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: 4/9/2026 3:30 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  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
87-26 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Jack London Square Parking Facilities (101 Washington Street, 98 Broadway, Alice Street, corner lot of Embarcadero and Webster) Negotiating Parties: Ace Parking; Valet Hospitality Services Agency Negotiator: Dorin Tiutin, Acting Chief Real Estate Officer Under Negotiation: Price and Terms of Payment Property: 1 Market Street, Oakland, CA 94607 Negotiating Parties: Industrial Realty Group LLC; Oakland Roots Sports Club; and the Port of Oakland Agency Negotiator: Dorin Tiutin, Acting Chief Real Estate Officer Under Negotiation: Price and Terms of Payment Property: 10 Washington St, Oakland, CA 94607 Negotiating Parties: JWJ Partners LLC; and the Port of Oakland Agency Negotiator: Dorin Tiutin, Acting Chief Real Estate Officer Under Negotiation: Price and Terms of Payment Property: 1 Hegenberger Road Oakland, CA 94621 Negotiating Parties: HLT CA Hilton LLC and the Port of Oakland Agency Negotiator: Dorin Tiutin, Acting Chief Real Estate Officer Unde   Not available Not available
88-26 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: Number of Matter(s): 1   Not available Not available
89-26 11.3 Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - (Pursuant to Paragraph (1) of Subdivision (d) of California Government Code Section 54956.9): Number of Matter(s): 2: (1) City and County of San Francisco v. City of Oakland, etc., et al, U.S. District Court (N.D. Cal.) Case No. 3:24-cv-02311 (2) City and County of San Francisco v. Port of Oakland, U.S. Court of Appeals for the Ninth Circuit, Case No. 24-7532   Not available Not available
90-26 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
91-26 11.5 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957)? ? Title: Secretary of the Board   Not available Not available
75-26 12.1 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute: 1) a Storm Drain Easement Agreement with KK Eden Properties, LLC for the Premises Consisting of a 317 Square Feet Portion of Land Located Within APN 42-4525-1-2, Adjacent to Eden Road, for a Term of 66 Years, for a One-Time Payment of $8,500.00, and 2) an Access Easement with KK Eden Properties, LLC for Unrestricted Port Access to Port Property From Eden Road Assessor’s Parcel Number 42-4530-5-2, and; Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation)   Not available Not available
82-26 12.2 ResolutionResolution: Building Permit for Everport Terminal Services for Installation of Electric Vehicle Charging Stations at 5190 7th Street, Oakland, CA (Environmental/Maritime)   Not available Not available
83-26 12.3 OrdinanceOrdinance 4829, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Lease Agreement With DHNC, Inc., For Water And Land Area At Berths 8 And 9, For A Maximum Term Of Five Years And Six Months, Resulting In Approximately $314,000 In Average Annual Revenue; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
84-26 12.4 OrdinanceOrdinance 4830, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute: (1) Fourth Amendment To Lease Agreement With Shippers Transport Express, LLC (“Lessee”) To Modify Certain Use Conditions Relating To Container Stacking; And (2) Consent To Sublease With Lessee To Allow Subleasing To Shippers Logistics, LLC; And Finding That The Proposed Actions Are Exempt Under The California Environmental Quality Act.   Not available Not available
85-26 12.5 OrdinanceOrdinance 4831, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A First Amendment Of The Temporary Rental Agreement With The Oakland Convention And Visitors Bureau, Doing Business As Visit Oakland, For The Premises Located At 481 Water Street, Oakland, To Extend The Term By Up To Two Years, At An Initial Monthly Rental Rate Of $5,572.61 For The Extended Term; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
86-26 12.6 OrdinanceOrdinance 4832, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute Supplemental Lease Agreements As Follows: (1) Second Supplemental Agreement With Pacific Coast Container, Inc., Dba PCC Logistics To Decrease Premises From Approximately 19.2 Acres To 18.9 Acres, Resulting In A Rent Reduction Of Approximately $50,964; And (2) First Supplemental Agreement With Central Valley Ag Grinding, LLC To Increase Premises From Approximately 7.1 Acres To 8.0 Acres, Resulting In Additional Rent Of Approximately $143,340; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act   Not available Not available
62-26 16.1 ResolutionResolution: Approve and Authorize the Executive Director to Execute a New Agreement with Cintas Corporation No. 2, through a Cooperative Purchasing Agreement with OMNIA Partners, for Uniform Rental and Cleaning Services through May 31, 2028 with an Option to Renew for an Additional Three Years, with a Maximum Compensation Not to Exceed $800,000 Over the Entire Term of the Agreement, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation)   Not available Not available
69-26 16.2 ResolutionResolution: Approve and Authorize the Executive Director to Execute a Construction Phase Work Authorization for the Oakland San Francisco Bay Airport Terminal 1, Building M103 Roof and Air Handling Unit Replacement Project with Turner Construction Company for a Guaranteed Maximum Price of $30,921,057; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Engineering/Aviation)   Not available Not available