Skip to main content


Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 6/8/2023 4:00 PM Minutes status: Final  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Resolutions Resolutions Meeting Extra2: Ordinances Ordinances  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
208-23 11.1 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): 1: (1) East Oakland Stadium Alliance, Pacific Merchant Shipping Association, Harbor Trucking Association, California Trucking Association, Schnitzer Steel Industries, Inc., and International Longshore and Warehouse Union v. City of Oakland, etc., et al., Alameda County Superior Court Case No. 22CV009325, California Court of Appeal (First District, Division Four) Case No. A166221   Action details Not available
209-23 11.2 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property:? Various properties in and around Jack London Square, various properties in or around the Seaport, and various properties in or around the North Field of Oakland International Airport Negotiating Parties: Various Current and Perspective Tenants for Properties in and around Jack London Square, in or Around the Seaport, and in or Around the North Field of Oakland International Airport and the Port of Oakland Agency Negotiator:? Pamela Kershaw, Director of Commercial Real Estate Under Negotiation:? Price and Terms of Payment Property: 5190 7th Street, Oakland, CA Negotiating Parties: Everport Terminal Services, Inc. and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment Property: 1101 Embarcadero West, Oakland, CA Negotiating Parties: Schnitzer Steel Industries, Inc. and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment   Action details Not available
207-23 11.3 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54957.6):??? ? 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   Action details Not available
183-23 12.1 ResolutionResolution 23-43: Approve and Authorize the Executive Director to Waive Formal Competitive Procedures and Execute a Supplemental Agreement to the Existing Professional Services Agreement with The Alliiance, Inc., to Extend the Term for Three Additional Years Through December 31, 2026 and Add $300,000 to the Maximum Compensation for a Total of $470,000 to Continue Providing Design Review and Program Implementation Assistance for the Food & Beverage and Retail & Duty-Free Concessions Programs. (Aviation)approved  Action details Not available
168-23 12.2 OrdinanceOrdinance 4709: Approve and Authorize the Executive Director to (1) Execute Second and Third Lease Amendments with U.S. Customs and Border Protection (CBP) for Office and Parking Space Located at 700 Maritime Street, Oakland, CA with a Maximum Lease Term Through June 30, 2028, Resulting in Annual Rent of $0, and (2) Negotiate and Execute a Rental Agreement for a Modular Office Building for CBP, which cost shall be reflected in the Third CBP Lease Amendment; and Finding the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)approved  Action details Not available
200-23 12.3 ResolutionResolution 23-44: Approve and Authorize the Executive Director to Enter into an Agreement with Pacific Crane Maintenance Company, LLC to Subgrant up to $1,484,557 of Funds Received from the United States Department of Agriculture to Create and Operate a Pop-Up Yard on Howard Terminal (Maritime)approved  Action details Not available
166-23 12.4 ResolutionResolution 23-45: Approve the Port of Oakland Sanitary Sewer System Corrective Action Work Plan, Delegate Authority to the Executive Director to Approve Future Amendments to the Corrective Action Work Plan and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Engineering)approved  Action details Not available
180-23 12.5 ResolutionPULLED: Resolution: Approve and Authorize the Executive Director to: (1) Dispense with Standard Bidding Procedures, (2) Issue a Request for Proposals to solicit proposals from Interested Prime Builder Entities for Design Builder Services for Mobile Shore Power Outlet System at Berths 55 and 59, and (3) Resolve Any Protests Resulting from the Process. (Engineering/Maritime)pulled  Action details Not available
203-23 12.6 ResolutionResolution 23-46: Approve and Authorize the Port Risk Manager to Renew the Port of Oakland’s Contractors Pollution Liability Insurance Policy with Navigators Specialty Insurance Company, Arranged and Paid Through Alliant Insurance Services, for an Amount Not to Exceed $232,000, and Delegate Authority to the Port Risk Manager to Execute any Necessary Documents. (Finance and Administration)approved  Action details Not available
206-23 12.7 OrdinanceOrdinance 4708, 2nd Reading Of An Ordinance Amending Section 2.01 Of Port Ordinance No. 867 Ratifying And Setting The Compensation Of Employees Of The Port Department Represented By Service Employees International Union, Local 1021 And Amending Section 1.191 Providing Professional Development Benefits For Certain Employees.approved  Action details Not available
205-23 12.8 MinutesMinutes: Approval of the Minutes of the Regular Meeting of May 11, 2023 and the Special Meeting of May 18, 2023. (Board)approved  Action details Not available
169-23 16.1 ResolutionResolution 23-47: Approve and Authorize the Executive Director to Increase the Total Contract Authority for On-Call Professional Engineering Design Services for Non-Federally Funded Contracts from $5,000,000 to $7,000,000 (Engineering)approvedPass Action details Video Video
185-23 16.2 ResolutionResolution 23-48: Approve and Authorize the Executive Director to: (1) Waive Formal Competitive Procurement Procedures; (2) Execute a Single Source Contract with Power Engineering Construction Company for Construction of Jack London Square Boardwalk Repairs Structures 7 & 8, in an Amount Not-to-Exceed TBD $3,348,835; and (3) Execute Contract Change Orders in an Amount Not-to-Exceed TBD $838,000; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Engineering, Commercial Real Estate)approvedPass Action details Video Video
184-23 26.3 ResolutionResolution 23-49: Approve and Authorize the Executive Director to Enter into an Agreement with NetXperts, LLC for Cisco Smart Net Subscription and Software Licensing for a Five-Year Term in an Amount Not to Exceed $1,018,600 (Information Technology)approvedPass Action details Video Video
186-23 16.4 ResolutionResolution 23-50: Approve and Authorize the Executive Director to Waive Formal Competitive Procurement Procedures and Enter Into a Second Supplemental Agreement to the Professional Services Agreement with Cambridge Systematics, Inc. to Extend the Term Through December 31, 2025 and Add $500,000 to the Maximum Compensation for a Total Amount Not to Exceed of $900,000 to Provide Grant Management Consulting Services (Environmental Programs and Planning)approvedPass Action details Video Video
204-23 16.5 ResolutionResolution 23-51: Approve and Authorize the Executive Director to Execute a Project Supplement No. 2 with the California State Transportation Agency, Authorizing $17,969,402 in State Funding to be Distributed to the Port of Oakland for Design and Engineering of Transportation Projects, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act (Executive Office)approvedPass Action details Video Video