Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 5/28/2020 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
187-20 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): 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
188-20 11.2 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 Located Throughout Commercial Real Estate Division, including Jack London Square, the Brooklyn Basin Area, 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 Nego   Action details Not available
189-20 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
190-20 12.1 OrdinanceOrdinance 4558, 2nd Reading Of An Ordinance Amending Port Of Oakland Ordinances No. 867 Ratifying And Setting The Annual Salary For The Secretary Of The Board At $185,000 Retroactive To The First Day Of The Pay Period Containing January 1, 2020.approvedPass Action details Not available
191-20 12.2 MinutesMinutes: Approval of the Minutes of the Regular Meeting of April 23, 2020. (Board)approvedPass Action details Not available
172-20 12.3 ReportReport: Awards of Public Works and Professional Services Contracts by the Executive Director for the Period from January 2020 through March 2020. (Engineering)received and filedPass Action details Not available
192-20 12.4 ReportReport: Actions Taken by the Executive Director under Authority Granted by the Board of Port Commissioners per Resolution 20-30 (Executive Office)received and filedPass Action details Not available
171-20 16.1 ResolutionResolution: Approve and authorize the Executive Director to execute a Fourth Supplemental Agreement with Oakland Fire Services Administration to extend the existing Memorandum of Understanding (MOU) for Aircraft Rescue and Fire Fighting one (1) year through June 30, 2021. (Aviation)approvedPass Action details Video Video
173-20 16.2 OrdinanceOrdinance: Approval of Various Amendments to Tariff No. 2-A, Effective July 1, 2020, to (a) clarify and establish certain non-containerized cargo wharfage rates; (b) eliminate monthly dockage rates and rules; (c) make revisions to rules and rates for the Port-owned Truck Parking/Container Depot facilities; (d) establish payment responsibility and fees for security guards; (e) establish a utility connection fee; (f) expand the discretion to deny applications for events at the Middle Harbor Shoreline Park; and (g) make various other administrative updates (Maritime)approved  Action details Video Video
184-20 16.3 ResolutionResolution: Authorize the Executive Director to Execute a Feasibility Cost Sharing Agreement with the U.S. Army Corps of Engineers and Approve a Budget of $1,500,000 for the Oakland Harbor Turning Basins Widening Feasibility Study. (Maritime)approvedPass Action details Video Video
174-20 16.4 ResolutionResolution: For the Ben E. Nutter Terminal Pavement Maintenance Project (i) Approve a Project Budget in an Amount Not-To-Exceed $2,195,560; (ii) Authorize the Executive Director to Enter Into a Contract with Oliver de Silva dba Gallagher & Burk, Inc. in an Amount Not-To-Exceed $1,667,875; and (iii) Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $333,575. (Engineering/Maritime)approvedPass Action details Video Video