively on December 1, 2020; and authorize  
the Mayor and Clerk to execute same.  
12.  
Attachments:  
MOTION TO APPROVE First Amendment to Lease Agreement between  
Broward County and the United States of America, acting by and through the  
designated representative of the General Services Administration, to  
provide routine cleaning and disinfecting to the leased space and common  
areas located at 1850 Eller Drive in Port Everglades; and authorize the  
Mayor and Clerk to execute same.  
13.  
Attachments:  
MOTION TO APPROVE Lease Agreement between Broward County and  
Resolve Fire and Hazard Response, Inc., for 31,743.9 square feet of real  
property, and improvements located thereon, at Port Everglades, for a  
five-year term commencing May 1, 2021, through April 30, 2026; and  
authorize the Mayor and Clerk to execute same.  
14.  
Attachments:  
MOTION TO APPROVE First Amendment to the Agreement Between  
Broward County and John C. Martin Associates, LLC, for Economic Impact  
Analysis for Port Everglades, extending the term from the current expiration  
date of April 18, 2021, to December 31, 2021; and authorize the Mayor and  
Clerk to execute same.  
15.  
Attachments:  
TRANSPORTATION DEPARTMENT  
A. MOTION TO APPROVE First Amendment to Agreement between  
Broward County and the City of Tamarac for maintenance of bus shelters  
and bus stop improvements installed by the County at various locations in  
the City; and authorize the Mayor and Clerk to execute same.  
16.  
(Per the Tuesday Agenda Memorandum, the signature pages have  
been received.)  
(Commissioner Furr pulled this item.)  
ACTION:  
(T-11:16 AM)  
Approved.  
Commissioner  
Furr  
asked  
for  
exploration of additional vendors to provide maintenance to bus  
shelters not currently serviced under agreements with cities. (Refer to  
minutes for full discussion.)  
VOTE: 8-0. Commissioner Holness was out of the room during the  
vote.  
B. MOTION TO AUTHORIZE County Administrator to approve and execute  
agreements and amendments with various cities for bus stop shelter  
maintenance and bus stop improvements, as written and approved by the  
County Attorney’s office.  
(Per the Tuesday Agenda Memorandum, the signature pages have  
been received, and the Board’s consideration of this item should be  
based on the amended Motion B submitted as additional material.)  
(Commissioner Furr pulled this item.)  
ACTION: (T-11:16 AM) Approved as amended with Yellow-Sheeted  
Additional Material, dated April 6, 2021, submitted at the request of  
Office of the County Attorney. Commissioner Furr asked for  
exploration of additional vendors to provide maintenance to bus  
shelters not currently serviced under agreements with cities. (Refer to  
minutes for full discussion.)  
VOTE: 8-0. Commissioner Holness was out of the room during the  
vote.  
Attachments:  
OFFICE OF MANAGEMENT AND BUDGET  
MOTION TO ADOPT budget Resolution No. 2021-112 transferring funds  
within the Law Enforcement Trust Fund (LETF) for the Broward Sheriff’s  
Office (BSO) in the amount of $125,761 for the purpose of acquiring DNA  
testing equipment for BSO’s Crime Lab.  
17.  
Attachments:  
COUNTY ATTORNEY  
MOTION TO APPROVE settlement agreement in the case of Broward  
County v. TLH Sabra 2, LLC, et al., Case No. CACE18-009708(05); and to  
authorize the Mayor and Clerk to execute same.  
18.  
19.  
Attachments:  
A. MOTION TO APPROVE settlement agreement in the form of Exhibit 1 in  
the case of Broward County v. Trio Development Corporation, et al., 17th  
Judicial Circuit, Case No. CACE 20-004236 (14), contingent upon the City  
of Lighthouse Point approving and executing a mutual release in the form of  
Exhibit 2 by May 31, 2021; and to authorize the Mayor and Clerk to execute  
same.  
(Per the Tuesday Agenda Memorandum, the City Commission will  
now consider the form of the mutual release on April 13 instead of  
April 9.)  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE mutual release with the City of Lighthouse Point  
relating to the Project, as defined below, contingent upon the City of  
Lighthouse Point approving and executing a mutual release in the form of  
Exhibit 2 by May 31, 2021; and to authorize the Mayor and Clerk to execute  
same.  
(Per the Tuesday Agenda Memorandum, the City Commission will  
now consider the form of the mutual release on April 13 instead of  
April 9.)  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
REQUEST TO SET FOR PUBLIC HEARING  
MOTION TO ADOPT Resolution No. 2021-113 authorizing the County  
Administrator to advertise a Public Hearing to be held May 4, 2021 at 10:00  
a.m. in Room 422 of the Broward County Governmental Center for adopting  
20.  
supplemental  
budgets  
to  
recognize  
changes  
in  
revenues  
and  
appropriations.  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-114 directing the County  
Administrator to publish Notice of Public Hearing to be held on Tuesday,  
May 4, 2021, at 10:00 a.m. in the County Commissioners' Meeting Room  
(Room 422), Governmental Center, 115 South Andrews Avenue, Fort  
Lauderdale, Florida, to consider the application of ISS Marine Services Inc.  
d/b/a Inchcape Shipping Services, for the granting of the renewal of a  
nonexclusive franchise for a five-year term, from June 20, 2021, through  
June 19, 2026, to provide steamship agent services at Port Everglades.  
21.  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-115 directing the County  
Administrator to publish Notice of Public Hearing to be held on Tuesday,  
April 20, 2021, at 10:00 a.m. in the County Commissioners' Meeting Room  
(Room 422), Governmental Center, 115 South Andrews Avenue, Fort  
Lauderdale, Florida, to consider the assignment of a nonexclusive vessel  
bunkering service franchise from Tethys Supply and Marketing, LLC, to  
Proteus Supply and Trading, LLC, to provide vessel bunkering service at  
Port Everglades for the remainder of the five-year franchise term which  
expires on June 4, 2024.  
22.  
Attachments:  
ENVIRONMENTAL PROTECTION AND GROWTH MANAGEMENT DEPARTMENT  
ANIMAL CARE AND ADOPTION DIVISION  
MOTION TO ADOPT budget Resolution No. 2021-116 of the Board of  
County Commissioners of Broward County, Florida, accepting First Quarter  
Fiscal Year 2021 donations in the amount of $18,848 from multiple donors  
to be deposited in the Animal Care Trust Fund; authorizing the County  
Administrator to take all administrative and budgetary actions to implement  
23.  
acceptance, and providing for severability and an effective date.  
