Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 7/12/2018 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
250-18 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   Action details Not available
251-18 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 Matter 1   Action details Not available
252-18 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
253-18 11.4 Closed SessionPUBLIC EMPLOYMENT - (Pursuant to California Government Code Section 54957) • Chief Audit Officer • Assistant Secretary of the Board   Action details Not available
233-18 12.1 ResolutionResolution 18-64: Authorize the Executive Director to Execute Consent and Joint Use of Track Agreements with the Union Pacific Railroad Company; Dreisbach Enterprises, Inc.; and Unicold Corporation for Operation of Newly Constructed Track at the Maritime Support Center. (Maritime)approvedPass Action details Not available
247-18 12.2 OrdinanceOrdinance 4483, 2nd Reading Of An Ordinance Amending Port Ordinance No. 4430 Relating To Landing And Tenant Terminal Space Rental Fees At Metropolitan Oakland International Airport.approvedPass Action details Not available
248-18 12.3 OrdinanceOrdinance 4484, 2nd Reading Of An Ordinance (1) Approving And Authorizing The Executive Director To Execute With GSC Logistics, Inc. A Fourth Amendment To Lease For Premises Located At 555 Maritime Street, Extending The Lease Through June 30, 2023 And With An Annual Rent Range Of $1.45 Million And $1.68 Million And (2) Authorizing $85,000 In Operating Expenses For Deferred Maintenance On The Leased Premises.approvedPass Action details Not available
249-18 12.4 OrdinanceOrdinance 4485, 2nd Reading Of An Ordinance Authorizing The Extension Of (1) A Space Assignment Agreement With Trapac, LLC For Approximately Twenty-Four Acres, And (2) 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.approvedPass Action details Not available
240-18 12.5 MinutesMinutes: Approval of the Minutes of the Regular Meeting of June 14, 2018.approvedPass Action details Not available
217-18 15.1 ReportReport: Draft Seaport Air Quality 2020 and Beyond Plan (Engineering)   Action details Video Video
214-18 16.1 OrdinanceOrdinance 4488: Approve and Authorize the Executive Director to Enter into a New Lease Agreement for 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 and Adjacent to the Westerly Boundary of Howard Terminal with Schnitzer Steel Industries, Inc., for a 5-Year Term Through July 26, 2023, Resulting in Annualized Rent Ranging from Approximately $143,000 to Approximately $165,000 (Maritime)approvedPass Action details Video Video
232-18 16.2 ResolutionResolution 18-65: Authorize the Executive Director to Extend the Term of the Management Agreement with ABM Industry Groups, LLC, dba ABM Parking Services, for the Seaport Interim Truck Parking Facilities for a Term up to Two Years at an Estimated Cost of $6.9 million. (Maritime)approvedPass Action details Video Video
228-18 16.3 ResolutionResolution 18-66: Authorize Construction Budget of $3,965,000, Authorize the Director of Engineering to Approve Plans and Project Manual, and Award Contract to Vellutini Corporation dba Royal Electric Company for $2,634,242.00 for Airfield Signage Replacement Project, Oakland International Airport. (Engineering/Aviation)approvedPass Action details Video Video
241-18 16.4 ResolutionResolution 18-67: Approving and Authorizing the Executive Director to Enter Into An Interconnection Agreement with the Pacific Gas and Electric Company for the Provision of Wholesale Transmission Service to the Port’s Cuthbertson Substation. (Engineering)approvedPass Action details Video Video
231-18 16.5 OrdinanceResolution 18-68 and Ordinance 4489: 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 International Brotherhood of Electrical Workers, Local 1245 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)approvedPass Action details Video Video
239-18 19.1 ResolutionResolution 18-69: Election of Officers (Board)approvedPass Action details Not available