Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 6/14/2018 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
204-18 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to Property: 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
205-18 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
206-18 11.3 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) Titles: Chief Auditor and Assistant Secretary of the Board   Action details Not available
190-18 12.2 OrdinanceOrdinance 4481: Approval of Lease Amendment No. 10 to the U.S. Government Lease for Real Property with the United States of America, General Services Administration, on behalf of the Transportation Security Administration, which Increases the Leased Office Space Used by the TSA at Oakland International Airport by 225 Square Feet at a Rental Rate of $5,666.17 Per Month Through September 30, 2021. (Aviation)introduced on first reading  Action details Not available
192-18 12.3 OrdinanceOrdinance 4482: Authorization to Enter into a Second Agreement to Extend Right of Entry and Indemnity Agreement with ExxonMobil Oil Corporation through June 30, 2023, for Remediation at Berths 23 and 24 (Maritime, Engineering)introduced on first reading  Action details Not available
194-18 12.5 ResolutionResolution 18-50, Building Permit: for Total Air Services (TAS) for New Signage Installation, 8450 Earhart Road (Engineering)approved  Action details Not available
196-18 12.6 ResolutionResolution 18-51, Building Permit: for GSC Logistics for Pavement Repairs, 555 Maritime Street (Engineering)approved  Action details Not available
199-18 12.7 OrdinanceOrdinance 4475, 2nd Reading Of An Ordinance Approving Amendment No. 2 To Space/Use Permit With Boingo Wireless, Inc. To Extend The Term By Six Months Expiring December 31, 2018 To Provide Wireless Internet Access At Oakland International Airport.approved  Action details Not available
200-18 12.8 OrdinanceOrdinance 4476, 2nd Reading Of An Ordinance Approving And Authorizing 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 Transfersapproved  Action details Not available
201-18 12.9 OrdinanceOrdinance 4477, 2nd Reading Of An Ordinance Approving 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 Rent Of $35,000.approved  Action details Not available
203-18 12.10 OrdinanceOrdinance 4478, 2nd Reading Of An Ordinance Approving And Authorizing 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.approved  Action details Not available
202-18 12.11 OrdinanceOrdinance 4479, 2nd Reading Of An Ordinance Amending Section 2.01 Of Port Ordinance No. 867 Ratifying And Setting The Compensation Of Employees Of The Port Department Represented By Service Employees International Union, Local 1021, Amending Section 1.191 Providing Professional Development Benefits For Certain Employees, And Amending Section 1.31 Providing Certain Employees With A One Time, Non-Persable Lump Sum Payment.approved  Action details Not available
191-18 12.12 MinutesMinutes: Approval of the Minutes of the Special Meeting of April 20, 2018, the Regular Meetings of April 26, 2018 and May 10, 2018. (Board)approved  Action details Not available
189-18 12.1 OrdinanceOrdinance 4480: Five-Year Extension of Seventy (70) Multiple Agreements with Airport Tenants and Service Providers Operating at Oakland International Airport for $6,059,153.64 in Revenue for FY2017-2018. (Aviation)introduced on first readingPass Action details Not available
178-18 12.4 ResolutionResolution 18-49: Adoption of a Resolution Necessary to Extend the Appointment of Katherine Buckley as the Acting Chief Audit Officer and to Provide Temporary Supplemental Compensation of Six Percent through August 31, 2018. (Finance & Admin.)approved as amendedPass Action details Not available
188-18 16.1 ResolutionResolution 18-52: (1) Authorization for the Executive Director to Execute a Letter Committing the Port of Oakland to Support the Port of Long Beach’s Application for a California Air Resources Board (CARB) Zero- and Near-Zero Emissions Freight Facilities (ZANZEFF) Grant by (a) Installing Charging Infrastructure to Serve up to 10 Battery-Electric, Zero Emissions Trucks at the Port of Oakland Seaport, and (b) Providing a Minimum Grant Match Contribution of $1.25 Million Upon Execution of a Memorandum of Understanding (MOU) with the Port of Long Beach, which will be Subject to Future Board Approval; and (2) Finding That No Further Review Under California Environmental Quality Act is Required (Maritime)approvedPass Action details Video Video