Attachments:  
ENVIRONMENTAL ENGINEERING AND PERMITTING DIVISION  
A. MOTION TO APPROVE retroactively U.S. Department of Homeland  
Security (DHS) Cooperative Agreement 06OHBIO00013-15-02 (grant) in  
the amount of $27,426, extending the budget period and funding for the  
BioWatch monitoring program in Broward County from February 28, 2021 to  
April 30, 2021, and authorizing the County Administrator to take all  
necessary administrative and budgetary actions to implement the grant.  
24.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO ADOPT budget Resolution No. 2021-117 within the DHS  
Grant Fund for the Environmental Engineering and Permitting Division in the  
amount of $27,426 to recognize revenues provided for the purpose of field  
sampling and collection under the BioWatch Program.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
MOTION TO DIRECT Office of the County Attorney to draft an Ordinance  
amending Section 27-335 of the Broward County Code of Ordinances to  
amend exemptions for certain projects performed by the United States Army  
Corps of Engineers (ACOE) or by Broward County’s Port Everglades  
Department (PED) from the requirements to obtain a Broward County  
Environmental Resource License (ERL).  
25.  
Attachments:  
ENVIRONMENTAL PLANNING AND COMMUNITY RESILIENCE DIVISION  
MOTION TO APPROVE First Amendment to Florida Department of  
Environmental Protection (FDEP) Agreement No. 18BO1 for cost-sharing of  
the Segment II Shore Protection Project, providing for $1,554,605 in  
2017-2018 legislative appropriations and for a no-cost, 12-month extension  
to the grant agreement termination date from July 1, 2021, to July 1, 2022,  
and retroactive amendment of the Agreement Begin Date from January 1,  
2018 to December 1, 2015 to enable reimbursement of early project costs,  
and authorizing the Mayor and Clerk to execute same. (Commission  
District 4)  
26.  
Attachments:  
PLANNING AND DEVELOPMENT MANAGEMENT DIVISION  
MOTION TO DIRECT Office of the County Attorney to draft an Ordinance  
amending Chapter 5 of the Broward County Code of Ordinances (“Land  
Development Code”) related to regulations for Public School Concurrency  
and compliance with HB 7103.  
27.  
Attachments:  
FINANCE AND ADMINISTRATIVE SERVICES DEPARTMENT  
MOTION TO APPROVE Third Amendment to the Software Maintenance  
Agreement between Broward County and SymPro, Inc., retroactively  
extending the term of the Agreement for up to five additional automatic  
one-year extension terms and increasing the total amount of the agreement  
by $100,000, for a new total not-to-exceed amount of $294,438; and  
28.  
authorize the Mayor and Clerk to execute same.  
Attachments:  
MOTION TO WAIVE Broward County Administrative Code Chapter 22, Part  
VIII, Section 22.44, which requires municipalities to submit a specific  
Broward County form in order to receive a wire transfer, to allow the County  
to send an electronic payment to the Commonwealth of Massachusetts  
Unclaimed Property Division for payment of a $781 escheatment of funds.  
29.  
ACCOUNTING DIVISION  
MOTION TO RATIFY Reinstatement and First Amendment between Broward  
County and Anthony Brunson, P.A., for Agreement No. BLD2121448B1_2,  
for qualified firms to provide compilation services, including but not limited to  
bookkeeping, financial reporting, and contract compliance for the County on  
an as-needed basis.  
30.  
Attachments:  
PURCHASING DIVISION  
For Public Works Department  
MOTION TO APPROVE Agreement between Broward County and DPR  
Construction, A General Partnership, for Request for Proposals (RFP) No.  
PNC2119546P1, Managing General Contractor for Broward County’s  
Medical Examiner’s Office and BSO’s Crime Lab Combined Facility, for the  
Construction Management Division, in the total estimated Guaranteed  
Maximum Price of $156,112,465, contingent upon future financing as  
approved by the Board, and an estimated time for project completion of  
1,545 days, and authorize the Mayor and Clerk to execute same.  
(Commission District 9)  
31.  
Attachments:  
MOTION TO AWARD open-end contract to low responsive, responsible bidder,  
Complete Highway Improvement, Inc., for Guardrail, Fence and Accessories -  
Furnish/Install/Repair (Groups 1 and 2), Bid No. OPN2120600B1, for the Highway  
and Bridge Maintenance Division, in the initial one-year estimated amount of  
$1,481,189, which includes allowances in the total amount of $130,000, and  
authorize the Director of Purchasing to renew the contract for two one-year  
periods, for a potential three-year estimated amount of $4,443,567. The initial  
32.  
contract period shall begin on the date of award and will terminate one year from  
that date.  
Attachments:  
MOTION TO NOTE FOR THE RECORD Guaranteed Maximum Price (GMP)  
Contract Amendment No. 1 to Emergency Contract No. PNC2120997A1,  
for Managing General Contractor for Unfinished Judicial Complex East Wing  
Work, with Stiles Pirtle Joint Venture, in the total lump sum contract amount  
of $1,364,454. GMP Contract Amendment No. 1 began on March 4, 2021.  
33.  
Attachments:  
For Transportation Department  
A. MOTION TO AWARD open-end contract to low responsive, responsible  
bidder, C & I Construction and Design, Inc., for Transit Shelter Americans  
with Disabilities Act (ADA) Infrastructure Improvements, Bid No.  
PNC2120688B1, for the Transportation Department, in the initial two-year  
estimated amount of $3,697,415, which includes allowances in the total  
amount of $350,000, and authorize the Director of Purchasing to renew the  
contract for two one-year periods, for a four-year potential estimated amount  
of $7,394,830. The initial contract period shall begin on date of award and  
terminates two years from that date.  
34.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO AWARD open-end contract to second low responsive,  
responsible bidder, Interstate Construction, LLC, for Transit Shelter  
Americans with Disabilities Act (ADA) Infrastructure Improvements, Bid No.  
