Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 6/28/2018 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: Ordinances Ordinances  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
223-18 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: 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
224-18 11.2 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
225-18 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
226-18 11.4 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) • Assistant Secretary of the Board • Chief Auditor   Action details Not available
212-18 12.1 ResolutionResolution 18-54: Authorizing the Executive Director to Enter Into a Memorandum of Understanding With the East Bay Municipal Utility District For the Provision of Fire Water and Domestic Water Service within the Seaport Area. (Engineering)approvedFail Action details Not available
195-18 12.2 ResolutionResolution 18-55, Building Permit: for Southwest Airlines for Interior Tenant Improvements for Maintenance Support Space Expansion, 1 Airport Drive, Terminal 2 (Engineering)approvedFail Action details Not available
193-18 12.3 ResolutionResolution 18-56, Building Permit: for CenterPoint for Site Clearing and Building Demolition at the vacant site, 1300 Maritime Street (Engineering)approvedFail Action details Not available
219-18 12.4 ResolutionResolution 18-57, Building Permit: for SecurityPoint Media for Interior Tenant Improvements at the T2 Security Checkpoint, 1 Airport Drive, Terminal 2 (Engineering)approvedFail Action details Not available
220-18 12.5 OrdinanceOrdinance 4480, 2nd Reading of An Ordinance Approving Five Years Extensions Of Seventy Multiple Agreement With Airport Tenants And Service Providers Operating At Oakland International Airport.approvedFail Action details Not available
221-18 12.6 OrdinanceOrdinance 4481, 2nd Reading of An Ordinance Approving 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 Transportation Security Administration At Oakland International Airport By 225 Square Feet At A Rental Rate Of $5,666.17 Per Month Through September 30, 2021.approvedFail Action details Not available
222-18 12.7 OrdinanceOrdinance 4482, 2nd Reading of An Ordinance Approving And Authorizing The Executive Director To Execute A Second Agreement To Extend The Right-Of-Entry And Indemnity Agreement With ExxonMobil Oil Corporation To Undertake Certain Remedial Activities At Berths 23 And 24 Through June 30, 2023.approvedFail Action details Not available
211-18 12.8 MinutesMinutes: Approval of the Minutes of the Regular Meeting of May 24, 2018. (Board)approvedFail Action details Not available
069-18 14.1 ResolutionResolution 18-58: Approval of the Annual Operating and Capital Budgets for Fiscal Year Ending June 30, 2019. (Finance & Admin)approvedPass Action details Video Video
064-18 14.2 ResolutionResolution 18-59: Authority to Place a Pollution Legal Liability Insurance Policy with Beazley Insurance for the Port of Oakland’s Portion of the Former Oakland Army Base and Select Adjoining Areas, Arranged and Paid Through Alliant Insurance Services, in an Amount Not to Exceed $250,000 for a 5-Year Term to Replace an Expiring Policy. (Finance & Admin)approvedPass Action details Video Video
072-18 14.3 ReportReport: Unaudited Financials for 10 months ended April 30, 2018. (Finance & Admin)received and filed  Action details Video Video
207-18 16.1 OrdinanceOrdinance 4483: Approval of Proposed Fiscal Year 2018-19 Airline Landing Fee Rates, Terminal Space Rental Rates, and Other Fees Generating $100.0 Million in Revenue, and Amending Port Ordinance No. 4430 to Waive: (i) Landing Fees for Angel Flight Operations and (ii) Aircraft Parking Fees for Signatory Airlines. (Aviation)introduced on first readingPass Action details Video Video
208-18 16.2 OrdinanceOrdinance 4484: Authorize the Executive Director to Execute a Lease Amendment with GSC Logistics, Inc. to Extend the Term of the Lease Through June 30, 2023; Increase Rent Effective September 1, 2018; and Modify Various Other Terms, Resulting in Annual Rent Ranging From $1.45 Million to $1.68 Million; and Authorize Approximately $85,000 of Operating Expense for Certain Deferred Maintenance (Maritime)introduced on first readingPass Action details Video Video
210-18 16.3 OrdinanceOrdinance 4485: Authorization to (1) Extend a Space Assignment Agreement with TraPac, LLC for Approximately Twenty-Four Acres, and (2) Extend a Temporary Rental Agreement with O.C. Jones and Sons, Inc., for Approximately Six Acres to support TraPac’s Terminal Redevelopment, both Within the Outer Harbor Terminal, for up to an Additional Nine Months Beyond the Current Expiration of June 30, 2018, and Resulting in Minimum Net Revenue of $788,000. (Maritime)introduced on first readingPass Action details Video Video
213-18 16.4 ResolutionResolution 18-60: Request Authorization for Executive Director to Execute Supplemental Agreement to Extend Existing Contract with ABC Security Service, Inc. up to One Year, Ending June 30, 2019, with a Not to Exceed Cost of $220,000 (SRD)approvedPass Action details Video Video
161-18 16.5 ResolutionResolution 18-61: Approve and Authorize the Executive Director to Enter into an Agreement with NetXperts Inc. to Provide Cisco Smart Net Maintenance and Support for Five Years in an Amount Not to Exceed $448,003.25. (Finance & Admin)approvedPass Action details Video Video
216-18 16.6 ResolutionResolution 18-62: Authorization to Establish Fiscal Year 2018-19 Outside Counsel and Consultant Retention Agreements with Selected Law Firms and Consultants and Related Actions. (Port Attorney)approvedPass Action details Video Video