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: 11/20/2025 4:00 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
328-25 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Charles P. Howard Marine Terminal - Oakland, CA 94607 Negotiating Parties: Various proposers to Howard Property RFP and the Port of Oakland Agency Negotiator: Jonathan Veach, Chief Real Estate Officer Under Negotiation: Price and Terms of Payment Property: 10 Washington St, Oakland, CA 94607 Negotiating Parties: Various proposers to Waterfront Hotel RFP and the Port of Oakland Agency Negotiator: Jonathan Veach, Chief Real Estate Officer Under Negotiation: Price and Terms of Payment Property: 1 Airport Drive, Terminal 1 and Terminal 2 Food and Beverage Units Negotiating Parties:? HFF OAK Venture, LLC Rylo Management (ACDBE), Soaring Food Group II, LLC (ACDBE) SSP America OAK, LLC, NNF Grewal, Inc., and the Port of Oakland Agency Negotiator: Jon Cimperman, Acting Manager of Airport Properties Under Negotiation: Price and Terms of Payment Property: Seaport Area Negotiating Parties: City of Alameda, Various Property Owners Surrounding Existing Inner a   Not available Not available
326-25 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - (Significant Exposure to Litigation Pursuant to Paragraph (2) or (3) of Subdivision (d) of California Government Code Section 54956.9): Number of Matters: 1.   Not available Not available
327-25 11.3 Closed SessionTHREAT TO PUBLIC SERVICES OR FACILITIES - (Pursuant to California Government Code Section 54957): Consultation with Douglas Mansel, Aviation Security Officer   Not available Not available
329-25 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
303-25 12.1 OrdinanceOrdinance: Approve and Authorize 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. (Aviation)   Not available Not available
294-25 12.2 ResolutionResolution: Approve and Authorize the Executive Director to Execute: (1) a Memorandum of Understanding with the City of Oakland Outlining Roles and Responsibilities for Engineering Design of Two Arterial Roadway Improvement Projects Funded by the Port and Freight Infrastructure Program Grant; and (2) a Cooperative Agreement with California Department of Transportation; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime).   Not available Not available
298-25 12.3 ResolutionResolution: Approve and Authorize the Executive Director to Execute a Grant Agreement with the Federal Emergency Management Agency for $247,500 of Federal Fiscal Year 2025 (FFY 2025) Port Security Grant Program Funding to Offset the Cost of a Maritime Security Enhancement Project Estimated to Cost $330,000; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)   Not available Not available
322-25 12.4 ResolutionResolution: Approval and Authorization for Travel Expenditures Relating to the Trade Delegation to Shanghai China for the Purpose of Promoting Oakland-Based Exports, Imports, and Establishing Relationships with Chinese Port and Commerce Authorities. (Executive Office)   Not available Not available
325-25 12.5 OrdinanceOrdinance 4816, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Fifth Amendment To The Temporary Rental Agreement With West Oakland Pacific Railroad, LLC, At The Outer Harbor Intermodal Rail Terminal Phase 1 Yard For Interim Rail Switching Services, To Extend The Agreement Term For One Additional Year Through December 31, 2026, With A One-Year Option To Extend, Resulting In Approximately $6,388 Per Calendar Year Quarter Of Additional Fixed Rent And Approximately $160 Per Rail Car In Excess Of The Breakpoint; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
324-25 12.6 MinutesMinutes: Approval of the Minutes of the Regular Meeting of October 9, 2025 and the Special and Regular Meetings of October 23, 2025 and the Regular Meeting of November 6, 2025. (Board)   Not available Not available
310-25 14.1 ReportReport: Unaudited Financials for the Three Months Ended September 30, 2025, Including Capital Expenditure Report. (Finance & Admin)   Not available Not available
312-25 16.1 OrdinanceOrdinance: Approve and Authorize 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 Grewell, 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. (Aviation)   Not available Not available
301-25 16.2 ResolutionResolution: ? Approve and Authorize the Executive Director to: (1) Accept and Execute All Necessary Documents to Accept Grant Funds of $750,000 from the Offshore Wind Energy Waterfront Facility Improvement Program from the California Energy Commission to Perform a Feasibility Study at an Estimated Cost of $942,000; (2) Waive Formal Competitive Procurement Procedures and Execute a Professional Services Agreement with Alkebulan Financial Solutions, LLC in an Amount Not To Exceed $99,500; and (3) Waive Formal Competitive Procurement Procedures and Execute a Professional Services Agreement with Moffatt & Nichol in an Amount Not To Exceed $708,000 and; Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)   Not available Not available
302-25 16.3 ResolutionResolution: Approving and Authorizing: (1) a New Capital Project for the Purchase of Electrical Infrastructure Equipment Serving Berths 61, 62, and 63, Including a Budget of $400,000 in Fiscal Year 2026; (2) the Executive Director to: (a) Enter into a Contract with Wesco International, Inc. to Furnish Electrical Equipment, at a Total Cost Not to Exceed $400,000, that Serves Ship to Shore Cranes at Berths 61, 62, and 63; (b) Designate an Existing Electrical Transformer as No Longer Used, Inadequate, Obsolete or Worn-Out and the Sale, Donation, and/or Other Disposition of Such Other Existing Equipment; (c) Dispose of Such Equipment through a Variety of Means, Including Surplus Sale, Donation, Scrapping, Recycling, Destruction, and Abandonment in Accordance with Port of Oakland Administrative Code Section 5.12.160; and (3) Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)   Not available Not available
313-25 16.4 OrdinanceOrdinance: 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. (CRE)   Not available Not available
315-25 16.5 OrdinanceOrdinance: Approve and Authorize 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 Options 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. (CRE)   Not available Not available
316-25 16.6 ResolutionResolution: Approve and Authorize the Executive Director to Take All Actions Necessary to Increase the Port of Oakland Cost Share in an Amount Not to Exceed $1,930,000 and Increase the Port of Oakland's Additional Contingency Amount in an Amount Not to Exceed $400,000 for the Temporary License Agreement with HLT CA Hilton, LLC, for Premises Consisting of Approximately 10 Acres Located at 1 Hegenberger Road, Oakland, for Demolition of Certain Improvements, Increase the Port’s Fiscal Year 2026 Non-Operating Expense Budget by $2,130,000 to Accommodate Increase in Unbudgeted Demolition Costs and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (CRE)   Not available Not available
311-25 16.7 ResolutionResolution: Approve and Authorize the Executive Director to Reimburse the City of Oakland $3,117,447 for General Services and Lake Merritt Trust Services Rendered in Fiscal Year 2025; Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Finance & Admin)   Not available Not available