Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 12/12/2019 2:45 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
372-19 11.1 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(s): 4   Action details Not available
373-19 11.2 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: All 17 Food & Beverage Concessions Units at Oakland International Airport (approximately 21,000 square feet in locations throughout Terminals 1 and 2), Oakland, CA Negotiating Parties: HFF Oak Venture, LLC; Rylo Management; Soaring Food Group, LLC; and SSP America OAK, LLC and Port of Oakland Agency Negotiator: Bryant L. Francis - Director of Aviation Under Negotiation: Price and Terms of Tenancy Property: One Airport Drive, Oakland, CA Negotiating Parties: Southwest Airlines and Port of Oakland Agency Negotiator: Bryant, Francis, Director of Aviation Under Negotiation: Price and Terms of Tenancy Property: 7th Street, between approximately Maritime Street and I-880, Oakland, CA Negotiating Parties: Alameda County Transportation Commission and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Tenancy   Action details Not available
374-19 11.3 Closed SessionCONFERENCE WITH LABOR NEGOTIATOR - (Pursuant to California Government Code Section 54957.6): Unrepresented Employee: Units H & M   Action details Not available
375-19 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Executive Director   Action details Not available
365-19 12.1Consent to Assignment of SUP with G2 Secure StaffResolutionResolution 19-120: Consent to Change in Control in Ownership and Assignment of a Space/Use Permit to Provide Airline Ground Services and Letter Agreement to Space Use Permit at Oakland International Airport, from the Current Owners of G2 Secure Staff, LLC. to Tenex Capital Partners II, LP. (Aviation)approvedPass Action details Not available
354-19 12.2 OrdinanceOrdinance 4544: Authorize the Executive Director to Execute an Encroachment Agreement with Union Pacific Railroad Company to Install Radio Frequency Identification Device Equipment and Train Detection Equipment Associated with the Freight Intelligent Transportation System Program on Railroad Property Along Middle Harbor Road. (Maritime)introduced on first readingPass Action details Not available
377-19 12.4 ResolutionResolution 19-122, Building Permit: for Alameda CTC to Install Intelligent Transportation System Elements, 651 Maritime Street, Maritime Area (Engineering)approvedPass Action details Not available
376-19 12.5 ResolutionResolution 19-123, Building Permit: for TraPac Improvements at Exit Gate, 2800 7th Street, Maritime (Engineering)approvedPass Action details Not available
368-19 12.6 OrdinanceOrdinance 4540, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A No-Cost Temporary License Agreement With The San Francisco Bar Pilots For Vehicle Parking And Vessel Access At Berth 34 For A Term Of Three Years.approvedPass Action details Not available
369-19 12.7 OrdinanceOrdinance 4541, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Enter Into A Temporary License Agreement With Alameda County Transportation Commission For Certain Port Lands Located Along 7th Street Near The Intersection Of 7th Street And Maritime Street Providing For Various Activities In Support Of The Construction Of The 7th Street Grade Separation East Project Through December 31, 2024.approvedPass Action details Not available
370-19 12.8 OrdinanceOrdinance 4542, 2nd Reading Of An Approving Amendments To And The Restatement Of The By-Laws And Administrative Rules Of The Board Of Port Commissioners And Repealing All Prior Versions Thereof.approvedPass Action details Not available
371-19 12.9 OrdinanceOrdinance 4543, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Lease With United Food Solutions For The Premises Located At 31 Webster Street And 38 Webster Street, Oakland, For A Ten (10) Year Term With One (1) Option To Extend For An Additional Six (6) Years For A Minimum Rental Amount Of $1,260,876 Over Ten Years.approvedPass Action details Not available
362-19 12.10 MinutesMinutes: Approval of the Minutes of the Special Meeting of November 14, 2019. (Board)approvedPass Action details Not available
327-19 12.11 ReportReport: Annual Change Order Report on Construction Contracts Substantially Completed during FY 18/19. (Engineering)received and filedPass Action details Not available
379-19 12.3 ResolutionResolution 19-121: Adoption of a Resolution Necessary to Authorize Modification of Section 4.1 of the Employment Agreement with Danny W. Wan. (Finance & Admin.)approved as amendedPass Action details Video Video