PNC2120688B1, for the Transportation Department, in the initial two-year  
estimated amount of $3,945,700, which includes allowances in the total  
amount of $350,000, and authorize the Director of Purchasing to renew the  
contract for two one-year periods, for a four-year potential estimated amount  
of $7,891,400. The initial contract period shall begin on date of award and  
terminates two years from that date.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
RECORDS, TAXES, AND TREASURY DIVISION  
A. MOTION TO APPROVE minutes of the 10 a.m. Broward County Board of  
County Commissioners meetings of September 22, October 6, October 20,  
November 10, and November 17, 2020; and the minutes of the 5:01 p.m.  
Budget Hearing of September 22, 2020.  
35.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE FOR FILING supplemental papers pertaining to  
the plats and other items that were approved in prior years.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO APPROVE destruction of Board of County Commission  
minutes and supporting documents, which have been imaged and have met  
retention requirements consistent with the General Records Schedule  
GS1-SL, established by the Division of Library and Information Services of  
the State of Florida for local government agencies.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO APPROVE cancellation of warrants from Central Account  
No. xxxxxxxxx3785, Tax Refund Account No. xxxxxxxxx9850, Tax  
Redemption Account No. xxxxxxxxx0916, and Self-Insurance Account No.  
xxxxxxxxx0518, due to having a stale date, being unclaimed, or not being  
negotiated.  
36.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE cancellation of warrants from Central Account  
No. xxxxxxxxx3785, Tax Refund Account No. xxxxxxxxx9850, and  
Self-Insurance Account No. xxxxxxxxx0518, due to being voided. Checks  
have been reissued.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
MOTION TO APPROVE amendment to the Agreements between Broward  
County and the companies operating the seven private tag agencies within  
the County (“Private Tag Agencies”), allowing the Private Tag Agencies to  
accept payment cards and modifying their insurance and bond  
requirements, in substantially the form attached as Exhibit 2; and authorize  
the County Administrator to approve and execute such amendments on  
behalf of the County, once approved for legal sufficiency by the Office of the  
County Attorney.  
37.  
Attachments:  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
QUASI-JUDICIAL CONSENT HEARING  
ENVIRONMENTAL PROTECTION AND GROWTH MANAGEMENT DEPARTMENT  
PLANNING AND DEVELOPMENT MANAGEMENT DIVISION  
MOTION TO APPROVE plat note amendment to United States Postal  
38.  
Service Plat (133-MP-88). (Commission District 8)  
Attachments:  
MOTION TO APPROVE non-vehicular access line (NVAL) amendment  
adjacent to United States Postal Service Plat (133-MP-88). (Commission  
District 8)  
39.  
Attachments:  
MOTION TO APPROVE plat note amendment to Horn Plat No.  
2
40.  
(118-MP-84). (Commission District 2)  
END OF QUASI-JUDICIAL CONSENT HEARING  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
COUNTY ADMINISTRATION  
A. MOTION TO APPROVE change order in the maximum not-to-exceed  
amount of $3,108,475 to increase GMP No. 2 (West Expansion) of the  
Master Development Agreement Between Broward County and Matthews  
Holdings Southwest, Inc., (MSW) for the Convention Center Expansion and  
Headquarters Hotel Project (RFP No. N1337414R3) to construct various  
landscape and civil engineering elements necessary for the reopening of the  
Broward County Convention Center.  
47.  
(Item Numbers 47 and 48 were heard and voted on concurrently.)  
(Vice-Mayor Udine pulled this item.)  
ACTION:  
(T-11:18 AM)  
Approved.  
(Refer  
to  
minutes  
for  
full  
discussion.)  
VOTE: 7-0. Vice-Mayor Udine abstained from voting and was out of  
the room during the vote. Commissioner Holness was out of the  
room during the vote.  
B. MOTION TO AUTHORIZE County Administrator to execute change  
order(s) up to the amount approved in Motion A.  
(Item Numbers 47 and 48 were heard and voted on concurrently.)  
(Vice-Mayor Udine pulled this item.)  
ACTION:  
(T-11:18 AM)  
Approved.  
(Refer  
to  
minutes  
for  
full  
discussion.)  
VOTE: 7-0. Vice-Mayor Udine abstained from voting and was out of  
the room during the vote. Commissioner Holness was out of the  
room during the vote.  
C. MOTION TO APPROVE increasing the owner’s contingency in GMP No.  
2 by $300,000 to cover unanticipated expenses that might be required after  
final design and regulatory review by the City of Fort Lauderdale.  
(Item Numbers 47 and 48 were heard and voted on concurrently.)  
(Vice-Mayor Udine pulled this item.)  
ACTION:  
(T-11:18 AM)  
Approved.  
(Refer  
to  
minutes  
for  
full  
discussion.)  
VOTE: 7-0. Vice-Mayor Udine abstained from voting and was out of  
the room during the vote. Commissioner Holness was out of the  
room during the vote.  
Attachments:  
MOTION TO APPROVE payment of up to a not-to exceed amount of  
$95,132 for the Convention Center Expansion and Headquarters Hotel  
Project (RFP No. N1337414R3) to obtain the Hotel foundation building  
permit from the City of Fort Lauderdale.  
48.  
Attachments:  
CULTURAL DIVISION  
MOTION TO APPROVE conceptual artwork design proposal by artist Susan  
Narduli for Andrews Avenue Bridge in an amount not to exceed $490,000  
(estimated amount of $450,000 for art, $40,000 for contingency), which is  
currently budgeted in the Public Art Fund the Transportation Capital  
Program. (Commission District 7)  
49.  
Attachments:  
INTERGOVERNMENTAL AFFAIRS/BOARDS SECTION  
A. MOTION TO ACCEPT external recommendation of Legal Aid Services of  
Broward County, Inc. & Coast to Coast Legal Aid of South Florida, Inc. to  
appoint Meghana Saoji to their shared Board of Directors in the category of  
"attorney."  
50.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPOINT Meghana Saoji to Legal Aid Services of Broward  
County, Inc. & Coast to Coast Legal Aid of South Florida, Inc. to their shared  
Board of Directors in the category of “attorney.”  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO APPROVE appointment of Von Biggs to the HIV Health  
Services Planning Council in the category of “Local Public Health Agency.”  
51.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE reappointment of Valery Moreno to the HIV  
Health Services Planning Council in the category of “Hospital or Health Care  
Planning Agency.”  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO APPROVE appointment of Nnamdi Jackson to the Police  
and Criminal Justice Review Board in the category of "Caribbean Bar  
Association."  
