Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 1/24/2019 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
002-19 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Terminal Complex at Oakland International Airport Negotiating Parties: Clear Channel Outdoor dba Clear Channel Airports and Port of Oakland Agency Negotiator: Brandon J. Mark, Manager of Aviation Properties Under Negotiation: Rental Rates and Length of Term of Space Use Permit Property: Berths 20, 21, and 22 areas located at the Port of Oakland - 1599 Maritime Street, Oakland, CA Negotiating Parties: Eagle Rock Aggregates, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Tenancy 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
036-19 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
037-19 11.3 Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - (Pursuant to Paragraph (1) of Subdivision (d) of California Government Code Section 54956.9): City of Oakland, a municipal corporation, acting by and through its Board of Port Commissioners vs. Embarcadero Cove Enterprises, LLC, et al.; Alameda County Superior Court Case No.: RG18926153; Embarcadero Cove Enterprises LLC, United States Bankruptcy Court, Northern District of California Case No.: 18-42821 CN 7   Action details Not available
030-19 12.1 ResolutionResolution 19-01: Consent to Change in Control of Ownership of DAL Global Services, LLC and Assignment of a License and Concession Agreement to Occupy Warehouse Space and to Provide Passenger, Baggage, Ground and Cargo Handling, Aircraft Cabin Cleaning and Ground Service Equipment Maintenance, Repair and Washing Business at Oakland International Airport, from 100% Owner Delta Air Lines, Inc. to AirCo Aviation Services, LLC, jointly owned by Argenbright Holdings IV, LLC (51%) and Delta Air Lines, Inc. (49%). (Aviation)approvedPass Action details Not available
034-19 12.2 ResolutionResolution 19-02, Building Permit: for Cingular Wireless (AT&T Mobility) for Antenna additions and upgrades, 8991 Earhart Road, Hangar 3, North Airport (Engineering)approvedPass Action details Not available
020-19 12.3 OrdinanceOrdinance 4208, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Second Amendment To A Temporary Right Of Entry And Construction Access Agreement With The City Of Oakland And ZARSION OHP I LLC For Reconstruction Of Embarcadero Bridge To Extend The Term For An Additional Six Months Through June 30, 2019.approvedPass Action details Not available
021-19 12.4 OrdinanceOrdinance 4209, 2nd Reading Of An Ordinance Consenting To Extend On A Month-To-Month Basis The Existing Lease With KAISERAIR, Inc. For The Premises And Facilities, Including Hangar 3 West, Hangar 4 And Related Airfield Aircraft Apron And Motor Vehicle Parking Spaces, To Adjust Minimum Rent To Fair Market Rental Value Of $107,546 Per Month And To Increase The Security Deposit To $350,000.approvedPass Action details Not available
022-19 12.5 OrdinanceOrdinance 4210, 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 Berths 55-56 And Berths 57-59 And (2) The Amended And Fully Restated Agreement Regarding Combined Compensation At Berths 55-56 And Berths 57-59 With SSA Terminals (Oakland), LLC To Modify Reimbursement Terms Associated With Excess Crane Removal Work.approvedPass Action details Not available
001-19 12.6 MinutesMinutes: Approval of the Minutes of the Regular Meetings of November 29, 2018 and December 13, 2018. (Board)approvedPass Action details Not available
010-19 12.7 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2018-19, 2nd Quarter (October 1, 2018 - December 31, 2018). (Finance & Admin)received and filedPass Action details Not available
032-19 13.1 ResolutionResolution 19-03: Authorization for the Executive Director to Execute a Memorandum of Understanding with the Port of Long Beach Regarding Obligations Associated with the California Air Resources Board Zero- and Near-Zero Emissions Freight Facilities Grant, at an Estimated Cost of $2,000,000 (Maritime)approvedPass Action details Video Video
009-19 14.1 ReportReport: Unaudited Financials for 5 months ended November 30, 2018. (Finance & Admin)received and filed  Action details Video Video
003-19 15.1 ReportReport: Informational Report on the Maritime and Aviation Project Labor Agreement (MAPLA) Annual Progress Report Summary (July 1, 2017 - June 30, 2018) (SRD)received and filed  Action details Video Video
029-19 16.1 OrdinanceOrdinance 4511: Authorize the Executive Director to Approve the 8th Supplement to the Lease with Burlington Northern Santa Fe Railway Company at the Joint Intermodal Terminal, Extending the Term of the Lease through December 31, 2023, Which Would Generate an Average Annual Minimum Revenue of Approximately $3.4 Million; and Authorize the Executive Director to Approve the First Amendment to the Tail Track Operating Agreement with BNSF to Modify Track Infrastructure; Which Together Will Result in a One-Time Expenditure of $550,000 of Port Funds (Maritime)approvedPass Action details Video Video
023-19 16.2 ResolutionResolution 19-04: Approve and Authorize a Capital Budget of $321,000 for the Design Phase of the North Driveway for 800 Series Warehouses Project and Authorize the Executive Director to Utilize Mott MacDonald, LLC for the Design Effort. (Engineering/Maritime)approvedPass Action details Video Video
028-19 16.3 ResolutionResolution 19-05: (1) Approve and Authorize a Budget of $262,000 for the Design Phase of the Outer Harbor Intermodal Terminal (“OHIT”) Phase 2 - Interim Use Yard Paving Project and Authorize the Executive Director to Utilize WSP USA, Inc. for the Design Effort; and (2) Authorize the Executive Director to Utilize O.C. Jones & Sons, Inc. in the Not-To-Exceed amount of $446,700 for the Former Oakland Army Base Trench Spoils Off-Haul Project and Approve and Authorize the Executive Director to Delegate the Authority to the Director of Engineering to Approve the Project Manual, Plans, and Specifications for this Project. (Engineering/Maritime)approvedPass Action details Video Video