Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 2/22/2018 3:00 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
080-18 11.1 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   Action details Not available
081-18 11.2 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: All Food & Beverage Concession Units at Oakland International Airport (approximately 21,000 SF in sixteen locations) Negotiating Parties: Port-Contracted Consultant - SI Partners, Inc. (represented by Susan C. Schooley & O.B. Schooley) Agency Negotiator: Bryant L. Francis, C.M., Director of Aviation and Brandon J. Mark, Aviation Properties Manager Under Negotiation: Price and Terms of Tenancy   Action details Not available
082-18 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
083-18 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Executive Director   Action details Not available
063-18 12.1ConsentOrdinanceOrdinance 4464: Approval of Amendment No. 3 to the Lease with I Scream Scoops, LLC, for a Third Extended Term of Five (5) Years at a Rental Rate of $3,462.00 per month, for the Premises located at 505 Embarcadero West, Oakland. (CRE)introduced on first reading  Action details Not available
070-18 12.2 ResolutionResolution 18-15: Approval of the Assignment of Ground Lease Interest of Embarcadero Business Park, LLC from Mr. Ted Eden to Theodore A. Eden, Trustee, Eden Family Revocable Trust UTD for Property Located at 1900-2000 Embarcadero Road (CRE)approved  Action details Not available
079-18 12.3 OrdinanceOrdinance 4463, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Fifth Amendment To The Lease With Yoshi’s Japanese Restaurant, Inc. For Property Located At 510 Embarcadero West, Oakland, And To Amend Various Rental Compensation Terms.approved  Action details Not available
050-18 12.4 ResolutionResolution 18-16, Building Permit: for FedEx for Electrical System Upgrades Serving Aircraft Gates, 1 Sally Ride Way (Engineering)approved  Action details Not available
078-18 12.5 MinutesMinutes: Approval of the Minutes of the Regular meeting of January 25, 2018. (Board)approved  Action details Not available
057-18 16.1Extend Authority to Collect CFCsOrdinanceOrdinance 4465: Authorization to Amend Port Ordinance No. 4079 to Extend Authority for the Port of Oakland to Collect Customer Facility Charges, not to Exceed $10 Per Contract from On-Airport and Off-Airport Rental Car Companies at Oakland International Airport for Four Additional Years from January 1, 2019 to December 31, 2022. (Aviation)introduced on first readingPass Action details Video Video
077-18 16.2Contract to Manage JLS ParkingResolutionResolution 18-17: Approve and Authorize the Executive Director to Execute Parking Management Agreements with Douglas Parking, LLC for Self-Parking Services and with Valet Hospitality Services - Jack London Square, LLC for Valet Parking Services for Various Port-Owned Parking Facilities in Jack London Square for a Term of Three (3) Years with Two (2) One-Year Options, for an Amount Not to Exceed $10,438,861. (CRE)approvedPass Action details Video Video