52.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE appointment of Nazarena Rosales Hauser to the  
Police and Criminal Justice Review Board in the category of "Broward  
County Hispanic Bar Association."  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO APPROVE appointment of Jonel Edwards to the Police and  
Criminal Justice Review Board in the category of "Florida Rising, formerly  
known as New Florida Majority."  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO APPROVE appointments of Dr. Michelle Jackson and Juliet  
Murphy Roulhac to the Racial Equity Task Force in the categories of  
“Broward College” and “Broward Workshop.”  
53.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE waiver of conflict under Section 112.313(7)(a),  
Florida Statutes for Juliet Murphy Roulhac who holds an employment or  
contractual relationship with an entity who receives funds from Broward  
County.  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
LIBRARIES DIVISION  
MOTION TO APPROVE Amendment to the LSTA Grant Agreement for  
project 20-LSTA-B-02 between the County and the Florida Department of  
State (“Grant Agreement”); authorize the Mayor and Clerk to execute the  
same; and authorize the County Administrator to enter into future  
amendments to the Grant Agreement that do not impose new financial  
obligations on the County or extend the term of the Grant Agreement, subject  
to review for legal sufficiency by the Office of the County Attorney, and to  
take all necessary budgetary and administrative actions to implement the  
Grant Agreement.  
54.  
Attachments:  
PARKS AND RECREATION DIVISION  
MOTION TO ADOPT Resolution No. 2021-118 of the Board of County  
Commissioners of Broward County (County), Florida, supporting an  
application for a $1,628,350 grant under the Florida Inland Navigation  
55.  
District (FIND) Waterways Assistance Program for  
a
project entitled  
Hollywood North Beach Park Mooring Fields, Phase II, in Hollywood, Florida,  
for a total project cost of $3,256,700; providing for an effective date; and  
authorizing the County Administrator to take the necessary administrative  
and budgetary actions to execute the grant application, the grant agreement,  
and any non-monetary amendments to the grant agreement. (County match  
of $1,628,350 is required, with $835,000 to be provided through Broward  
Boating Improvement Program funds and $199,998 through a Florida Fish  
and Wildlife Conservation Commission grant. The remaining amount,  
$593,352, is included in the Fiscal Year 20/21 budget approved by the  
Board in September 2020.) (Commission Districts 6 and 7)  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-119 supporting an application for  
non-matching $199,998 grant under the Florida Fish and Wildlife  
Conservation Commission Florida Boating Improvement Program:  
(Commission Districts 6 and 7)  
56.  
a
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD COUNTY, FLORIDA, SUPPORTING AN APPLICATION FOR A  
NON-MATCHING $199,998 GRANT TO THE FLORIDA FISH AND  
WILDLIFE  
IMPROVEMENT  
ADMINISTRATOR  
CONSERVATION  
COMMISSION  
FLORIDA  
THE  
BOATING  
COUNTY  
PROGRAM;  
TO TAKE  
AUTHORIZING  
ALL  
ACTIONS  
NECESSARY  
TO  
IMPLEMENT SAME; AND PROVIDING FOR SEVERABILITY AND AN  
EFFECTIVE DATE.  
Attachments:  
MOTION TO APPROVE Second Amendment to Agreement between  
Broward County (“County”) and Worldwide Sports Management Group, LLC  
(“Worldwide”) for Promotion and Management of International Cricket  
Events and Major Cricket Events at Central Broward Regional Park  
reducing the Annual Guarantee, addressing the deferral of payment of fees  
owed by Worldwide to County and providing for additional time for  
Worldwide to become current on such fees, reducing the number of required  
event days, clarifying Worldwide’s insurance requirements, modifying the  
capital improvements schedule, and eliminating Worldwide’s obligation to  
provide internet services, retroactively effective as of June 14, 2020; and  
authorize the Mayor and Clerk to execute same. (Commission District 9)  
57.  
Attachments:  
REAL PROPERTY SECTION  
MOTION TO ADOPT Resolution No. 2021-120 approving quit claim deeds  
conveying five portions of County ROW not suitable for development or  
building located in Wilton Manors to the City of Wilton Manors; authorize  
Mayor and Clerk to execute quit claim deeds and authorize recordation of  
same. (Commission District 7)  
58.  
Attachments:  
A. MOTION TO APPROVE Purchase and Sale Agreement (“Agreement”)  
between Broward County (Seller) and Derek Entrikin (Purchaser) for the  
sale of surplus real property located east of NW 34th Terrace in the City of  
Lauderhill at a purchase price of $2,000 plus closing costs; authorize Mayor  
and Clerk to execute the Agreement and Quit Claim Deed; and authorize the  
Real Property Director to execute and process normal and customary title  
closing documents. (Commission District 9)  
59.  
(Per the Tuesday Agenda Memorandum, the Board's consideration of  
this item should be based on the amended motion statements  
submitted as additional material.)  
ACTION: (T-11:13 AM) Approved as amended with Yellow-Sheeted  
Additional Material, dated April 6, 2021, submitted at the request of  
County Administration.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO APPROVE Purchase and Sale Agreement between  
Broward County (Seller) and Linda Berrian (Purchaser) for the sale of  
surplus real property located east of NW 38th Avenue and south of NW 7th  
Place in the City of Lauderhill at a purchase price of $202 plus closing costs;  
authorize Mayor and Clerk to execute the Agreement and Quit Claim Deed;  
and authorize the Real Property Director to execute and process normal and  
customary title closing documents. (Commission District 9)  
(Per the Tuesday Agenda Memorandum, the Board's consideration of  
this item should be based on the amended motion statements  
submitted as additional material.)  
ACTION: (T-11:13 AM) Approved as amended with Yellow-Sheeted  
Additional Material, dated April 6, 2021, submitted at the request of  
County Administration.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO APPROVE Purchase and Sale Agreement between  
Broward County (Seller) and Linda Berrian (Purchaser) for the sale of  
surplus real property located east of NW 38th Avenue and south of NW 7th  
Place in the City of Lauderhill at a purchase price of $1,002 plus closing  
costs; authorize Mayor and Clerk to execute the Contract and Quit Claim  
Deed; and authorize the Real Property Director to execute and process  
normal and customary title closing documents. (Commission District 9)  
(Per the Tuesday Agenda Memorandum, the Board's consideration of  
this item should be based on the amended motion statements  
submitted as additional material.)  
