Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 1/26/2023 3:30 PM Minutes status: Final  
Meeting location: Board Room ā€“ 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
027-23 10.1 ResolutionResolution 23-01: Determining that Conducting In-person Meetings of the Board of Port Commissioners Would Present Imminent Risks to Attendees' Health and Safety and Electing to Continue Conducting Meetings Using Teleconferences in Accordance with California Government Code Section 54953 (e).approvedPass Action details Not available
023-23 11.1 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957) Title: Executive Director   Action details Not available
024-23 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): 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
025-23 11.3 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 1 Market Street, Oakland, CA (Howard Terminal) Negotiating Parties: The Oakland Athletics and the Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Payment Property: Retail Program Totaling (16) Retail Units Negotiating Parties: HG OAK Retail Concessionaires JV (Hudson Group, Arandia Designs, Maj Collection); MRG Oakland, LLC (The Marshall Retail Group, Oaklandish, LLC and Silver Dragon Cafe, LLC); Paradies Lagardere @ OAK, LLC (Paradies Lagardere, JR Lester and Associates, LTD), and the Port of Oakland Agency Negotiator: Nyika Allen, Assistant Airport Director, and Linda Peng, Supervising Property Manager Under Negotiation: Price and Terms of Payment   Action details Not available
026-23 11.4 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
020-23 12.1 OrdinanceOrdinance 4683, 2nd Reading Of An Ordinance Authorizing And Approving The Executive Director To Execute A Lease With Central Valley Ag Grinding, LLC, For Approximately 7.1 Acres Of Land On The Former Oakland Army Base With A Five-Year Term Beginning On January 1, 2023 Through December 31, 2027, Resulting In Average Annual Rent Of Approximately $854,000.approvedPass Action details Not available
021-23 12.2 OrdinanceOrdinance 4684, 2nd Reading Of An Ordinance Authorizing And Approving (A) The Executive Director To Execute Five-Year Lease Agreements With Three Tenants On The Former Oakland Army Base Through December 31, 2027, As Follows (1) Impact Transportation, LLC, For Approximately 18 Acres Of Warehouse And Yard Space, Resulting In Average Annual Rent Of Approximately $3.1 Million; (2) Pacific Coast Container, Inc., Dba PCC Logistics, For Approximately 19 Acres Of Warehouse And Yard Space, Resulting In Average Annual Rent Of $3.3 Million; And, (3) Port Transfer, Inc., For Approximately 14 Acres Of Warehouse And Yard Space, Resulting In Average Annual Rent Of Approximately $2.4 Million; And, (B) Approximately $1.96 Million Of Port Funds To Reimburse Tenants For Certain Improvements And/Or Deferred Maintenance During The Term Of The Leases, As Follows: $991,000 For Impact Transportation, LLC; $502,000 For PCC Logistics; And, $464,000 For Port Transfer, Inc.approvedPass Action details Not available
022-23 12.3 OrdinanceOrdinance 4685, 2nd Reading Of An Ordinance Amending Port Of Oakland Ordinance No. 867 To Increase The Hourly Rate For The Youth Aide, Class ā€œCā€ Classification To $25.00 For College Interns In The Port Of Oakland Summer Internship Program.approvedPass Action details Not available
005-23 12.4 MinutesMinutes: Approval of the Minutes of the Regular Meeting of December 1, 2022. (Board)approvedPass Action details Not available
011-23 12.5 ReportReport: Annual Comprehensive Financial Report for Year Ended June 30, 2022. (Finance & Admin)received and filedPass Action details Not available
010-23 12.6 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2022-23, 2nd Quarter (October 1, 2022 - December 31, 2022). (Finance & Admin)received and filedPass Action details Not available
018-23 16.1 OrdinanceOrdinance 4686: (1) Authorize an Additional Not-to-Exceed Amount of $1M of Reimbursement to Food and Beverage Concessionaires for Additional Port Infrastructure Improvements Constructed by the Food and Beverage Concessionaires on Behalf of the Port; and (2) Amend the Space/Use Permits with the Food and Beverage Concessionaires to Delete the $100,000 per Unit Cap and Establish a Combined Port Infrastructure Reimbursement Fund for Infrastructure Improvements Constructed by the Food and Beverage Concessionaires on Behalf of the Port for a Not-to-Exceed Amount of $3.8 Million for the 18 Food and Beverage Units. (Aviation)approvedPass Action details Video Video
003-23 16.2 OrdinanceOrdinance 4687: Approve and Authorize the Executive Director to Execute a Cooperative Agreement with City of Oakland and Alameda County Transportation Commission that Outlines Ownership, Operations, and Maintenance Obligations Associated with the 7th Street Grade Separation East Project, and Find that the Proposed Action Complies with the California Environmental Quality Act as it was Analyzed in the 2012 Addendum to the 2002 Oakland Army Base Area Redevelopment Plan Environmental Impact Report (Maritime) Resolution 23-02: Authorize the Executive Director to Execute an Amendment to a Memorandum of Understanding with City of Oakland and Alameda County Transportation Commission that Outlines Roles and Responsibilities During Construction of the 7th Street Grade Separation East Project (Maritime)approvedPass Action details Video Video
009-23 16.3 ResolutionResolution 23-03: Authorize the Executive Director to Enter Into a Contract with D-Line Constructors, Inc. in an Amount Not-To-Exceed $444,666 for the Demolition of Building L619 and North Field Bunkers (L921, L922, L923, and L924); and Authorize the Executive Director to Execute to Execute Contract Change Orders to the Extent Necessary in an Amount Not-To-Exceed $90,000 and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Aviation/Engineering)approvedPass Action details Video Video
004-23 16.4 ResolutionResolution 23-04: Approve and Authorize the Executive Director to (1) Enter into a Contract with Marinship Development Interest, LLC in an Amount Not-To-Exceed $2,215,625 for the Middle Harbor Sanitary Sewer Lift Stations D06P and D10P Rehabilitation, Oakland, California and (2) Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an amount Not-to-Exceed $440,000; and Find that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime/Engineering)approvedPass Action details Video Video
017-23 16.5 OrdinanceOrdinance 4688: Enactment of the Ordinance Necessary to Ratify and Set the Annual Salary for the Secretary of the Board to $210,080 Retroactive to the First Day of the Pay Period Containing October 26, 2022. (Finance & Admin)approvedPass Action details Video Video