Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 11/30/2023 3:30 PM Minutes status: Final  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Resolutions Resolutions Meeting Extra2: Ordinances Ordinances  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
375-23 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) 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 Director of Aviation; Linda Peng, Manager of Aviation Properties Under Negotiation: Price and Terms of Payment Property: Billboards on Burma Road, South of the Eastern span of the Bay Bridge approach to Oakland Negotiating Parties: Clear Channell Outdoor, LLC, Outfront Media, LLC, and the Port of Oakland Agency Negotiator: Dorin Tiutin, Acting Director of Commercial Real Estate Under Negotiation: Price and Terms of Payment? Property: Rail yard located directly east of Maritime Street, parallel to I-880, on the former Oakland Army Base property owned by the Port, Oakla   Action details Not available
374-23 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.   Action details Not available
376-23 11.3 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957) Title: Executive Director   Action details Not available
352-23 12.1 OrdinanceOrdinance 4729: Amendment and Adoption Into Chapter 5.05 and Appendix C-4 of the Port of Oakland Administrative Code Authority for the Port of Oakland to Collect Customer Facility Charges, not to Exceed $10 Per Contract from On-Airport and $8 Per Contract from Off-Airport Rental Car Companies, at Oakland International Airport for One Additional Year from January 1, 2024, to December 31, 2024. (Aviation)approvedPass Action details Not available
358-23 12.2 OrdinanceOrdinance 4730: Adopt an Ordinance to Approve and Authorize the Executive Director to Execute an Amendment No. 9 to Space/Use Permit for Specialty Retail/Wine Bar Concession with Taste, Inc, dba Vino Volo to (1) Extend the Term through December 31, 2024 for approximately $339,770.33 in Anticipated Revenues; and (2) to Waive Certain Restrictions in Resolution No. 16-144 - Resolution Approving a Restatement, Affirmation and Update to the Board’s Policy for Awarding Concession And Customer Service Privileges at the Terminal Complex and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act (Aviation).approvedPass Action details Not available
359-23 12.3 OrdinanceOrdinance 4731: Adopt an Ordinance to Approve and Authorize the Executive Director to Execute an Amendment to the Temporary License Agreement with the Center for Independent Living, Inc. to Extend the Term for Two Years, from February 1, 2024 through January 31, 2026. (Aviation)approvedPass Action details Not available
364-23 12.4 ResolutionResolution 23-98: Approve and Authorize the Executive Director to Execute Project Supplement No. 3 with the California State Transportation Agency, Authorizing $144,246,480 in State Funding to be Distributed to the Port of Oakland for Various Design and Construction Projects, and Finding That the Proposed Action is Exempt Under the California Environmental Quality Act (Executive Office)approvedPass Action details Not available
218-23 12.5 ResolutionResolution 23-99: Approve and Authorize the Executive Director to Submit an Attestation of the Veracity of the Port’s Power Source Disclosure Report and the Power Content Label to the California Energy Commission for Calendar Year 2022 (Executive Office)approved  Action details Not available
367-23 12.6 OrdinanceOrdinance 4723, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Third Amendment To The License And Concession Agreement With Bank Of America, National Association, Located At 101 Washington Street, Oakland To Allow For Various Lighting Upgrades, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.approvedPass Action details Not available
368-23 12.7 OrdinanceOrdinance 4724, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Second Amendment To The Temporary Rental Agreement With Pacific Gas & Electric Company To Extend The Term Through December 31, 2024, And Increase The Initial Monthly Rental Rate To $7,872.76, For A Construction Staging Area On The Premises Located At Livingston Street And Embarcadero Road, Oakland.approvedPass Action details Not available
369-23 12.8 OrdinanceOrdinance 4725, 2nd Reading Of An Ordinance Amending Appendix C-1 Of The Port Of Oakland Administrative Code (POAC) To Adjust The North Field General Aviation T-Hangar, Ramp Space, And Tiedown Rates.approvedPass Action details Not available
370-23 12.9 OrdinanceOrdinance 4726, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A First Amendment (First Supplemental Agreement) To The Lease With Port Transfer, Inc. To Defer A Scheduled Rent Increase And To Modify Tenant Obligations To Complete Certain Maintenance Responsibilities Resulting In A Total Revenue Loss Of Approximately $488,172 In Fiscal Year (FY) 2024; A Total Expense Savings Of Up To $464,000 In FY 2024; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.approvedPass Action details Not available