ACTION: (T-11:13 AM) Approved as amended with Yellow-Sheeted  
Additional Material, dated April 6, 2021, submitted at the request of  
County Administration.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
MOTION TO APPROVE Corrective Quit Claim Deed for property located on  
Gatehouse Road, west of South Pine Island Road in the City of Plantation  
conveyed from Broward County (Grantor) to the City of Plantation (Grantee);  
correcting a scrivener's error in the legal description; authorize the Mayor  
and Clerk to execute the Corrective Quit Claim Deed and authorize  
recordation of same. (Commission District 5)  
60.  
Attachments:  
MOTION TO APPROVE Easement granting Florida Power  
&
Light  
61.  
Company a perpetual, non-exclusive underground utility easement on a  
portion of County-owned property located at 2601 West Broward Boulevard  
in Unincorporated Broward County for the installation of electrical power to  
the new Broward Sheriff’s Office (BSO) Tactical Training Center and  
Parking Garage Facility; authorize the Mayor and Clerk to execute the  
easement; and authorize recordation of same. (Commission District 9)  
Attachments:  
MOTION TO APPROVE Easement granting Florida Power  
&
Light  
62.  
Company a perpetual, non-exclusive underground utility easement on a  
portion of County-owned property located at 1850 Eisenhower Boulevard  
and 1950 Eisenhower Boulevard in Fort Lauderdale for the installation of  
electrical power to the Convention Center; authorize the Mayor and Clerk to  
execute the easement; and authorize recordation of same. (Commission  
District 7)  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-121 approving a quit claim deed  
63.  
conveying a portion of right of way owned by the County, not suitable for  
development or building, located in Pompano Beach to the City of Pompano  
Beach; authorize the Mayor and Clerk to execute the quit claim deed and  
authorize recordation of same. (Commission District 4)  
Attachments:  
MOTION TO APPROVE Easement granting Florida Power  
&
Light  
64.  
Company a perpetual, non-exclusive underground utility easement on a  
portion of County-owned property located at 1950 Eisenhower Boulevard in  
Fort Lauderdale for the installation of a new service line to power a new  
sewer-lift station; authorize the Mayor and Clerk to execute the easement;  
and authorize recordation of same. (Commission District 7)  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-122 accepting  
a
perpetual  
65.  
easement located at 4000 South Ocean Drive in Hollywood from Hollywood  
Hotel Associates, LLC, for a purchase price of $10; authorize the Mayor and  
Clerk to execute same and authorize recordation of same. (Commission  
District 6)  
Attachments:  
COUNTY AUDITOR  
MOTION TO ACKNOWLEDGE AND FILE Office of the County Auditor’s  
Follow-up Review of Audit of Broward Addiction Recovery Center’s (BARC)  
Information Technology Operations (Report No. 19-03) - Report No. 21-11.  
66.  
Attachments:  
COUNTY COMMISSION  
MOTION TO APPROVE Broward County Board of County Commissioners’  
2021 summer schedule. (Commissioner Bogen)  
67.  
68.  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-123, the title of which is as  
follows: (Commissioner Sharief)  
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD COUNTY, FLORIDA, IN SUPPORT OF THE COOPERATIVE  
FOR  
ASSISTANCE  
AND  
RELIEF  
EVERYWHERE  
(“CARE”),  
AN  
TO  
INTERNATIONAL  
HUMANITARIAN  
ORGANIZATION  
DEDICATED  
FIGHTING POVERTY AND PROMOTING SOCIAL JUSTICE ACROSS THE  
GLOBE; AND PROVIDING FOR SEVERABILITY AND AN EFFECTIVE  
DATE.  
Attachments:  
MOTION TO ADOPT Resolution, the title of which is as follows:  
(Commissioner Sharief)  
69.  
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD COUNTY, FLORIDA, SUPPORTING PARTICIPATION OF  
MINORITY-OWNED BUSINESSES IN BROWARD COUNTY’S BUSINESS  
COMMUNITY AND FAIR AND EQUAL OPPORTUNITY TO COMPETE FOR  
BROWARD  
COUNTY  
CONTRACTS;  
AND  
PROVIDING  
FOR  
SEVERABILITY AND AN EFFECTIVE DATE.  
Attachments:  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
PUBLIC HEARING  
MOTION TO ADOPT Resolution No. 2021-124 to vacate a portion of a  
ten-foot utility easement lying within Parcel A of Lanzo Industrial Center  
Phase II Plat, as recorded in Plat Book 183, Page 324 of the Public  
Records of Broward County, Florida, located at 4250 North Powerline Road  
in the City of Deerfield Beach; Petitioners: Crystal Lake Commerce Center,  
LLC; Agent: Kalis Kleiman and Wolfe.; Application for Vacation and  
Abandonment: 2020-V-12. (Commission District 4)  
70.  
Attachments:  
MOTION TO ENACT Ordinance, the title of which is as follows:  
71.  
AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD  
MEDICAL  
COUNTY,  
SERVICES  
FLORIDA,  
AND  
PERTAINING  
NONEMERGENCY  
TO  
EMERGENCY  
MEDICAL  
TRANSPORTATION SERVICES; AMENDING VARIOUS SECTIONS OF  
CHAPTER 3½ OF THE BROWARD COUNTY CODE OF ORDINANCES  
("CODE"); AMENDING THE DEFINITION OF NONEMERGENCY MEDICAL  
TRANSPORTATION SERVICE; CLARIFYING AN EXEMPTION FOR  
VEHICLES OWNED AND OPERATED BY HOSPITALS; AMENDING  
APPLICATION REQUIREMENTS FOR  
A
NONEMERGENCY MEDICAL  
TRANSPORTATION  
R E Q U I R E M E N T S  
TRANSPORTATION;  
LICENSE;  
AMENDING  
PERSONNEL  
M E D I C A L  
F O R  
N O N E M E R G E N C Y  
REQUIREMENTS  
AMENDING  
FOR  
VEHICLES  
PROVIDING  
NONEMERGENCY  
MEDICAL  
TRANSPORTATION; AND  
PROVIDING FOR SEVERABILITY, INCLUSION IN THE CODE, AND AN  
EFFECTIVE DATE.  
