Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 7/11/2019 4:30 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
211-19 11.1 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957) Title: Port Attorney and Executive Director   Action details Not available
212-19 11.2 Closed SessionPUBLIC EMPLOYEE APPOINTMENT- (Pursuant to California Government Code Section 54957) Title: Director of Engineering   Action details Not available
208-19 11.3 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: One Airport Drive, Oakland CA Negotiating Parties: Southwest Airlines and Port of Oakland Agency Negotiator: Bryant L. Francis, Director of Aviation Under Negotiation: Price and Terms of Tenancy Property: Rail yard located directly east of Maritime Street, on the former Oakland Army Base property owned by the Port, Oakland, CA Negotiating Parties: West Oakland Pacific Railroad, LLC and Port of Oakland Agency Negotiator: John Driscoll, Maritime Director Under Negotiation: Price and Terms of Tenancy Property: Approximately Intersection of Maritime Street and 17th Street, Oakland, CA Negotiating Parties: GAWFCO Enterprises, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Maritime Director 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 U   Action details Not available
203-19 12.1 ResolutionResolution 19-57, Building Permit: for Rolls Royce Corporation to Demolish the Test Cell Facility, 6701 Earhart Road, North Airport (Engineering)approvedPass Action details Not available
204-19 12.2 ResolutionResolution 19-58, Building Permit: for Rolls Royce Corporation to Demolish the Main Facility, 7200 Earhart Road, North Airport (Engineering)approvedPass Action details Not available
205-19 12.3 ResolutionResolution 19-59, Building Permit: for Transportation Security Administration (TSA) to Remodel the Break Room and Supervisor Office, 1 Airport Drive, Terminal 2, OAK (Engineering)approvedPass Action details Not available
214-19 12.4 ResolutionResolution 19-60: Authorization for Travel Expenditures Relating to Trade Delegation to China for the Purpose of Promoting Oakland-Based Exports and Establishing Relationship with China Port and Commerce Authorities. (Board)approvedPass Action details Not available
209-19 12.5 OrdinanceOrdinance 4526, 2nd Reading Of An Ordinance Amending Port Ordinance No. 4430 Relating To Landing And Tenant Terminal Space Rental Fees At Metropolitan Oakland International Airport, Waiving Landing Fees For Landings By Student Pilots, Waiving Aircraft Parking Fees For Signatory Airlines And Establishing New Outside Storage Rates For Intermittent Cargo Operations On The South Field.approvedPass Action details Not available
210-19 12.6 OrdinanceOrdinance 4527, 2nd Reading Of An Ordinance Approving (I) A Lease With Seastrand Engineering LLC For An Initial Five Year Term, With One Five Year Option, With First Year Annual Rent At Approximately $92,935, And (Ii) A Fifth Supplement And Amendment To Lease And Option To Lease To A Lease Dated September 1, 2011 With Piedmont Hawthorne Aviation, LLC Dba Signature Flight Support To Amend The Premises And Adjust Annual Rent Operating At Oakland International Airport.approvedPass Action details Not available
213-19 12.7 MinutesMinutes: Approval of the Minutes of the Regular Meetings of May 9, 2019, May 23, 2019 and the Special Meeting of May 13, 2019. (Board)approvedPass Action details Not available
165-19 12.8 ReportReport: Awards of Public Works and Execution of Professional Services Agreements by the Executive Director for the Period from April 2019 through June 2019. (Engineering)received and filedPass Action details Not available
166-19 12.9 ReportReport: On-Call Professional and Construction Contracts Usage for FY 18/19 (Engineering)received and filedPass Action details Not available
169-19 16.1 ResolutionOrdinance 4528: Approve and Authorize the Executive Director to Execute a Temporary License Agreement with California College of the Arts for Installation and Maintenance of the Buoyant Ecologies Float Lab in the Middle Harbor Enhancement Area for One (1) Year with Two, One-Year Options. (Engineering)approvedPass Action details Video Video
202-19 16.2 ResolutionResolution 19-61, Building Permit: for CenterPoint to Construct a Warehouse Building and Site Improvements, 1300 Maritime Street, Maritime (Engineering)approvedPass Action details Video Video
184-19 16.3 ResolutionResolution 19-62-19-64: Construction of Southfield Pavement Improvements Phase 2 Project: Approve a Project Budget of $2,300,000, Authorize the Director of Engineering to Approve the Plans and Project Manual, Authorize the Executive Director to Enter into a Contract with A. Teichert & Son, Inc. dba Teichert Construction for an Amount of $1,264,385, and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $253,000; for the Taxiway R Pavement Rehabilitation (Eastern) Project: Approve a Project Budget of $1,993,000, Authorize the Director of Engineering to Approve Plans and Project Manual, Authorize the Executive Director to Enter into a Contract with DeSilva Gates Construction LP for an Amount of $971,971, and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $195,000; and Authorization for the Executive Director to Apply for and Accept Grant Awards from the Federal Aviation Administration (FAA) AIP Program for FFY 2019. (Engineering/Aviation)approvedPass Action details Video Video
192-19 16.4 ResolutionResolution 19-65: Authorize the Executive Director to Enter into a Professional Services Agreement with Mott MacDonald, LLC for Professional Consulting Services To Support the 7th Street Grade Separation Projects (West and East Segments) for a Contract Term Through December 31, 2022 and a Total Contract Amount Not-To-Exceed $1,950,000. (Engineering/Maritime)approvedPass Action details Video Video
186-19 16.5 ResolutionResolution 19-66 - 19-78: Authorization for the Executive Director to: (i) Bid and Award up to 11 On-Call Public Works Contracts totaling $11,640,000 for Terms up to 3 Years and up to 13 Professional Services Contracts totaling $5,725,000 for Terms up to 5 Years; and (ii) Extend for One Year the Term Limit of Three Existing On-Call Water and Wastewater Engineering Services Contracts with Mott MacDonald LLC, WRECO, and Schaff and Wheeler Consulting Civil Engineers. (Engineering)approvedPass Action details Video Video
189-19 16.6 OrdinanceOrdinance 4529: Approve and Authorize the Executive Director to Execute a Lease with SSS Investment Group LLC for a 55-Year Term at an Initial Minimum Monthly Rent of $31,333 for Property Located at 1901-1995 Embarcadero Road, Oakland. (CRE)approvedPass Action details Video Video
193-19 16.7 ResolutionResolution 19-79: Approve and Authorize the Executive Director to Enter into an Agreement with CDW Government LLC to Procure an Information Technology Storage System in an Amount Not to Exceed $224,000. (Finance & Admin)approvedPass Action details Video Video
216-19 16.8 ResolutionResolution 19-80: Approve and Authorize the Executive Director to Execute an Agreement with Admiral Security Services, Inc. for Security Services at Middle Harbor Shoreline Park (MHSP) for a Term of One Year with Two, 1-Year Options in an Amount Not to Exceed $660,000. (SRD)approved as amendedPass Action details Video Video
191-19 19.1 ResolutionResolution 19-81: Election of Officers (Board)approvedPass Action details Video Video