Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 4/25/2019 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
116-19 1  Closed SessionCommissioner Story participated in Closed Session by telephone from 61 Marr Ave., Oakland, CA 94611 at the hour of 1:14 p.m.   Action details Not available
109-19 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 9532 Earhart Road, Oakland, CA (approximately 3.86 acres) Negotiating Parties: S3D Partners, LLC and Port of Oakland Agency Negotiator: Bryant Francis, Director of Aviation; Brandon J. Mark, Aviation Properties Manager; and Paul Caruso, Senior Project Manager Under Negotiation: Price and Terms of Tenancy Property: Terminals One and Two at Oakland International Airport (Retail Concessions Units within Terminals) Negotiating Parties: World Duty Free Group (owned by Dufry AG) operating as Hudson Group and Port of Oakland Agency Negotiator: Bryant Francis, Director of Aviation; Brandon J. Mark, Aviation Properties Manager Under Negotiation: Price, Terms and Conditions 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
110-19 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - (Pursuant to Paragraph (1) of Subdivision (d) of California Government Code Section 54956.9): Milrene Raspberry v. Port of Oakland, WCAB Case No. ADJ7521359   Action details Not available
111-19 11.3 Closed SessionTHREAT TO PUBLIC SERVICES OR FACILITIES - (Pursuant to California Government Code Section 54957(a)): Consultation with: Douglas Mansel, Aviation Security Manager Port of Oakland   Action details Not available
107-19 12.1 ResolutionResolution 19-20, Building Permit: for SSA Terminals, LLC to Demolish the Entrance Canopy at the West Entrance, 2505 Middle Harbor Road (Engineering)approved  Action details Not available
102-19 12.2 OrdinanceOrdinance 4513, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Second Amendment To A License & Concession Agreement With Transfer Case Express, Inc. For Premises Located At 1285 Embarcadero Road, Oakland.approved  Action details Not available
103-19 12.3 OrdinanceOrdinance 4514, 2nd Reading Of An Ordinance Approving (I) Fourth Supplement And Amendment To Lease And Option To Lease To A Lease Dated September 1, 2011, Originally Between The Port Of Oakland And Business Jet Center-Oakland, L.P., Now With Piedmont Hawthorne Aviation, LLC, Doing Business As Signature Flight Support, To Amend The Premises, Adjust Facilities Rent And Change The Rent Adjustment Dates, And (Ii) A Third Amendment To Lease To A Lease Dated November 1, 2011 With Piedmont Hawthorne Aviation, LLC, Doing Business As Signature Flight Support To Adjust The Facilities Rent And Rent Adjustment Dates, For Premises Located At The North Field Of Oakland International Airport.approved  Action details Not available
104-19 12.4 OrdinanceOrdinance 4515, 2nd Reading Of An Ordinance Authorizing And Approving The Execution Of A License And Concession Agreement With CONGLOBAL Industries, LLC, For A Term Extending Through June 30, 2023, Resulting In Annual Rent Ranging From Approximately $1.7 Million To $2.1 Million; And Authorizing $76,331 For A One-Time Rent Credit And $1.0 Million For Certain Pavement Improvements.approved  Action details Not available
105-19 12.5 OrdinanceOrdinance 4516, 2nd Reading Of An Ordinance Amending Section 9.18 Of Port Of Oakland Ordinance No. 867.approved  Action details Not available
112-19 12.6 MinutesMinutes: Approval of the Minutes of the Regular Meeting of February 28, 2019. (Board)approved  Action details Not available
026-19 12.7 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2018-19, 3rd Quarter (January 1, 2019 - March 31, 2019). (Finance & Admin)received and filed  Action details Not available
