Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 9/28/2017 4:00 PM Minutes status: Final  
Meeting location: Board Room – 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
287-17 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Berths 35-38, Port of Oakland Negotiating Parties: Everport Terminal Services, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Lease Property: Oakland International Container Terminal (Berths 55-59) - 1717 Middle Harbor Road and Matson Terminal (Berths 60-63) - 1579 Middle Harbor Road, Port of Oakland Negotiating Parties: SSA Terminals, LLC and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Payment   Action details Not available
288-17 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - (Significant Exposure to Litigation Pursuant to Paragraph (2) of Subdivision (d) of California Government Code Section 54956.9): Number of Matters 2 1 West Oakland Environmental Indicators Project Title VI Complaint: DOT#2017-0093, EPA File Nos. 13R-17-R9 (City of Oakland) and 14R-17-R9 (Board of Port Commissioners and Port of Oakland) PULLED: Material Management Plan Site at Oakland International Airport   Action details Not available
289-17 11.3 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 2   Action details Not available
290-17 11.4 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54956.6): • 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   Action details Not available
291-17 11.5 Closed SessionPUBLIC EMPLOYMENT (Pursuant to California Government Code Section 54957): • Secretary of the Board   Action details Not available
280-17 12.1 OrdinanceOrdinance 4435, 2nd Reading Of An Ordinance Approving Sixth Supplemental Lease Agreement With The United States Of America, Department Of Transportation, Federal Aviation Administration At Oakland International Airport To Extend Occupancy For Ten Years And For No Monetary Consideration. (Board)approvedPass Action details Not available
281-17 12.2 OrdinanceOrdinance 4436, 2nd Reading Of An Ordinance Authorizing And Approving A First Amendment To The Lease With U.S. Customs And Border Protection For Office And Land Space At 700 Maritime Street Within The Port Area. (Board)approved  Action details Not available
282-17 12.3 OrdinanceOrdinance 4437, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Lease Amendment With Backyard Oakland, LLC To Allow A One Time Rent Payment Schedule Adjustment For Property Located At Oak Street And Embarcadero Road In Oakland. (Board)approved  Action details Not available
283-17 12.4 OrdinanceOrdinance 4438, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Enter Into A 15-Month Temporary Rental Agreement With Pacific Gas & Electric (“PG&E”) For Construction Staging At Livingston Street And Embarcadero Road, Oakland, California. (Board)approved  Action details Not available
284-17 12.5 OrdinanceOrdinance 4439, 2nd Reading Of An Ordinance Approving Space/Use Permit With Total Airport Services, LLC Operating At Oakland International Airport For A Term Of Approximately Five Years With An Estimated Annual Revenue Of $376,000. (Board)approved  Action details Not available
285-17 12.6 OrdinanceOrdinance 4440, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To: (1) Extend The Lease With SSA Terminals (Oakland), LLC For An Approximately 14 Acre Parcel In The Roundhouse Area Through April 15, 2018; (2) Extend The Temporary Assignment By SSA Terminals, LLC Of An Approximately 19 Acre Parcel From The Berths 60 63 Marine Terminal To SSA Terminals (Oakland), LLC At The Berths 55 59 Marine Terminal Through April 15, 2018; And (3) Waive $67,470 In Charges Owed By Matson Navigation Company, Inc. For The Use Of Howard Terminal From May 1, 2017 Through June 2, 2017. (Board)approved  Action details Not available
286-17 12.7 OrdinanceOrdinance 4441, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute An Amendment To The License And Concession Agreement With United Parcel Service, Inc. To Expand From Approximately 3.5 Acres To 6.5 Acres The Premises Located At The Southwest Corner Of Doolittle Drive And Swan Way, Oakland. (Board)approved  Action details Not available
271-17 12.8 MinutesMinutes: Approval of the Minutes of the Special Meeting of September 5, 2017.approved  Action details Not available
