Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 10/26/2017 3:30 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
334-17 11.1 Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISITING LITIGATION - (Pursuant to Paragraph (1) of Subdivision (d) of California Government Code Section 54956:9) Number of Matters 1 · Timothy Mogle v. Port of Oakland: WCAB Case No. ADJ10177318   Action details Not available
325-17 11.2 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Maritime Street, Oakland (Approx. 27 acres, former Oakland Army Base) Negotiating Parties: CenterPoint Properties and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Lease and Development 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: Port of Oakland and SSA Terminals, LLC Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Tenancy   Action details Not available
326-17 11.3 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
327-17 11.4 Closed SessionPUBLIC EMPLOYEE APPOINTMENT (Pursuant to California Government Code Section 54957): • Secretary of the Board   Action details Not available
328-17 11.5 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to California Government Code Section 54957). • Chief Audit Officer • Port Attorney   Action details Not available
318-17 12.1LAZ Contract ExtensionResolutionResolution 17-109: Approval to Execute a Two-Month Extension of the Airport Parking Management Agreement with LAZ Parking-California, LLC to January 31, 2018 for an Amount Not to Exceed $821,000 (Aviation)approvedPass Action details Not available
319-17 12.2Ampco Shuttle Agreement ExtensionResolutionResolution 17-110: Approval to Execute a Two-Month Extension of the Airport Shuttle Bus Services Agreement with Ampco System Parking, Inc. to January 31, 2018, for an Amount Not to Exceed $742,000 (Aviation)approvedPass Action details Not available
320-17 12.3Ampco-CMS Contract ExtensionResolutionResolution 17-111: Approval to Execute a Two-Month Extension of the Airport Curbside Management Services Agreement with Ampco System Parking, Inc. to January 31, 2018, for an Amount Not to Exceed $458,000 (Aviation)approvedPass Action details Not available
321-17 12.4 OrdinanceOrdinance 4447: Approval of a First Amendment to a License & Concession Agreement with Brotzeit-Lokal, LLC to Extend the Term for an Additional Five Years at a Monthly Rental Rate of $4,753 for the Premises Located at 1000 Embarcadero Road (CRE)approvedPass Action details Not available
330-17 12.5 OrdinanceOrdinance 4444, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Enter Into A 10-Year License And Concession Agreement With T-Mobile West, LLC For A Telecommunications Facility On The Roof At 101 Washington Street, Oakland, California.approvedPass Action details Not available
331-17 12.6 OrdinanceOrdinance 4445, 2nd Reading Of An Ordinance Amending And Restating Rules And Regulations For Oakland International Airport, Which Shall Supersede Port Ordinance No. 4362 And Shall Be Effective January 1, 2018, And Approving Extensions Of The Transportation Network Company Commercial Ground Transportation Non-Exclusive Operating Permits With Rasier-Ca, LLC (Dba Uber), Lyft, Inc., And Tickengo, Inc. (Dba Wingz) Through December 31, 2017.approvedPass Action details Not available
332-17 12.7 OrdinanceOrdinance 4446, 2nd Reading Of An Ordinance Approving Amendment No. 2 To Space/Use Permit With Clear Channel Outdoor Dba Clear Channel Airports To Correct And Resolve Rental Calculation Issues Identified By The Office Of Audit Services, For No Change In Compensation, For Advertising Located Throughout The Terminal Complex At Oakland International Airport.approvedPass Action details Not available
315-17 12.8 MinutesMinutes: Approval the Minutes of the Regular Meetings of September 14, 2017 and September 28, 2017. (Board)approvedPass Action details Not available
422-16 12.9 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2017-18, 1st Quarter (July 1, 2017 - September 30, 2017). (Finance & Admin)received and filedPass Action details Not available
323-17 15.1 ReportReport: Port's Non-Discrimination Policy to Increase Local Small Business Participation (SRD)pulled  Action details Video Video
316-17 16.1S&B Contract Mod 1ResolutionResolution 17-112: Budget Authorization for Additional $300,000 and Approval of First Supplemental to the Professional Services Agreement with Scheidt & Bachmann USA, Inc. to Increase Contract Authorization by $300,000 for a Total Contract Value of $3,595,470 for the New Airport Parking Revenue Control System (Contract 16-53-1). (Aviation)approvedPass Action details Video Video
333-17 16.2 ResolutionResolution 17-113: Adoption of a Resolution Necessary to Appoint Daria Edgerly as the Secretary of the Board of Port Commissioners (“Board Secretary”) for approximately $231,000 (wages and benefits), subject to annual adjustments. (Finance & Admin.)approvedPass Action details Video Video