096-19 14.1 ResolutionResolution 19-21: Authorization to Extend for Four Years the Letters of Credit Supporting the Port’s $200 Million Commercial Paper Program at an Annual Fee of Approximately $980,000; Amend the Commercial Paper Indentures and Supporting Documents. (Finance & Admin)approvedPass Action details Video Video
027-19 14.2 ResolutionResolution 19-22: Authority to Renew Port of Oakland Insurance Policies Arranged and Paid Through Prime Insurance Brokers Described Herein in an Amount Not to Exceed $4,450,000. (Finance & Admin)approvedPass Action details Video Video
095-19 14.3 ResolutionResolution 19-23: Authorization to (i) Pre-Pay the Port’s Proportionate Share of the FY 2020 Unfunded Accrued Liability for the City of Oakland (“City”) Miscellaneous Plan (Pension Plan) for which the Port is a Participant, in Lieu of 12 Monthly Payments and (ii) Enter into a Letter Agreement with the City Outlining Certain Procedures for FY 2020 as a Result of the City Participating in the CalPERS Pre-Pay Program. (Finance & Admin)approvedPass Action details Video Video
025-19 14.4 ReportReport: Unaudited Financials for 8 months ended February 28, 2019. (Finance & Admin)received and filed  Action details Video Video
088-19 15.1 ResolutionResolution 19-24: Resolution to Delegate Authority to Approve the West Oakland Truck Management Plan to the Executive Director (Engineering)approvedPass Action details Video Video
087-19 16.1 ResolutionResolution 19-25: Authorization for Executive Director to Execute a Supplemental Agreement with the Alameda County Sheriff’s Office (ACSO) to (1) Extend the Term for Five Additional Years and (2) Increase Corresponding Maximum Compensation by $128,602,000 (FY2020 - FY2024). (Aviation)approvedPass Action details Video Video
106-19 16.2 ResolutionResolution 19-26: Approve and Authorize the Executive Director to Execute an Exclusive Negotiating Agreement with S3D Partners, LLC, for a Term of Twenty-four (24) Months for Property Located at 9532-9636 Earhart Road, Oakland (Aviation)approvedPass Action details Video Video
093-19 16.3 OrdinanceOrdinance 4517: Adoption of an Ordinance Approving a Second Amendment to Space Use Permit for Non-Exclusive Rental Car Concession with Avis Budget Car Rental, LLC; Enterprise Rent A Car Company of San Francisco; Fox Rent A Car, Inc.; and, The Hertz Corporation, to Amend the Minimum Annual Guarantee for Year 1, Waive the Year 1 Annual Report Deadline, Issue a Rent Credit for Expansion Space For the Months of November and December of 2017; and Extend the Due Date for All Reimbursement Requests From Customer Facility Charges. (Aviation)approvedPass Action details Video Video
086-19 16.4 OrdinanceOrdinance 4518: Authorization to (i) Approve Amendment No. 4 to Space/Use Permit for Non-Exclusive In-Terminal Advertising Concession with Clear Channel Outdoor dba Clear Channel Airports with Guaranteed Monthly Revenue of $10,000; (ii) Waive the Restriction in Resolution No. 16-144 - Resolution Approving a Restatement, Affirmation and Update to the Board’s Policy for Awarding Concession and Customer Service Privileges at the Terminal Complex at Oakland International Airport; (iii) Consent to a Corporate Restructuring of Clear Channel; and, (iv) Authorize the Executive Director to Enter into Amendment No. 4 and any Other Necessary Agreements with Clear Channel. (1 Airport Drive) (Aviation)approvedPass Action details Video Video
094-19 16.5 ResolutionPULLED: Resolution: Authorize the Executive Director to Execute an Exclusive Negotiating Agreement with Eagle Rock Aggregates, Inc., for the Development and Lease of a Bulk Sand and Aggregate Marine Terminal at Berths 20-22, With a Non-Refundable Fee Up to $500,000 (Maritime)pulled  Action details Not available
019-19 16.6 ResolutionResolution 19-27: Approve and Authorize the Executive Director to Enter into an Agreement with PCMG, Inc. to Renew Microsoft Software Licensing for 3 Years for an Amount Not to Exceed $761,365. (Finance & Admin)approvedPass Action details Video Video