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: 1/22/2026 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  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-26 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): 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
17-26 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
18-26 11.3 Closed SessionTHREAT TO PUBLIC SERVICES OR FACILITIES - (Pursuant to California Government Code Section 54957): Number of Matters: 2. Consultation with Douglas Mansel, Aviation Security Officer   Not available Not available
19-26 11.4 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Berth 8 (Water Area Only), 251 Burma Road, Oakland, CA 94607; and Various Properties In or Around the Former Oakland Army Base Negotiating Parties: City of Oakland, Oakland Bulk and Oversized Terminal, DHNC, Inc., and the Port of Oakland Agency Negotiator: Bryan Brandes (Maritime Director): Eric Napralla (Chief Wharfinger); Carolyn Almquist (Manager Business Development & International Marketing) 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: Charles P. Howard Marine Terminal - Oakland, CA 94607 Negotiating Parties: Various proposers to Howard Property RFP and the Port of Oakland Agency Negotia   Not available Not available
02-26 12.1 ResolutionResolution: Approve and Authorize the Executive Director to Execute a Second Supplemental Agreement to the Professional Services Agreement with Universal Protection Service, LP dba Allied Universal Security Services to: (1) Amend the Scope of Work to Provide Additional Security Guard Services, and (2) Increase the Total Maximum Compensation by $540,000 for a Total Amount Not to Exceed $7,690,000; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act.(Maritime)   Not available Not available
10-26 12.2 ResolutionResolution: Approve and Authorize the Executive Director to Award and Execute a Contract with O.C. Jones and Sons, Inc. in an Amount Not-to-Exceed $29,853,150.00 for the Berths 32-33 Leveling Project; Execute Contract Change Orders in an Amount Not to Exceed $8,955,950.00 and Finding that the Proposed Action Complies with the California Environmental Quality Act as Analyzed in the 2002 Oakland Army Base Area Redevelopment Plan EIR. (Engineering)   Not available Not available
04-26 12.3 ResolutionResolution: Approve and Authorize the Executive Director to Waive Formal Competitive Procedures and Execute a Professional Services Agreement with Mark Latimer & Associates, Inc., dba Coda Technology Group to Refresh and Standardize all Conference Room Technology at the Port of Oakland for a Maximum Compensation Not to Exceed $625,000 and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Technology & Innovation)   Not available Not available
05-26 22.4 ResolutionResolution: Approve and Authorize the Executive Director to Enter into an Agreement with Packet Fusion, Inc. (or the Next Ranked Vendor) to Procure and Install a Cloud Phone System for a Total Amount Not to Exceed $1,210,000 for a Term of Five Years with Two, One-Year Extension Options; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Technology & Innovation)   Not available Not available
06-26 12.5 ResolutionResolution: Approve and Authorize the Executive Director to Award and Execute a Contract with Ancon Marine dba Ancon Services, Inc. for Performing Emergency Spill Response or Emergency Repairs in a Hazardous Environment for Port of Oakland Facilities for the Period Commencing April 1, 2026 and Ending March 31, 2027, 2028, or 2029 in an Amount Not to Exceed $450,000; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Environmental)   Not available Not available
07-26 12.6 ResolutionResolution: Approve and Authorize the Executive Director to Award and Execute a Contract with Ancon Marine dba Ancon Services, Inc. for Removal and Disposal of Hazardous Waste, Universal Waste, and Other Contaminated Materials for the Period Commencing April 1, 2026 and Ending March 31, 2027, 2028, or 2029 in an Amount Not to Exceed $1,200,000; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Environmental)   Not available Not available
14-26 12.7 OrdinanceOrdinance 4824, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A First Amendment Of The Temporary Rental Agreement With Anthony Cirillo For Premises Located At 1853 Embarcadero Road, Oakland, To Extend The Term By Up To One (1) Year, At A Monthly Rental Rate Of $1,612.00, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
15-26 12.8 OrdinanceOrdinance 4825, 2nd Reading Of An Ordinance Amending Port Of Oakland Ordinance No. 867 Ratifying And Setting The Annual Compensation For The Director Of Communications Job Classification At $275,604.   Not available Not available
09-26 12.9 MinutesMinutes: Approval of the Minutes of the Regular Meetings of December 4, 2025 and December 18, 2025. (Board)   Not available Not available
08-26 12.10 ReportInformation Report: Report of Appointments, Separations and Leaves of Absence for FY 2025-26 2nd Quarter (October 1, 2025 - December 31, 2025). (Finance & Admin)   Not available Not available
11-26 16.1 ResolutionResolution: Approve and Authorize the Executive Director to Enter into an Exclusive Negotiating Agreement with TraPac, LLC, for Potential Development and Operation of Container Terminal Facilities at the Outer Harbor Terminal; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)   Not available Not available
01-26 16.2 ResolutionResolution: Approving and Authorizing the Executive Director to Extend the Maritime and Aviation Project Labor Agreement (MAPLA) with the Building and Construction Trades Council of Alameda County, AFL-CIO for Six Months, througho July 31, 2026, and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Public Engagement)   Not available Not available
12-26 16.3 OrdinanceOrdinance and Resolution: Adoption of a Resolution to Approve the Terms and Conditions of Employment and Certain Benefits as Set Forth in the Memorandum of Understanding between the Port of Oakland and Service Employees International Union, Local 1021 (SEIU Local 1021) for the period October 1, 2025 through June 30, 2028 (Successor MOU) with Future Cost of Living Adjustments and to Authorize the Executive Director to Execute the Successor MOU; Enactment of an Ordinance to Amend Port Ordinance No. 867 to Set the Salaries and Certain Benefits for Port Employees Represented by SEIU Local 1021. (Finance & Admin)   Not available Not available
13-26 16.4 OrdinanceOrdinance and Resolution: Adoption of a Resolution to Approve the Terms and Conditions of Employment and Certain Benefits as Set Forth in the Memorandum of Understanding between the Port of Oakland and Western Council of Engineers (WCE) for the period October 1, 2025 through June 30, 2028 (Successor MOU) with Future Cost of Living Adjustments and to Authorize the Executive Director to Execute the Successor MOU; Enactment of an Ordinance to Amend Port Ordinance No. 867 to Set the Salaries and Certain Benefits for Port Employees Represented by WCE. (Finance & Admin)   Not available Not available