250-25
| 1 | 1.1 | | Closed Session | CONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8)
Property: 1 Hegenberger Rd Oakland, CA 94621
Negotiating Parties: HLT CA Hilton LLC and the Port of Oakland
Agency Negotiator: Jonathan Veach, Chief Real Estate Office
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 Office
Under Negotiation: Price and Terms of Payment
Property: 1 Market Street, Oakland, CA
Negotiating Parties: Various Proposers to Howard Property RFQ and the Port of Oakland
Agency Negotiator: Jonathan Veach, Chief Real Estate Office
Under Negotiation: Price and Terms of Payment
Property: 1 Airport Drive, Terminal 1 and Terminal 2 Retail Units
Negotiating Parties: MRG Oakland LLC and the Port of Oakland
Agency Negotiator: Jon Cimperman, Acting Manager of Airport Properties
Under Negotiation: Price and Terms of Payment
Property: Food and Beverage Program Totaling | | |
Not available
|
Not available
|
251-25
| 1 | 1.2 | | Closed Session | CONFERENCE 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
|
252-25
| 1 | 1.3 | | Closed Session | CONFERENCE 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
|
239-25
| 1 | 2.1 | | Resolution | Resolution: Approve and Authorize the Executive Director to (1) Negotiate and Execute a Grant Agreement with the United States Department of Transportation - Federal Highway Administration to Accept a $4,056,915 "Reduction of Truck Emissions at Port Facilities" Grant with $1,014,229 of Matching Funds, Including $168,000 of Port Funds; and (2) Execute Ancillary Agreements with Eagle Rock Aggregates, Inc. to Enable Grant Funding; and (3) Execute a Contract to Procure a Battery Electric Class 8 Battery Electric Truck and Charger at a Total Cost Not to Exceed $630,000; and Designate an Existing Diesel Powered Class 8 Electric Truck as No Longer Used, Inadequate, Obsolete or Worn-Out and the Sale, Donation, and/or Other Disposition of Such Other Existing Vehicles; and Find that the Proposed Action Complies with the California Environmental Quality Act as Analyzed in the 2002 Oakland Army Base Area Redevelopment Plan EIR and Supplemental Environmental Impact Report to the 2002 EIR for the Eagle Rock Aggregates Oakland Terminal Project. (Maritime) | | |
Not available
|
Not available
|
240-25
| 1 | 2.2 | | Resolution | Resolution: Approve and Authorize the Executive Director to Execute a Contract to Procure a Battery Electric Dive Boat at a Total Cost Not to Exceed $300,000; Designate an Existing Gas Powered Dive Boat and Trailer as No Longer Used, Inadequate, Obsolete or Worn-Out and the Sale, Donation, and/or Other Disposition of Such Other Existing Vehicles; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime) | | |
Not available
|
Not available
|
238-25
| 1 | 2.3 | | Ordinance | Ordinance 4805, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute An Amendment No. 1 To Space/Use Permit With Hg Oak F&B Concessionaires JV At Oakland Airport For An Option To Extend The Primary Term For One Additional Two Year Term With An Expiration No Later Than March 31, 2037, To Delete Unit T1-Fb-C1-1, And To Waive The $500 Daily Liquidated Damages At Unit T2-FB-G25 Between January 1, 2025 To December 31, 2025 And At Unit T1-FB-C1-1 Between January 1, 2025 To June 30, 2025, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act. | | |
Not available
|
Not available
|
253-25
| 1 | 2.4 | | Minutes | Minutes: Approval of the Minutes of the Regular Meetings of June 26, 2025, July 10, 2024 and July 24, 2025. (Board) | | |
Not available
|
Not available
|
245-25
| 1 | 5.1 | | Ordinance | Ordinance: Amending Various Administrative Provisions of Titles 1 and 2 of the Port of Oakland Administrative Code, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Port Attorney) | | |
Not available
|
Not available
|
242-25
| 1 | 6.1 | | Ordinance | Ordinance: Approve and Authorize the Executive Director to Execute an Amendment No. 1 to Space/Use Permit with MRG Oakland LLC to Delete Unit T2-R-C2-1, Reduce the Footprint at Unit T1-R-1 and T2-R-C2-3, Reduce the Percent Rent from 15% to 10% at the Pre-Security Retail Unit T1-R-1 and T2-FB-1 and Re-Allocate $350,000 in Port Capital Improvement Funds from Unit T2-R-C2-1 to Other Units Under Development by MRG Oakland LLC 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
|
243-25
| 1 | 6.2 | | Ordinance | Ordinance: Approve and Authorize the Executive Director to Execute a Personal Vehicle Sharing Non-Exclusive Pilot Program Agreement with Turo, Inc. for Operation of a Peer-To-Peer Car-Sharing Service at Oakland San Francisco Bay Airport for a Term of Nine Months, with Estimated Nine Month Revenue of $180,000; Amending Section 8.01.020 of the Port of Oakland Administrative Code; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation) | | |
Not available
|
Not available
|
199-25
| 1 | 6.3 | | Ordinance | Ordinance: Approving and Authorizing the Executive Director to Execute an All Assignment and Amendment of the Lease for the Premises Located Approximately at 1901-1995 Embarcadero Road, Oakland, to Assign the Lease from SSS Investment Group LLC to Waterfront Investments Inc., at an Initial Monthly Minimum Rent of $20,000, and a One-Time Payment of $1,500,000 from Waterfront Investments Inc. to the Port for Payment of Deferred Rent and as Prepaid Rent, and Extend the Term by Five (5) Years; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (CRE) | | |
Not available
|
Not available
|
200-25
| 1 | 6.4 | | Ordinance | Ordinance: Approve and Authorize the Executive Director to Execute a License and Concession Agreement with Auto Express Towing & Recovery, LLC for the Premises Located at 2400 Embarcadero Road, Oakland, for a Term of Five Years with One Five-Year Mutual Extension Option, at an Initial Monthly Rent of $3,495, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (CRE) | | |
Not available
|
Not available
|
247-25
| 1 | 6.5 | | Resolution | Resolution: Approve the Port Share Plan for the Jack London Improvement District for Year 2025, and Authorize Payment of $251,362.09 for Year 2024 and $263,930.18 for Year 2025 to the City of Oakland Treasurer for Certain Services Provided Within the Jack London District, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act (CRE) | | |
Not available
|
Not available
|
217-25
| 1 | 6.6 | | Resolution | Resolution: Approve and Authorize the Executive Director to Enter into a Third Phase Agreement for the Energy Storage Service Agreement with Trolley Pass Project LLC for a Delivery Term of 20 Years, for a Total Cost Not to Exceed $13.3 Million, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Utilities) | | |
Not available
|
Not available
|
218-25
| 1 | 6.7 | | Resolution | Resolution: Approve and Authorize the Executive Director to Submit an Attestation of the Veracity of the Port of Oakland’s Power Source Disclosure Report and the Power Content Label to the California Energy Commission for Calendar Year 2024; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Utilities) | | |
Not available
|
Not available
|
173-25
| 1 | 6.8 | | Resolution | Resolution: Approving and Authorizing the Executive Director to Enter into a Professional Services Agreement with Cambridge Systematics, Inc. to provide Environmental Federal Grant Administration Support for a Total Combined Amount Not to Exceed $2,500,000 for a Term up to Five (5) Years and Approving the Inclusion of $9,450,312 in Reimbursable Clean Heavy-Duty Vehicle Program Operating Expenses and Corresponding Grant Revenues in the Port’s Non-Operating Budget for Fiscal Year 2026; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Environmental) | | |
Not available
|
Not available
|
|