Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 4/26/2018 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
141-18 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: One Market Street, Oakland, CA (Howard Terminal) Negotiating Parties: Oakland Athletics and Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Tenancy Property: Oakland International Container Terminal (Berths 55-56 and Berths 57-59) and Matson Terminal (Berths 60-63 - Port of Oakland Negotiating Parties: SSA Terminals (Oakland), LLC; SSA Terminals, LLC, and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Tenancy   Action details Not available
142-18 11.2 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
143-18 11.3 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) • Chief Audit Officer   Action details Not available
133-18 12.1 OrdinanceOrdinance: Approval to Amend Space/Use Permits with Food & Beverage Concessionaires Andalé Management Group, Inc.; Gotham Foods Two, LLC; and, Host International, Inc. to (i) Extend the Term of Each Permit by Eight (8) Months, (ii) Allow the Tenant Infrastructure Fee Surcharge to Expire, and (iii) Increase the Benefits Fee from 2% on Each Sales Transaction to 3% on Each Sales Transaction; These Three Concessionaires Are Expected to Generate Approximately $3.5 Million in Rental Revenue During the Extended Term. (Aviation)introduced on first readingPass Action details Not available
088-18 12.2 ResolutionResolution: Approval of the Assignment and Transfer of the Solar Energy Supply and License Agreement Between the Port of Oakland and SunEdison, LLC to SunE H3 Holdings, LLC and Authorizing the Executive Director to Execute the Amendment to the Agreement To Reflect Such Transfer. (Engineering)approvedPass Action details Not available
139-18 12.3 OrdinanceOrdinance 4471, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute With GSC Logistics, Inc. A Second Amendment To Lease For 7,777 Square Feet Of Premises Located At 530 Water Street, 5th Floor, Oakland, (Including A License For 5 Square Feet Of Rooftop Space) And A New License And Concession Agreement For 1,918 Square Feet Of Premises Located At 516 Water Street, Oakland, Both For A Term Of Approximately Five (5) Years And A Combined Monthly Rent Of $32,090.00.approvedPass Action details Not available
140-18 12.4 OrdinanceOrdinance 4472, 2nd Reading OF An Ordinance Approving And Authorizing The Executive Director To Enter Into A Thirty-Three Year Term (With Two Options To Extend) Ground Lease With The East Bay Regional Park District For An Initial Monthly Rent Of $2,300 For Approximately 1.44 Acres Of Unimproved Lands At 1441-1551 Embarcadero Road, Oakland, California.approvedPass Action details Not available
130-18 12.5 MinutesMinutes: Approval of the Minutes of the Regular Meeting of March 22, 2018. (Board)approvedPass Action details Not available
013-18 12.6 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2017-18, 3rd Quarter (January 1, 2018 - March 31, 2018). (Finance & Admin)received and filedPass Action details Not available
012-18 14.1 ResolutionPULLED: Resolution: Authority to Renew Port of Oakland Insurance Policies Arranged and Paid Through Prime Insurance Brokers Described Herein in an Amount Not to Exceed $4,150,000. (Finance & Admin)pulled  Action details Not available
138-18 15.1 ResolutionResolution: Approving Supplemental Terms And Conditions For The 2018 Food And Beverage Concession Opportunities Request For Proposals Relating To First Referral Source And Non Discrimination Against Applicants With History With Criminal Justice System In The Employment Of Concession Employees (SRD)approvedPass Action details Video Video
075-18 15.2 OrdinanceOrdinance: Ordinance Adopting By Reference Oakland Municipal Code Sections 13.08.590 through 13.08.620 With Modifications and Requiring Port Tenants to Comply with Such Modified Municipal Code Regulations Regarding Private Sewer Laterals. (Engineering/Legal)approvedPass Action details Video Video
128-18 16.1 ResolutionResolution: Budget Authorization of $490,000 for the Design of Capital Improvements for Airport 12 Ejector Station and Airport 15 Ejector Station Rehabilitation; Budget Authorization of $433,000 and Authorization for the Director of Engineering to Approve Plans and Project Manual for the Design and Construction of Capital Improvements for Terminal 1 Restroom Sewer Line Repair, Oakland International Airport (Aviation)approvedPass Action details Video Video
132-18 16.2 ResolutionResolution: Approve and Authorize the Executive Director to Execute an Exclusive Negotiating Agreement with Athletics Investment Group LLC, dba the Oakland Athletics, a California Limited Liability Company, for a Term of One Year for a Deposit Amount of $100,000 for Property Located at 1 Market Street, Oakland (CREapprovedPass Action details Video Video
134-18 16.3 ResolutionResolution: Approve and Authorize the Executive Director to Execute an Agreement with Davillier-Sloan, Inc. for Maritime and Aviation Project Labor Agreement Consulting Services for a Term of Three (3) Years with Two (2) One-Year Options, in a Total Amount Not to Exceed $1,177,000 (SRD)approvedPass Action details Video Video