Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 5/14/2020 4:15 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
178-20 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Terminal Complex and Related Support Buildings at the South Field located at #1 Airport Drive and Southwest Airlines' Vehicle Maintenance Facility at the North Field, all located at Oakland International Airport Negotiating Parties: Port of Oakland; and Signatory Passenger and Air Cargo Airlines; and Retail, Food & Beverage, Wine Bar, Lounge, Advertising and Rental Car Concessionaires at Oakland International Airport Agency Negotiator: Bryant L. Francis, Director of Aviation & Brandon J. Mark, Manager of Aviation Properties Under Negotiation: Price and Terms of Payment Property: Various Properties Throughout Commercial Real Estate Division including Jack London Square, the Brooklyn Basin Area and the Embarcadero Road Corridor, the Oakland Airport Business Park, and the Bay Bridge Landing Area Negotiating Parties: Port of Oakland and Various CRE Tenants within Hospitality, Restaurant, Advertising, Utilities, Industrial/Warehouse, and Office Industries Agency Negotiato   Action details Not available
177-20 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(s): 2 (additional information provided on the Closed Session Report Item 1.1, “Potential Litigation Under California Government Code Section 54956.9 [Two (2) Matters],” attached hereto)   Action details Not available
179-20 11.3 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54957.6): 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
180-20 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Port Attorney   Action details Not available
183-20 12.1 OrdinanceOrdinance 4557, 2nd Reading of an Ordinance Amending And Restating The Code Of Conduct For Members Of The Board Of Port Commissioners (“Board”) In Port Of Oakland Resolution No. 01397 To Address Social Media And Board Meeting Conduct Issues. (Board)approved  Action details Not available
175-20 12.2 MinutesMinutes: Approval of the Minutes of the Regular Meetings of March 26, 2020 and April 9, 2020 . (Board)approved  Action details Not available
046-20 14.1 ReportReport: FY 2021 Operating and Capital Budget Update #2, including Unaudited Financials for 9 Months ended March 31, 2020 including Capital Expenditure Report. (Finance & Admin)received and filed  Action details Video Video
067-20 16.1 ResolutionResolution: Authorization for the Executive Director to Enter into a Professional Services Contract for External Auditing Services with Macias Gini & O’Connell LLP for the Fiscal Years Ending June 30, 2020 and 2021, with Three (3) Possible One-Year Extensions for Audit Services for Fiscal Years Ending June 30, 2022, 2023 and 2024, for a total not to exceed amount of $1,482,895. (Finance & Admin)approvedPass Action details Video Video
160-20 16.2 ResolutionResolution: Authorize the Executive Director to Enter into Supplemental Agreements with Ray A. Morgan Company for Managed Print Services and Equipment Lease for 3 Years in the Amount Not to Exceed $362,250. (Information Technology)approvedPass Action details Video Video
176-20 16.3 OrdinanceOrdinance: Enactment of the Ordinance Necessary to Ratify and Set the Annual Salary for the Secretary of the Board to $185,000 Retroactive to the First Day of the Pay Period Containing January 1, 2020. (Finance & Admin.)approvedPass Action details Video Video