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: 5/8/2025 4:15 PM Minutes status: Draft  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Resolutions Resolutions Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
134-25 11.1 Closed SessionTHREAT TO PUBLIC SERVICES OR FACILITIES - (Pursuant to California Government Code Section 54957 Consultation with Kristi McKenney, Executive Director and Troy Hosmer, Port Facilities Security Officer   Not available Not available
135-25 11.2 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
136-25 11.3 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 1101 Embarcadero West, Oakland, CA Negotiating Parties: Radius Recycling Inc. and Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment Property: 1901-1995 Embarcadero Road, Oakland; 1900-2000 Embarcadero, Oakland; and other parcels in Jack London Square and the Airport Business Park Negotiating Parties: SSS Investment Group; Embarcadero Business Park, LLC; Various other tenants in Jack London Square and the Oakland Business Park; and the Port of Oakland Agency Negotiator: Jonathan Veach, Chief Real Estate Officer Under Negotiation: Price and Terms of Payment   Not available Not available
137-25 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957)? ? Title: Executive Director   Not available Not available
123-25 12.1 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute an Amendment to the Temporary License Agreement to Extend the Term of the Agreement with Valley Humane Society, Inc. for Three Years and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation)   Not available Not available
80-25 12.2 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Second Supplemental Agreement to the Lease with Pacific Layberthing South, LLC, for Water and Land Area at Berth 68, to Extend the Maximum Term by Six Months through October 31, 2025, Resulting in Additional Revenue of $276,000; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act (Maritime)   Not available Not available
130-25 12.3 OrdinanceOrdinance 4787, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Construction Ramp Storage And Staging Space/Use Permit With Westeren Construction, Inc. At Oakland Airport To Include A Total Of Approximately 2,700 Square Feet Of Ramp Space For Up To $48,600 In Total Rent From January 1, 2024 Through December 31, 2026 And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
131-25 12.4 OrdinanceOrdinance 4788, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Lounge Storage And Support Space/Use Permit With Cavu Experiences, LLC At Oakland Airport To Include A Total Of Approximately 420 Square Feet Of Concession Storage Support Space For Up To $51,442.75 In Total Rent From January 22, 2024 Through December 31, 2025, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
132-25 12.5 OrdinanceOrdinance 4789, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Third Amendment To The Lease With Shippers Transport Express, Inc. To Modify Premises And Compensation Due To Certain Development Activities; Executive A Second Amendment To The Temporary License Agreement With Alameda County Transportation Commission For Access To Perform Development Activities, Including For The 7th Street Grade Separation East Project, To Extend The Term Through December 31, 2028; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
133-25 12.6 OrdinanceOrdinance 4790, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Tenth Supplemental Agreement To The Lease With BNSF Railway Company For The Joint Intermodal Terminal To Extend The Term Through December 31, 2025, Provide One Option To Extend The Term By One Year, Modify Compensation Resulting In A Revenue Reduction Of Approximately $3.2 Million In Fy 2026, And Modify Other Provisions Relating To Term And Potential Future Rail Service; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
139-25 12.7 MinutesMinutes: Approval of the Minutes of the Regular Meeting of April 24, 2025. (Board)   Not available Not available
119-25 14.1 ReportReport: FY 2026 Operating and Capital Budget Update #2. (Finance & Admin)   Not available Video Video
125-25 15.1 ReportInformational Report: Proposed Electricity Rate Adjustment for Fiscal Year 2026 for Rate Classes B and D Serving the Oakland International Airport, and Rate Classes A, B, C, E, F, and G Serving the Port of Oakland Seaport. (Utilities)   Not available Video Video
103-25 16.1 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Second Amendment to Temporary Rental Agreement with Delux Public Charter, LLC dba JSX Operating at Oakland Airport for a Total Term of Just Over Seven Years from May 7, 2021, through June 30, 2028, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation)   Not available Video Video
121-25 16.2 OrdinanceOrdinance: Approval of Amendments to Tariff No. 2-A, Effective July 1, 2025, to (a) Modify Space Assignment Rates, (b) Modify Wharfage Rates for Containerized Cargo Not Otherwise Specified, and (c) Make Various Minor Administrative Updates; and Find that the Proposed Action is Exempt under the California Environmental Quality Act (Maritime)   Not available Video Video
127-25 16.3 ResolutionResolution: Approve and Authorize the Executive Director to Execute a Supplemental Agreement to the Professional Services Agreement, Dated February 28, 2020, with Carahsoft Technology Corporation for SAP Concur Expense and Invoice Software to Increase the Maximum Compensation by an Additional $230,000 to $680,000; Waive Formal Competitive Procurement Procedures; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Finance & Admin)   Not available Video Video
128-25 16.4 ResolutionResolution: Approve and Authorize the Executive Director to Enter into a Professional Services Agreement for External Auditing Services with Macias Gini & O’Connell LLP for the Fiscal Years Ending June 30, 2025, 2026, and 2027 with Two (2) Possible One-Year Extensions for Audit Services for Fiscal Years Ending June 30, 2028 and 2029, for a Total Not to Exceed Amount of $1,777,223 and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Finance & Admin)   Not available Video Video