Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 4/12/2018 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
125-18 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
126-18 11.2 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   Action details Not available
127-18 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
123-18 12.1 OrdinanceOrdinance 4470, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To: (1) Amend The Lease With SSA Terminals (Oakland), LLC For An Approximately 14 Acre Parcel In The Roundhouse Area To Extend The Term Through December 31, 2018 And To Increase The Rental Rate To $0.247 Per Square Foot Per Month On July 1, 2018; And (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 December 31, 2018.approvedFail Action details Not available
122-18 12.2 MinutesMinutes: Approval of the Minutes of the Regular Meetings of February 22, 2018 and March 8, 2018. (Board)approvedFail Action details Not available
011-18 14.1 ReportReport: Unaudited Financials for 7 Months Ended January 31, 2018. (Finance & Admin)received and filed  Action details Video Video
119-18 15.1F&B Concessions RFP Terms & Conditions ApprovalResolutionResolution: Approval of the Business Terms and Conditions to be Incorporated into the Request for Proposals for Food & Beverage Concessions Opportunities at Oakland International Airport Covering 23,000± Square Feet in Sixteen Locations to be Offered in Four Packages for a Term of Almost 11 Years; These Concessions Generated $45.5 Million in Gross Sales Revenue in Calendar Year 2017. (Aviation)approved as amendedPass Action details Video Video
086-18 15.2 ReportReport: Maritime Air Quality Improvement Plan (“MAQIP”) Calendar Year 2018 1st Quarter Status Report (Engineering)received and filed  Action details Video Video
121-18 16.1 ResolutionResolution: Authorize Capital Budget of $1,800,000 and Operating Budget of $977,000, Waive Competitive Bidding, and Authorize the Executive Director to Enter Into Contract with COBUS for the Purchase of 3 Airfield Buses for an Amount not to Exceed $1,600,000, and with Keith Consolidated Industries for Purchase of an Airfield Passenger Ramp for an Amount Not to Exceed $150,000, Approve a Contract Amendment in the Amount Not to Exceed $30,000 with Stanley Convergent Security Solutions, Inc. to Procure and Install Security Cameras, Approve a Capital Budget of $20,000 for Port-Installed Infrastructure, Approve a Contract Amendment with SP Plus Corporation to Provide Bus Operations for an Amount Not to Exceed $977,000 to Facilitate Airfield Ground Loading Operations at Oakland International Airport (Aviation).approvedPass Action details Video Video
116-18 16.2 ResolutionResolution: (1) Approve a Budget of $1,100,000 for the Terminal 1 (M102) Outbound Baggage Screening Device (CT-80) Interim Placement Project. (2) Authorize a Contract Change Order to Turner Construction Company’s Construction Manager at Risk Services to add the M102 CT-80 Interim Placement Project for an Amount Not to Exceed $688,000. (3) Find that it is in the Best Interest of the Port to Waive Competitive Bidding and Authorize the Executive Director to Execute a Single Source Professional Services Agreement with MWA Architects to Provide Design Services for an Amount Not to Exceed $200,000. (4) Authority for the Executive Director to Execute a Memorandum of Agreement (MOA) with the Transportation Security Administration (TSA). (Aviation/Engineering)approvedPass Action details Video Video
085-18 16.3 ResolutionResolution: Approval of Additional $338,000 in Project Budget for Construction of Rental Car Center Improvements at Oakland International Airport. (Engineering)approvedPass Action details Video Video
118-18 16.4 ResolutionResolution: Approve and Authorize the Executive Director to Execute an Agreement with Cypress Private Security, LP for Port of Oakland Security Operations Center Staffing Services in the Maritime Area for a Term of Approximately Three (3) Years with Two (2) One-Year Options, in an Amount Not to Exceed $2,400,000. (Maritime)approvedPass Action details Video Video
113-18 16.5 ResolutionResolution: Delegate Authority to Approve Plans and Project Manual to the Director of Engineering and Authorize the Executive Director to Enter into a Contract with Oliver de Silva, Inc. dba Gallagher & Burk, Inc. in the amount of $557,965 for the Howard Terminal Pavement Repair FY18 Project. (Engineering)approvedPass Action details Video Video
112-18 16.6 ResolutionResolution: Delegate Authority to Approve Plans and Project Manual to the Director of Engineering and Authorize the Executive Director to Enter into a Contract with Oliver De Silva Inc. dba Gallagher & Burk, Inc. in the amount of $379,355 for the Berths 35-38 Pavement Replacement, Oakland, California Project. (Engineering)approvedPass Action details Video Video
114-18 16.7 ResolutionResolution: Approve Project Budget of $994,000; Delegate Authority to Approve Plans and Project Manual to the Director of Engineering; and Authorize the Executive Director to Enter into a Contract with O.C. Jones & Sons, Inc. in the amount of $ 673,034.50 for the Roundhouse Pavement Reconstruction FY18 Project. (Engineering)approvedPass Action details Video Video
120-18 16.8 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Second Amendment to Lease for the Premises Located at 530 Water Street, 5th Floor, and Execute a New License and Concession Agreement for Premises Located at 516 Water Street, Oakland, both for a Term of Approximately Five (5) Years, with GSC Logistics, Inc., for a Monthly Rent of $32,090.00. (CRE)introduced on first readingPass Action details Video Video
117-18 16.9 OrdinanceOrdinance: Approve and Authorize the Execution of a Lease with the East Bay Regional Parks District for a Term of 33 Years for an Initial Monthly Rental Amount of $2,300 for Property Located at 1441-1551 Embarcadero Road, Oakland (CRE)introduced on first readingPass Action details Video Video