270-17 13.1 ResolutionResolution 17-99: Authorize: A Project Budget Increase of $443,000 for the Airport Perimeter Dike (APD) Improvement Project; Execution of a Sixth Supplemental Agreement with URS Corporation/AECOM for an additional $220,000 for Engineering Design and Construction Support Services for the Phase 1 Implementation of the APD Improvement Project; and Purchase up to $1,235,000 of Wetland Mitigation Credits. (Aviation)approvedPass Action details Video Video
240-17 13.2 ResolutionResolution 17-100: Approve Additional Project Budget of $7.1 million; Delegate Authority to Approve Plans, Specifications, and Project Manual to the Director of Engineering; and Authorize the Executive Director to Enter into a Contract with Oliver DeSilva, Inc. DBA Gallagher and Burk, Inc. in the amount of $10,987,390 for the Rail Infrastructure at the Maritime Support Center ("MSC") Oakland, California Project. (Engineering/Maritime)approvedPass Action details Video Video
274-17 13.3Sept 28 2017 Supplemental ITA with UP Authorization ARResolutionResolution 17-101: Approve and Authorize the Executive Director to Enter Into a Supplemental Industry Track Agreement with the Union Pacific Railroad Company to Construct, Maintain, and Operate Additional Track Necessary to Provide Rail Service to Cool Port Oakland, LLC and Unicold Corporation at the Maritime Support Center at a Cost of $158,000. (Maritime)approvedPass Action details Video Video
279-17 15.1 OrdinanceOrdinance 4445: Amending and Restating Rules and Regulations for Oakland International Airport, Including Amendments to Transportation Network Company (“TNC”) Provisions and Ground Transportation Fees, To Be Effective January 1, 2018, and Extending TNC Commercial Ground Transportation Non-Exclusive Operating Permits with Rasier-CA, LLC (dba Uber), Lyft, Inc., and Tickengo, Inc. (dba Wingz) Through December 31, 2017. (Aviation)tabledFail Action details Video Video
249-17 15.2 OrdinanceOrdinance and Resolution: Approve and Authorize Executive Director to Enter Into a Ground Lease with CenterPoint-Oakland Development I, LLC, for the Design, Construction, Finance, Operation (including sublease), and Maintenance of a Transload and Distribution Facility, On Approximately 27 Acres of Land on the Former Oakland Army Base/Seaport Logistics Complex, with a Term of 66 Years and Initial Fixed Rent of Approximately $1.3 million per Year; Make Findings and Determination Pursuant to the California Environmental Quality Act; Approve a Budget of $1 million for Certain Utility-Related Expenditures; and Approve the Operations Jobs Policy for Inclusion in the Ground Lease (Maritime)pulled  Action details Not available
252-17 15.3 ResolutionResolution: Cooperation Agreement Among the Port of Oakland and Specified Oakland Community-Based Organizations for the Seaport Logistics Project (SRD)pulled  Action details Not available
273-17 15.4 OrdinanceOrdinance 4442: Approve and Authorize the Executive Director to Enter Into a First Supplemental Agreement with TraPac, LLC, for the Berths 25-33 Marine Terminal, to Modify Compensation, Capital Improvement Obligations, and Other Terms, Resulting in Minimum Annual Average Rent of $17.6 Million (Maritime).introduced on first readingPass Action details Video Video
268-17 16.1 ResolutionResolution 17-102: Authorize: a Construction Budget of $3,845,000, the Director of Engineering to Approve Plans and Project Manual, and Award of the Construction Contract to SilMan Construction, Inc. for $2,834,793.09 for the Terminal 1 Electric Ground Service Equipment Charging Stations Project, Oakland International Airport. (Aviation)approvedPass Action details Video Video
267-17 16.2 ResolutionResolution 17-103: Delegation of Authority to the Executive Director (1) to Enter into a Purchase Agreement with Creative Bus Sales, Inc. to Procure Nine (9) 32-foot Ford El Dorado Cutaway Minibuses at a Cost Not to Exceed $1,484,000, and (2) to Designate and Dispose of as Surplus 13 10 Existing Shuttle Buses from the Airport’s Fleet. (Aviation)approvedPass Action details Video Video
110-17 16.3 OrdinanceOrdinance 4443: Amendment of Port Ordinance No. 867 to Add One New Classification and to Assign the Classification to Existing Salary Grade: Workforce Development Manager - Salary Grade 543.7. (Finance & Admin)introduced on first readingPass Action details Video Video