Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 5/24/2018 4:00 PM Minutes status: Final  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Resolutions Resolutions Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
179-18 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 Matter 1 West Oakland Environmental Indicators Project Title VI Complaint: DOT#2017-0093, EPA File Nos. 13R-17-R9 (City of Oakland) and 14R-17-R9 (Board of Port Commissioners and Port of Oakland)   Action details Not available
180-18 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - (Initiation of Litigation Pursuant to Paragraph (4) of Subdivision (d) of California Government Code Section 54956.9): Number of Matter 1   Action details Not available
182-18 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
185-18 11.4 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) Title: Chief Auditor   Action details Not available
181-18 11.5 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 PULLEDProperty: Howard Terminal, Berth 67 Negotiating Parties: Central Concrete, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Payment Property: Approximately 2 acres of submerged land adjacent to a pier on real property commonly referred to as 1101 Embarcadero West, located adjacent to the southerly side of Embarcadero West Street and adjacent to the westerly boundary of Howard Terminal Negotiating Parties: Schnitzer Steel Industries, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Payment   Action details Not available
145-18 12.1Extend WiFi Agreement with BoingoOrdinanceOrdinance: Approval of Amendment No. 2 to Space Use Permit with Boingo Wireless, Inc. to provide Wireless Internet Access at Oakland International Airport for an Extended Six Month Term Expiring December 31, 2018 and Generating $62,500 in Rental Revenue for the Term. (Aviation)introduced on first readingPass Action details Not available
157-18 12.2 ResolutionResolution: Approve and Authorize Executive Director to Execute a Six-Month Extension of the Airport Shuttle Fleet Maintenance Agreement with Kelly’s Truck Repair of San Leandro, to December 31, 2018, for an Amount Not to Exceed $165,000 (Aviation)approvedPass Action details Not available
172-18 12.3 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute an Amendment of the License and Concession Agreement for the Premises Located at 8407 Edgewater Drive, Oakland to Assign the Agreement from J.W.P. Lenders Corporation to Fast Auto Loans, Inc. and to Add an Administrative Fee for Future Transfers. (CRE)introduced on first readingPass Action details Not available
167-18 12.4 ResolutionResolution: Approval of the Draft Port Share Plan for the Jack London Improvement District for Fiscal Year 2018 in the amount of $122,122.92. (CRE)approvedPass Action details Not available
160-18 12.5 ResolutionResolution: Approve and Authorize the Executive Director to Consent to the Assignment of the Contract for Port Website Services with VNM Group, Inc. (dba Ciniva Web Agency) to Ciniva LLC. (Finance & Admin)approvedPass Action details Not available
166-18 12.6 MinutesMinutes: Approval of the Minutes of the Regular Meeting of April 12, 2018. (Board)approvedPass Action details Not available
159-18 16.3 ResolutionResolution: Additional Budget Authorization of $130,000 for the Design of Lift Station No. 2 Capital Improvements, Oakland International Airport (Aviation/Engineering)approved  Action details Not available
136-18 16.5 ResolutionResolution: Approval of a Second Supplemental Agreement with Orion Engineers and Associates, PLLC for Construction Management Services for the Runway 12-30 Rehabilitation Project in an Additional Amount of $249,000, for a Maximum Not-to-Exceed Contract Amount of $4,149,000 and Extend the Terms of the Contract to September 30, 2018. (Engineering)approved  Action details Not available
067-18 14.1 ReportReport: Unaudited Financials for 9 months ended March 31, 2018 including Capital Expenditure Report. (Finance & Admin)received and filed  Action details Video Video
149-18 16.1Extend SUP with Clear ChannelOrdinanceOrdinance: Approve Amendment No. 3 to Space/Use Permit for Non-Exclusive In Terminal Advertising Concession with Clear Channel Outdoor dba Clear Channel Airports to Extend the Term on a Month-to-Month Basis until March 31, 2019 with Guaranteed Monthly Revenue of $35,000; and Authorize Director of Aviation to Enter into such Amendment with Clear Channel. (1 Airport Drive) (Aviation)introduced on first readingPass Action details Video Video
135-18 1  ResolutionResolution: Approval of Additional $903,000 in Project Budget Authorization for the Construction of Checked Baggage Inspection System to Support Explosives Detection System Recapitalization at Terminal 2, Oakland International Airport (Aviation/Engineering)approvedPass Action details Not available
168-18 16.4 ResolutionResolution: (1) Approve Budget of $1,100,000 for Design, Preconstruction Services, and Port Labor for the Terminal 1 Restroom Renovation Project (2) Approve Budget of $700,000 for Design, Preconstruction Services, and Port Labor for the Moving Walkways Removal and Restoration Project. (Aviation/Engineering)approvedPass Action details Video Video
147-18 16.6 ResolutionResolution: Authorize the Executive Director to Enter into an On-Call Demolition Design Service Contract with AE3 Partners, Inc. for an amount not to exceed $1,500,000, at the Oakland International Airport (OAK). (Aviation/Engineering)approvedPass Action details Video Video
150-18 16.7 ResolutionResolution: (1) Authorization to the Executive Director to Exercise the Option, Negotiate and Execute a Change Order to the Agreement with Turner Construction Company for Pre-Construction, Equipment Procurement, and Construction Manager at Risk (CM@R) Service Associated with Terminal Improvement Projects at OAK for an Amount Not to Exceed $3,000,000 and (2) Authorization for the Executive Director to Execute a Supplemental Agreement with MWA Architects to Provide Design Professional Services for an Amount Not to Exceed $2,000,000. (Aviation/Engineering)approvedPass Action details Video Video
173-18 16.8 OrdinanceOrdinance: Approve and Authorize the Executive Director to Amend (1) the Non-Exclusive Preferential Assignment Agreements (“NEPAAs”) with SSA Terminals (Oakland), LLC for the Oakland International Container Terminal Berths 55-59; (2) the NEPAA with SSA Terminals, LLC for the Matson Terminal Berths 60-63; and (3) the Agreement Regarding Combined Compensation at Berths 55-56 and Berths 57-59 Marine Terminals with SSA Terminals (Oakland), LLC; Resulting in Annual Fixed Rent Ranging from Approximately $67.6 million to $74.9 million and Annual Variable Rent Ranging from Approximately $20.0 million to $37.2 million for a Term Through June 2032 (Maritime)introduced on first readingPass Action details Video Video
124-18 16.9 ResolutionResolution: Approve Project Budget of $1,200,000; 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 $866,100 for the Embarcadero Road Rehabilitation Project. (Engineering)approvedPass Action details Video Video
174-18 16.10 OrdinanceResolution and Ordinance: Adoption of a Resolution to Approve the Terms and Conditions of Employment and Certain Benefits as Set Forth in the Memorandum of Understanding between the Port of Oakland and Service Employees International Union, Local 1021 for the period January 1, 2018 through June 30, 2022 (“successor MOU”) and Enactment of An Ordinance to Amend Port Ordinance No. 867 to Set the Salaries and Certain Benefits as set forth in the successor MOU. (Finance & Admin)introduced on first readingPass Action details Video Video