(Sponsored by the Board of County Commissioners)  
Attachments:  
END PUBLIC HEARING  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
REGULAR AGENDA  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *  
AVIATION DEPARTMENT  
MOTION TO APPROVE Sixth Amendment to the Addendum to the  
Signatory Terminal Building Lease Agreement between Broward County  
and JetBlue Airways Corporation, for the Terminal 3 Modernization Project  
at Broward County's Fort Lauderdale-Hollywood International Airport, (1)  
providing for additional funding in an amount of $9,700,000 related to  
modifications to existing scope of work, unforeseen conditions, and  
72.  
projected cost increases to the current work budget, (2) to extend substantial  
completion for the Terminal 3 Bump-out to March 31, 2022, and (3) to create  
a new owner’s allowance account in the amount of $3,000,000, increasing  
the total Addendum amount by $12,700,000 from $252,565,000 to  
$265,265,000; and authorize the Mayor and Clerk to execute.  
Attachments:  
MOTION TO APPROVE Change Order No. 4 to the Agreement between  
Broward County and General Asphalt Co., Inc., Agreement No.  
PNC2117690C1, for the Rehabilitation of the North Airfield Pavements and  
Engineered Materials Arrest System Beds at Broward County’s Fort  
Lauderdale-Hollywood International Airport, for payment of a partial incentive  
completion bonus, and final contract quantity adjustments, for an increase in  
the amount of $618,548, increasing the Agreement amount from  
$72,254,570 to $72,873,118; and authorize the Mayor and Clerk to execute.  
73.  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-125 approving the Second  
Amendment to the Public Transportation Grant Agreement with the State of  
74.  
Florida  
434832-2-94-01; increasing the total Project Cost for the Airport Access  
Roadway System Phase II project at Broward County’s Fort  
Department  
of  
Transportation  
for  
Financial  
Project  
No.  
Lauderdale-Hollywood International Airport and each party’s share of such  
costs; authorizing the Mayor or Vice-Mayor to execute same; authorizing the  
County Administrator to take the necessary administrative and budgetary  
actions. This Amendment provides additional grant funding up to  
a
maximum amount of $1,000,000 and requires the County to increase its  
match by approximately $1,000,000, and any Project cost overruns. A  
certified copy of the approved Resolution shall be inserted as Exhibit D to  
the Public Transportation Grant Agreement before execution.  
Attachments:  
MOTION TO APPROVE Third Amendment to the Agreement between  
Broward County and Brock Solutions US Systems, LLC for Software  
License and Maintenance Agreement for Baggage Handling Systems at  
Broward County’s Fort Lauderdale-Hollywood International Airport, Contract  
No. BLD2114631A1, to increase the Optional Services not-to-exceed  
75.  
amount by $3,500,000 for a new total contract amount of $8,620,000; and  
authorize the Mayor and Clerk to execute the same.  
Attachments:  
MOTION TO ADOPT Resolution No. 2021-128 approving  
a
Public  
76.  
Transportation Grant Agreement with the State of Florida Department of  
Transportation for Financial Project No. 445955-1-94-01; to fund the design  
and construction of the Taxilane ADG III project at Broward Countys Fort  
Lauderdale-Hollywood International Airport; authorizing the Mayor or  
Vice-Mayor to execute same; authorizing the County Administrator to take  
the necessary administrative and budgetary actions; and approve any  
nonmonetary amendments subject to the Office of the County Attorney  
approving as to legal sufficiency; and providing for severability and an  
effective date. This Public Transportation Grant Agreement will provide grant  
funding up to a maximum amount of $3,750,000. A certified copy of the  
approved Resolution shall be inserted as Exhibit  
Transportation Grant Agreement before execution.  
D
to the Public  
Attachments:  
MOTION TO APPROVE Agreement between Broward County and Harris  
Miller Miller Hanson, Inc., Request for Proposals (RFP) No.  
PNC2119437P1, Environmental Planning and Acoustical Consulting  
77.  
&
Services, for the Aviation Department, for an initial three-year term, in the  
maximum not-to-exceed amount of $5,000,000 inclusive of initial and all  
renewal terms and authorize the Director of Purchasing to renew the  
Agreement for two one-year terms and authorize the Mayor and Clerk to  
execute same.  
Attachments:  
OFFICE OF MEDICAL EXAMINER AND TRAUMA SERVICES  
MOTION TO APPROVE nominations for appointments of Vanessa Quiles,  
Andrew Masters, and Jason Smith to the Broward Regional Emergency  
Medical Services (EMS) Council.  
78.  
79.  
REQUEST TO SET FOR PUBLIC HEARING  
MOTION TO ADOPT Resolution No. 2021-126 directing the County  
Administrator to publish Notice of Public Hearing to be held on Tuesday,  
April 20, 2021, at 10:00 a.m., in Room 422 of the Governmental Center to  
consider enactment of a proposed Ordinance, the title of which is as follows:  
AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD COUNTY, FLORIDA, PERTAINING TO MANATEE  
PROTECTION PLAN BOAT SLIPS AND FEES; AMENDING VARIOUS  
SECTIONS OF CHAPTER 27 OF THE BROWARD COUNTY CODE OF  
ORDINANCES ("CODE"); PROVIDING FOR DEFINITIONS; CLARIFYING  
MANATEE PROTECTION PLAN IMPLEMENTATION AND EXEMPTIONS;  
ESTABLISHING  
PROCEDURES  
FOR  
BOAT  
SLIP  
ALLOCATION;  
FREEZING ANNUAL INCREASES IN BOAT SLIP FEES AND MANATEE  
PROTECTION PLAN FEES; AND PROVIDING FOR SEVERABILITY,  
INCLUSION IN THE CODE, AND AN EFFECTIVE DATE.  
(Sponsored by Commissioner Lamar P. Fisher)  
Attachments:  
A. MOTION TO ADOPT Resolution directing the County Administrator to  
publish Notice of Public Hearing to be held on Tuesday, April 20, 2021, at  
10:00 a.m., in Room 422 of the Governmental Center to consider enactment  
of a proposed Ordinance, the title of which is as follows:  
80.  
AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD  
TOWING  
COUNTY,  
FLORIDA,  
PERTAINING  
SECTION  
TO  
NONCONSENT  
THE  
SERVICES;  
AMENDING  
20-176.20 OF  
BROWARD COUNTY CODE OF ORDINANCES ("CODE"); PERMITTING  
AN AFTER-HOURS ACCESS FEE FOR NONCONSENT PRIVATE TOWS;  
AND PROVIDING FOR SEVERABILITY, INCLUSION IN THE CODE, AND  
AN EFFECTIVE DATE.  
(Sponsored by the Board of County Commissioners)  
(Transferred to the Consent Agenda.)  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
ACTION: (T-12:09 PM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting to allow staff to provide additional  
information and the County Attorney’s Office to draft amendments.  
(Refer to minutes for full discussion.)  
VOTE: 9-0.  
B. MOTION TO ADOPT Resolution directing the County Administrator to  
publish Notice of Public Hearing to be held on Tuesday, April 20, 2021, at  
10:00 a.m., in Room 422 of the Governmental Center to consider adoption  
of a proposed Resolution Amending the Broward County Administrative  
Code, the title of which is as follows:  
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD  
COUNTY,  
FLORIDA,  
PERTAINING  
TO  
MAXIMUM  
NONCONSENT RATES FOR TOWING; AMENDING SECTION 40.50 OF  
THE BROWARD COUNTY ADMINISTRATIVE CODE ("ADMINISTRATIVE  
CODE")  
TO  
PERMIT  
AN  
AFTER-HOURS  
ACCESS  
FEE  
FOR  
NONCONSENT PRIVATE TOWS AND AN ADDITIONAL FEE FOR CLASS  
A TOWS THAT REQUIRE SPECIAL EQUIPMENT; AND PROVIDING FOR  
SEVERABILITY, INCLUSION IN THE ADMINISTRATIVE CODE, AND AN  
EFFECTIVE DATE.  
(Transferred to the Consent Agenda.)  
ACTION: (T-11:13 AM) Approved.  
VOTE: 9-0.  
ACTION: (T-11:14 AM) The Board reconsidered the Consent Agenda  
to remove Item 80 from the Consent Agenda, as read previously by  
County Attorney Andrew J. Meyers. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
ACTION: (T-12:09 PM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting to allow staff to provide additional  
information and the County Attorney’s Office to draft amendments.  
(Refer to minutes for full discussion.)  
VOTE: 9-0.  
Attachments:  
FINANCE AND ADMINISTRATIVE SERVICES DEPARTMENT  
PURCHASING DIVISION  
For Aviation Department  
MOTION TO APPROVE Request for Proposals (RFP) No. TEC2120970P1,  
Consultant Services in Technical Solutions for Advanced Planning Services,  
for Aviation Planning Division.  
81.  
Attachments:  
MOTION TO APPROVE Agreement between Broward County and  
Environmental Science Associates Corporation, Request for Proposals  
(RFP) No. PNC2119437P1, Environmental Planning and Acoustical  
Consulting Services, for the Aviation Department, for an initial three-year  
term, in the maximum not-to-exceed amount of $5,000,000 inclusive of initial  
and all renewal terms, and authorize the Director of Purchasing to renew the  
Agreement for two one-year terms, and authorize the Mayor and Clerk to  
execute same.  
82.  
Attachments:  
For Public Works Department  
MOTION TO APPROVE Request for Proposals (RFP) No. TRN2122239P1,  
Consulting Services, for West Hillsboro Boulevard Bike Lanes and Lighting  
Improvements, for the Highway Construction and Engineering Division.  
(Commission District 3)  
83.  
Attachments:  
MOTION TO APPROVE final ranking of the qualified firms for Request for  
Proposals (RFP) No. PNC2121497P1, Countywide Intersection  
84.  
Improvements Prioritization Study. The ranked firms are: 1 - CTS  
Engineering, Inc.; 2 - BCC Engineering, LLC; 3 - KCI Technologies, Inc.; 4 -  
Marlin Engineering, Inc.  
Attachments:  
MOTION TO APPROVE Request for Proposals (RFP) No. BLD2121632P1,  
Janitorial Services, for the Facilities Management Division, for various  
Broward County locations. (Deferred from March 9, 2021 - Item No. 63)  
85.  
Attachments:  
COUNTY ADMINISTRATION  
PARKS AND RECREATION DIVISION  
MOTION TO ADOPT Resolution No. 2021-127 renaming Hillsboro Pineland  
Natural Area as “Kristin Jacobs Natural Area” pursuant to Section 18.43 of  
the Broward County Administrative Code: (Deferred from March 9, 2021 -  
Item No. 36)  
86.  
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD COUNTY, FLORIDA, RENAMING HILLSBORO PINELAND  
NATURAL AREA AS “KRISTIN JACOBS NATURAL AREA”; AUTHORIZING  
THE COUNTY ADMINISTRATOR TO TAKE ALL ACTIONS NECESSARY  
TO IMPLEMENT SAME; AND PROVIDING FOR SEVERABILITY AND AN  
EFFECTIVE DATE.  
(Sponsored by Commissioners Lamar P. Fisher and Mark D. Bogen, and  
Cosponsored by Senator Nan H. Rich and Commissioner Beam Furr)  
Attachments:  
COUNTY COMMISSION  
MOTION TO REAPPOINT NOMINEE John T. Loos to the Performing Arts  
Center Authority. (Commissioner Bogen)  
87.  
88.  
89.  
Attachments:  
MOTION TO DISCUSS Broward County Board of County Commissioners’  
“Parking Garage”. (Commissioner Bogen)  
Attachments:  
MOTION TO REAPPOINT Doctor Cary Zinkin to the Broward Regional  
Health Planning Council. (Commissioner Udine)  
Attachments:  
MOTION TO DISCUSS process for appointing a new County Administrator  
upon the retirement of the current County Administrator and provide  
appropriate direction to County administrative and legal staff based on the  
discussion. (Mayor Geller)  
90.  
91.  
MOTION TO DISCUSS recommendation of the Solid Waste Working Group  
to seek legislative formation of an independent special district to govern  
solid waste disposal and recycling issues countywide. (Commissioner Furr)  
Attachments:  
MOTION TO DISCUSS status of Broward County’s COVID-19 Emergency  
Orders and plans to allow members of the public to attend County  
Commission meetings in person as vaccines become more widely available  
and to take appropriate action or provide appropriate direction to staff.  
(Mayor Geller)  
92.  
