Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 5/10/2018 2:00 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
153-18 11.1 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
154-18 11.2 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) Title: Chief Audit Officer   Action details Not available
155-18 12.1 OrdinanceOrdinance 4473, 2nd Reading OF Ordinance Approving Second Amendment To Space/Use Permit With Food And Beverage Concessionaires Andale Management Group, Inc., Gotham Foods Two, LLC And Host International, Inc. To Extend The Term Of Each Permit By Eight Months, Allow The Tenant Infrastructure Fee Surcharge To Expire, And Increase The Benefits Fee From 2% On Each Sales Transaction To 3% On Each Sales Transaction.approvedPass Action details Not available
156-18 12.2 OrdinanceOrdinance 4474, 2nd Reading OF Ordinance Adopting By Reference Oakland Municipal And Planning Codes Sections 13.08.590 Through 13.08.620 As Modified Herein, Requiring Port Tenants To Comply With Such Private Sewer Lateral Regulations, And Directing Port Staff To Prepare Plans To Assess And Repair Port-Owned Private Sewer LateralsapprovedPass Action details Not available
151-18 14.1 ResolutionResolution 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 & AdministrationapprovedPass Action details Video Video
068-18 14.2 ResolutionResolution: Authorization to (i) Pre-Pay the Port’s Proportionate Share of the FY 2019 Unfunded Accrued Liability for the City of Oakland Miscellaneous Plan (Pension Plan) for which the Port is a Participant in Lieu of 12 Monthly Payments and (ii) Enter into a Letter Agreement with the City Outlining Certain Procedures for FY 2019 as a Result of the City Participating in the CalPERS Pre-Pay Program. (Finance & Admin)approvedPass Action details Video Video
152-18 14.3 ReportReport: Unaudited Financials for 8 months Ended February 28, 2018. (Finance & Admin.)received and filed  Action details Video Video
066-18 14.4 ReportReport: FY 2019 Operating and Capital Budget Update #2. (Finance & Admin.)received and filed  Action details Video Video
146-18 16.1 ResolutionPULLED: Resolution: Authorize the Executive Director to Enter into a Management Agreement with ABM Industry Groups, LLC, dba ABM Parking Services, for the Seaport Interim Truck Parking Facilities for a Term up to Five Years at an Estimated Total Cost of $17.5 million. (Maritime)pulled  Action details Not available