371-23 12.10 OrdinanceOrdinance 4727, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute Amendments To The Non-Exclusive Preferential Assignment Agreements With SSA Terminals (Oakland), LLC For Oakland International Container Terminal (Berths 55-60) To (A) Extend The Deadline By Which They Must Complete Certain Deferred Pavement Maintenance; (B) Correct An Error In The Agreements Regarding The Port’s Reimbursement For Crane Removal Work; And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.approvedPass Action details Not available
372-23 12.11 OrdinanceOrdinance 4728, 2nd Reading Of An Ordinance Amending Port Of Oakland Ordinance No. 867 To Set The Annual Salary For The Chief Real Estate Officer At $298,000 And For The Director Of Environmental Programs And Planning At $263,616.approvedPass Action details Not available
373-23 12.12 MinutesMinutes: Approval of the Minutes of the Regular Meetings of September 28, 2023 and October 26, 2023. (Board)approvedPass Action details Not available
357-23 15.1 OrdinanceOrdinance 4732: Adopt Utility Rules and Regulations as Chapter 10.01 of the Port of Oakland Administrative Code (Executive Office)approvedPass Action details Video Video
356-23 15.2Proposed Utility Purchasing Authority OrdinanceReportReport: Proposed Utility Purchasing Authority Ordinance (Executive Office)received and filedPass Action details Video Video
351-23 16.1 ResolutionResolution 23-100: Approve and Authorize: (1) the Executive Director to Waive Formal Competitive Procurement Procedures and Execute Contracts to Procure Vehicles for Use by Aviation and Maritime Divisions at a Total Cost Not to Exceed $4,746,500; (2) the Designation of Certain Existing Vehicles as No Longer Used, Inadequate, Obsolete or Worn-Out and the Sale, Donation, and/or Other Disposition of Such Other Existing Vehicles; and (3) the Executive Director to Dispose of Such Other Existing Vehicles 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. (Aviation)approvedPass Action details Video Video
327-23 16.2 ResolutionResolution 23-101: Approve and Authorize the Executive Director to Execute an Agreement with Tom Lopes Distributing Inc., dba Western States Oil Company to Procure Unleaded Gasoline and Renewable Diesel Fuel for an Amount Not to Exceed $2,750,000 over a Five-Year Term. (Maritime)approvedPass Action details Video Video
360-23 16.3 ResolutionResolution 23-102: Approve and Authorize the Executive Director to Execute a Professional Services Agreement with WMH Corporation, Inc. to Provide Engineering Design Services for the Everport Terminal Services Pavement Project at Ben E. Nutter Terminal for a Three-Year Term with a Maximum Compensation Not-to-Exceed Value of $550,000.00. (Engineering)approvedPass Action details Video Video
333-23 16.4 OrdinanceOrdinance 4733: Approve and Authorize the Executive Director to Execute a Fourth Amendment to the Temporary Rental Agreement with West Oakland Pacific Railroad, LLC, to Provide Interim Rail Switching Services at the Port’s Outer Harbor Intermodal Terminal (OHIT) Phase 1 Yard for One Additional Year Through December 31, 2024, with One, 1-Year Option to Extend; Resulting in Fixed Rent of Approximately $6,021 per Calendar Year Quarter and Variable Rent of Approximately $151 per Rail Car in Excess of the Breakpoint, Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)approvedPass Action details Video Video
334-23 16.5 OrdinanceOrdinance: Authorization To Extend Space Assignment Agreements, Temporary Rental Agreements, and Temporary License Agreements That (a) Have Been In Effect For More Than One Year As of November 30, 2023, and/or (b) Are Likely To Be In Effect For More Than One Year As Of December 31, 2023, Through December 31, 2024, Resulting In Annual Revenue of Approximately $20 Million, And Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Maritime)approvedPass Action details Video Video
349-23 16.6 ResolutionResolution 23-103: Approve and Authorize the Executive Director to: (1) Enter into Contract with Teichert Construction in an Amount Not-To-Exceed $14,576,255 for Construction of Infrastructure for Electric Bus Charging Stations - Phase 1 at Oakland International Airport, (2) Execute Contract Change Orders to the Extent Necessary in an Amount Not to Exceed $3,644,064 and; (3) Execute a Supplemental Agreement with YEI Engineers, Inc. in an Amount Not to Exceed $385,000 for Design Support Services During Construction; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Engineering/Aviation)approvedPass Action details Video Video
346-23 16.7 ResolutionResolution 23-104: Approve and Authorize the Executive Director to: (1) Waive Formal Competitive Procurement Procedures; (2) Execute a Professional Services Agreement with Cambridge Systematics, Inc. to Prepare a Micro and Macro-Economic Development Opportunities Assessment and the Oakland Seaport Plan for a Term Not to Exceed Three Years and a Maximum Compensation of $880,000; and (3) Execute a Professional Services Agreement with WSP USA, INC. to Update the Seaport Land Use Study for a Term Not to Exceed Three Years and a Maximum Compensation of $220,750. (Environmental Programs and Planning and Maritime)approvedPass Action details Video Video