357-19 13.1 OrdinanceOrdinance 4545: Approve an Amendment to Space/Use Permit with each of the Four Food & Beverage Concessionaires Operating at Oakland International Airport; Specifically: HFF OAK Venture, LLC (“HFF”); Rylo Management; Soaring Food Group, LLC; and, SSP America OAK, LLC (“SSP”) to Modify each Space/Use Permit including Increasing the Employee Benefits Fee, Extending the Term by Three (3) Months, Add 1,636± Square Feet to SSP’s Assigned Space at an Initial Monthly Rent of $9,648, Augment Methods for Establishing the Square Footage of Each Unit, Formally Incorporate Two Units into the Definition of Assigned Space for HFF and SSP, Confirm Commencement Date for Payments into the Marketing and Mid-Term Refurbishment Funds, Extend the Rent Commencement Dates on a Unit-by-Unit Basis, Authorize the Director of Aviation to approve reimbursement through rent credits for certain Port-required improvements to be constructed by Concessionaires in an amount not to exceed $100,000 per Unit, Waive the Prohibition of Installing Game and Automated Vending Machines; and Restrict the Use of TSA Prohibited IapprovedPass Action details Video Video
364-19 13.2 OrdinanceOrdinance 4546 and Resolution 19-124: Approvals and Authorizations for the Airport Perimeter Dike Improvements (Phase 1B) Project: Approve Project Budget and Spending Authority of $500,000, Authorize the Executive Director to execute the Access License Agreement with the City of San Leandro, and Authorize the Executive Director to execute the Assignment of Easement with Harbor Bay Isle Associates (Aviation)approvedPass Action details Video Video
297-19 14.1 ReportReport: Unaudited Financials for 3 months ended September 30, 2019 including Capital Expenditure Report . (Finance & Admin)received and filed  Action details Video Video
298-19 14.2 ResolutionResolution 19-125: Authorization to Renew the Owner Controlled Insurance Program (“OCIP”) Arranged and Paid Through a Prime Insurance Broker for a Three-Year Term and in an Amount Not to Exceed $5,900,000 Plus Posting of $38,000 Escrow and $387,166 in Collateral (subject to audit adjustment) and Related Actions. Finance & AdminapprovedPass Action details Video Video
361-19 15.1 OrdinanceOrdinance: Approve Amendments to and the Restatement of the Purchasing Authorities and Procedures Ordinance and Repeal All Prior Versions Thereof. (Port Attorney)moved to subsequent meetingPass Action details Video Video
324-19 15.2 ReportReport: The Feasibility of Zero-Emissions Drayage Trucks and Feasibility of Related Goals and Metrics. (Engineering)received and filed  Action details Video Video
341-19 15.3 ReportReport: The Feasibility of Zero-Emissions Container Handling Equipment and the Feasibility of Related Goals and Metrics. (Engineering)received and filed  Action details Video Video
353-19 15.4 ReportReport: Maritime Power Capacity Study for Terminal Electrification. (Engineering)received and filed  Action details Video Video
346-19 16.1 ResolutionResolution 19-126: Approve a Construction Budget of $2,038,000 for a Total Project Budget of $2,578,000; Authorize the Director of Engineering to Approve the Plans and Project Manual; Authorize the Executive Director to Enter into a Contract with Valentine Corporation for an Amount of $1,263,369; and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $253,631 for Construction of Lift Station No. 2 Improvements, Oakland International Airport. (Engineering/Aviation)approvedPass Action details Video Video
323-19 16.2 ResolutionResolution 19-127: Authorizing Executive Director to Enter Into A Purchasing Agreement with Western States Oil International to Procure Unleaded and Renewable Diesel Fuel for an Amount not to exceed $450,000 annually through the extent of the City of Oakland contract expiring on June 30, 2023. (Engineering)approvedPass Action details Video Video
342-19 16.3 ResolutionResolution 19-128: Authorize the Executive Director to Execute a Second Supplemental Agreement With EOA, Inc. for On-Call Environmental Consulting Services for Stormwater Program Compliance to Support the Port’s Clean Water Program for An Additional $98,500 and An Additional One-Year Contract Term (Engineering)approvedPass Action details Video Video
378-19 16.4 ResolutionResolution 19-129: Adoption of a Resolution Necessary to Appoint Michele Heffes as the Port Attorney Effective December 12, 2019, at an Annual Salary of $323,655 Plus Benefits. (Finance & Admin.)approvedPass Action details Video Video
380-19 16.5 OrdinanceOrdinance 4547: Enactment of the Ordinance Necessary to Create the New Classification of Chief Operating Officer (“COO”). (Finance & Administration)approvedPass Action details Video Video