Skip to main content


Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 12/4/2025 2:30 PM Minutes status: Draft  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Not available Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
342-25 11.3 Closed SessionPULLED: CONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 2800 7th St, Oakland, CA 94607 (Outer Harbor Terminal, Berths 25-33) Negotiating Parties: TraPac, LLC and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment Property: Various Properties within Seaport Negotiating Parties: Various Parties within Seaport and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment   Not available Not available
343-25 11.4 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54957.6):??? Agency Designated Representative: Michael Mitchell Employee Organizations: International Federation of Professional and Technical Engineers, Local 21; Service Employees International Union, Local 1021; Western Council of Engineers; International Brotherhood of Electrical Workers, Local 1245 And Unrepresented Employees: Port Employee Units H/M   Not available Not available
335-25 12.1 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Ninth Supplemental Agreement of Lease with Scott’s Jack London Seafood, Inc. for the Premises Located at 2 Broadway, Oakland, to Provide a Deferral of Minimum Rent for a Period of Twenty-Four (24) Months, to be Repaid Over a Period of Five (5) Years, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (CRE)   Not available Not available
338-25 12.2 OrdinanceOrdinance 4817, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Space/Use Permit With The City Of Oakland Operating In Port Building L-815 Of The North Field Of Oakland San Francisco Bay Airport For Six Years Six Months From January 1, 2026, To June 30, 2032, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
339-25 12.3 OrdinanceOrdinance 4818, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute Amendments To Space/Use Permits With Each Of The Five Food & Beverage Concessionaires Operating At Oakland San Francisco Bay Airport: HFF Oak Venture, LLC; Rylo Management; Soaring Food Group II, LLC; SSP America Oak, LLC And, NNF Grewal, Inc., Modifying Rent Commencement Dates For Each Existing Space/Use Permit And Waiving Payment Of Minimum Annual Guaranty Rent And Liquidated Damages Associated With Development Of Their Food And Beverage Units At Oakland San Francisco Bay Airport And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
340-25 12.4 OrdinanceOrdinance 4819, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A First Amendment To The License And Concession Agreement With Oakland Digital Arts And Literacy Center, Inc. Dba Bridgegood To Extend The Term By Three (3) Years, At An Initial Monthly Rate Of $3,951 Per Month During The Extended Term, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
341-25 12.5 OrdinanceOrdinance 4820, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute An Amendment No. 8 To The Lease With Yoshi’s Japanese Restaurant, Inc. For The Premises Located At 510 Embarcadero West, Oakland, To Amend Various Rental Compensation Terms And Extend The Current Term Through December 31, 2035, With One Mutual Option For A Five-Year Extension, At An Initial Monthly Minimum Rent Of $42,922, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
314-25 16.1 OrdinanceOrdinance: Approve and Authorize the Executive Director to Extend Various Short Term Agreements that (a) Have Been In Effect For More Than One Year As of December 4, 2025, and/or (b) Are Likely To Be In Effect For More Than One Year As of December 31, 2025, Through December 31, 2026, Resulting in Annual Revenue of Approximately $11.5 Million, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)   Not available Not available
334-25 16.2 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute Agreements Necessary to Assign and Amend a Lease with Oakland Hospitality, LLC to Kalptaru Holdco, LLC, for the Premises Located at 1103 Embarcadero Road, Oakland, for an Assignment Fee of $1,158.78, to Increase the Security Deposit to Six (6) Times’ the Minimum Rent, Require a Personal Guaranty, Require Demolition of Improvements and Construction of Other Improvements, and Adjust Parking Areas; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (CRE)   Not available Not available
331-25 16.3 ResolutionResolution: Approve and Authorize the Executive Director to Execute an Agreement with Avidex Industries, LLC to Purchase and Install a Nanolumen Display at the Oakland San Francisco Bay Airport for a Maximum Compensation Not to Exceed $290,700; Approve Inclusion of a Capital Expenditure in the Current Fiscal Year 2026 Capital Budget for Such Purchase; Designating Existing Equipment for Disposal in Accordance with Port of Oakland Administrative Code Section 5.12.160; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Technology & Innovation)   Not available Not available