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: 4/25/2024 3:30 PM Minutes status: Draft  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Resolutions Resolutions Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
149-24 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 5190 7th Street, Oakland, CA Negotiating Parties: Everport Terminal Services, Inc. and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment Property: Roundhouse Property, Oakland, CA Negotiating Parties: FMC Adeline LLC and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment   Not available Not available
150-24 11.2 Closed SessionTHREAT TO PUBLIC SERVICES OR FACILITIES - (Pursuant to California Government Code Section 54957 (a)) Consultation with Kristi McKenney, Chief Operating Officer, Kyle Mobley, Director of Info Technology, and Chris Hanna, IT Security Manager   Not available Not available
151-24 11.3 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   Not available Not available
152-24 11.4 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: 2 (including one matter based on letter attached hereto).   Not available Not available
157-24 11.5 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - (Initiation of Litigation Pursuant to Paragraph (4) of Subdivision (d) of California Government Code Section 54956.9): Number of Matters: 1.   Not available Not available
132-24 12.1 ResolutionResolution 24-21: Approve and Authorize the Executive Director to Execute a Supplemental Agreement to the Professional Services Agreement, Dated June 16, 2020, with HNTB Corporation to Increase the Maximum Compensation by $211,800 for a Total Amount Not to Exceed $1,481,800 to Support the Airport Geometry Study and Airport Layout Plan Update. (Aviation)   Not available Not available
141-24 12.2 ResolutionResolution 24-22: Approve and Authorize the Port of Oakland Risk Manager to Execute all Necessary Documents and to Approve Reasonable Substitutions of Insurers to Renew Port of Oakland Insurance Policies Arranged and Paid Through Prime Insurance Brokers Described Herein, Subject to Minor Adjustments Upon Placement, for a Total Amount not to Exceed $8,850,000. (Finance & Admin)   Not available Not available
082-24 12.3 ResolutionResolution 24-23: Approve and Authorize the Executive Director to Execute a Supplemental Agreement to the Professional Services Agreement with Liftech Consultants, Inc. to Increase the Maximum Compensation by $350,000 to a Total Amount Not to Exceed $975,000; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act (Engineering)   Not available Not available
122-24 12.4 ResolutionResolution 24-24: Building Permit for Paradies Tenant Improvements for Shop The Town, 1 Airport Drive, Space T2-R-G24, OAK (Environmental/Aviation)   Not available Not available
123-24 12.5 ResolutionResolution 24-25: Building Permit for OFFC Fuel System Equipment Repairs, 1 Airport Drive, Gate 25, OAK (Environmental/Aviation)   Not available Not available
148-24 12.6 OrdinanceOrdinance 4745, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A First Amendment To A License And Concession Agreement With Mary Ann Swift For The Premises Located At 1285 Embarcadero Road, Oakland, To Assign The Agreement To Afterguard Sailing Academy, LLC And To Extend The Term For Three Years At An Initial Monthly Rent Of $6,287, And Finding That The Proposed Action Is Exempt Under The California Environmental Quality Act.   Not available Not available
143-24 12.7 MinutesMinutes: Approval of the Minutes of the Regular Meetings of March 14, 2024 and March 28, 2024. (Board)   Not available Not available
146-24 12.8 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2023-24 3rd Quarter (January 1, 2024 - March 31, 2024). (Finance & Admin)   Not available Not available
133-24 16.2 ResolutionResolution 24-27: Approve and Authorize the Executive Director to Execute and Enter into a First Supplemental Agreement with AECOM Technical Services, Inc. to Extend the Term Through December 31, 2029 and Add $1,000,000 for a Total Amount Not to Exceed $1,500,000 to Provide On-Call Per- and Polyfluoroalkyl Substances Consulting Services at Oakland International Airport (Environmental /Aviation).   Not available Video Video
140-24 16.1 ResolutionResolution 24-26: Approve and Authorize the Executive Director to Execute a Contract with TRS Group to Clean Aircraft Rescue and Firefighting Trucks and Equipment and Treatment of Per- and Polyfluoroalkyl Substances at a Total Cost Not to Exceed $600,000; and Waive Formal Competitive Procurement Procedures. (Aviation)   Not available Video Video
059-24 16.3 ResolutionResolution 24-28: Approve and Authorize the Executive Director to Accept and Execute All Necessary Documents for the Containerized Ports Data Interoperability Grant from the California Governor’s Office of Business and Economic Development in the Amount of $3,000,000 and Execute a Second Supplemental Agreement to the Professional Services Agreement, Dated December 12, 2023, with Parsons Transportation Group Inc. to Include Work Funded by the Containerized Ports Data Interoperability Grant and Increase the Maximum Compensation from $10,322,600 to $13,147,600 (Maritime)   Not available Video Video
083-24 16.4 ResolutionResolution: Approve and Authorize the Executive Director to: (1) Waive Formal Competitive Procurement Procedures, (2) Issue a Request for Proposals to Solicit Proposals from Interested Prime Builder Entities for Design Builder Services for Chappell Hayes Observation Tower Elevator at Middle Harbor Shoreline Park, and (3) Resolve Any Protests Resulting from the Process. (Engineering/Maritime)   Not available Video Video
128-24 16.5 ResolutionResolution 24-29: Approve and Authorize the Executive Director to Execute a Professional Services Agreement with AECOM Technical Services, Inc. for Sea Level Rise and Groundwater Intrusion Modelling, Vulnerability Assessment, and Adaptation Planning for a Term Not to Exceed Five Years; a Maximum Compensation Not to Exceed $2,299,000; and Finding that the Proposed Action is Exempt Under the California Environmental Quality Act. (Environmental)   Not available Video Video