Attachments:  
A. MOTION TO ADOPT Resolution waiving Section 18.43(c) of the Broward  
County Administrative Code (“Administrative Code”) in order to consider  
renaming NW 7th Court in the Broward Municipal Services District (“County  
Road”) in honor of Congressman Alcee L. Hastings (“Congressman  
Hastings”).  
93.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting, with the County Attorney’s Office  
to change the Resolution in each instance to recite to the new  
provision of the Administrative Code. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO NOTE FOR THE RECORD that the Board of County  
Commissioners (“Board”) will consider the approval of  
a
Resolution  
renaming the County Road in honor of Congressman Hastings at the  
meeting of the Board on Tuesday, May 18, 2021.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO DIRECT County Administrator to solicit the input of at least  
three local municipalities, homeowners’ associations, or other appropriate  
community groups of the Board’s proposal to rename the County Road in  
honor of Congressman Hastings, as required under Section 18.43(i) of the  
Administrative Code. (Commissioner Sharief)  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO ADOPT Resolution waiving Section 18.43(c) of the Broward  
County Administrative Code (“Administrative Code”) in order to consider  
renaming NW 6th Court in the Broward Municipal Services District (“County  
Road”) in honor of Judge Zebedee Wright, a living person, and Dr. Kathleen  
C. Wright.  
94.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO NOTE FOR THE RECORD that the Board of County  
Commissioners (“Board”) will consider the approval of  
a
Resolution  
renaming the County Road in honor of Judge Zebedee Wright and Dr.  
Kathleen C. Wright at the meeting of the Board on Tuesday, May 18, 2021.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO DIRECT County Administrator to solicit the input of at least  
three local municipalities, homeowners’ associations, or other appropriate  
community groups of the Board’s proposal to designate the County Road in  
honor of Judge Zebedee Wright and Dr. Kathleen C. Wright as required  
under Section 18.43(i) of the Administrative Code. (Commissioner Sharief)  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
MOTION TO ADOPT Resolution designating a portion of NW 7th Street  
between NW 27th Avenue and NW 31st Avenue located in the Broward  
Municipal Services District (“County Road”) as “Harry-Harriette Moore  
Street” in honor of Harry T. and Harriette Moore, a couple that was at the  
forefront of the Civil Rights Movement, particularly in Florida. (Commissioner  
Holness)  
95.  
Attachments:  
A. MOTION TO ADOPT Resolution waiving Section 18.43(c) of the Broward  
County Administrative Code (“Administrative Code”) in order to consider  
renaming NW 8th Street in the Broward Municipal Services District (“County  
Road”) in honor of Congressman Alcee L. Hastings (“Congressman  
Hastings”).  
96.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (See Yellow-Sheeted Additional  
Material, dated April 6, 2021, submitted at the request of  
Environmental  
Protection  
and  
Growth  
Management  
Department.)  
(Refer to minutes for full discussion.)  
VOTE: 9-0.  
B. MOTION TO NOTE FOR THE RECORD that the Board of County  
Commissioners (“Board”) will consider the approval of Resolution  
a
renaming the County Road in honor of Congressman Hastings at the  
meeting of the Board on Tuesday, May 18, 2021.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (See Yellow-Sheeted Additional  
Material, dated April 6, 2021, submitted at the request of  
Environmental  
Protection  
and  
Growth  
Management  
Department.)  
(Refer to minutes for full discussion.)  
VOTE: 9-0.  
C. MOTION TO DIRECT County Administrator to solicit the input of at least  
three local municipalities, homeowners’ associations, or other appropriate  
community groups of the Board’s proposal to rename the County Road in  
honor of Congressman Hastings, as required under Section 18.43(i) of the  
Administrative Code. (Commissioner Holness)  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (See Yellow-Sheeted Additional  
Material, dated April 6, 2021, submitted at the request of  
Environmental  
Protection  
and  
Growth  
Management  
Department.)  
(Refer to minutes for full discussion.)  
VOTE: 9-0.  
Attachments:  
A. MOTION TO ADOPT Resolution waiving Section 18.43(c) of the Broward  
County Administrative Code (“Administrative Code”) in order to consider  
renaming NW 6th Court in the Broward Municipal Services District (“County  
Road”) in honor of Judge Zebedee Wright, a living person, and Dr. Kathleen  
C. Wright.  
97.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
B. MOTION TO NOTE FOR THE RECORD that the Board of County  
Commissioners (“Board”) will consider the approval of  
a
Resolution  
renaming the County Road in honor of Judge Zebedee Wright and Dr.  
Kathleen C. Wright at the meeting of the Board on Tuesday, May 18, 2021.  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
C. MOTION TO DIRECT County Administrator to solicit the input of at least  
three local municipalities, homeowners’ associations, or other appropriate  
community groups of the Board’s proposal to designate the County Road in  
honor of Judge Zebedee Wright and Dr. Kathleen C. Wright as required  
under Section 18.43(i) of the Administrative Code. (Commissioner Holness)  
(Item Numbers 93, 94, 95, 96 and 97 were heard and voted on  
concurrently.)  
(Per the Tuesday Agenda Memorandum, a prior item to name NW 6th  
Court after Congressman Hastings has been withdrawn by the item’s  
sponsor who is proposing the alternate street namings contained in  
items #96 and #97.)  
ACTION: (T-10:45 AM) Following discussion, the Board deferred this  
item until the April 20, 2021 meeting. (Refer to minutes for full  
discussion.)  
VOTE: 9-0.  
Attachments:  
MOTION TO ADOPT Resolution, the title of which is as follows:  
(Commissioner Holness)  
98.  
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF  
BROWARD  
COUNTY,  
FLORIDA,  
AFFIRMING  
ACCEPTANCE  
OF  
FAITHACTION ID CARDS FOR BROWARD COUNTY SERVICES;  
URGING ACCEPTANCE OF FAITHACTION ID CARDS; AND PROVIDING  
FOR SEVERABILITY AND AN EFFECTIVE DATE.  
Attachments:  
MOTION TO APPROVE funding for Broward County Permanent Supportive  
Housing Program and authorize the County Administrator to take all required  
administrative and budget actions to fund the program. (Commissioner  
Holness)  
99.  
Attachments:  
MAYOR’S REPORT  
100.  
101.  
(No report given.)  
COUNTY ADMINISTRATOR'S REPORT  
(No report given.)