Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 9/24/2020 3:30 PM Minutes status: Final  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Resolutions Resolutions Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
279-20 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 Agenda Report, “Potential Litigation Under California Government Code Section 54956.9 [one (1) Matter],” attached hereto)   Action details Not available
280-20 11.2 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: 1 Market Street, Oakland, CA (Howard Terminal) Negotiating Parties: The Oakland Athletics and Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Payment Property: Various Properties Located in the Vicinity of Broadway at Water Street, Oakland, CA (commonly referred to as Jack London Square) Negotiating Parties: Jack London Square (Oakland) Operator, LLC and Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Payment   Action details Not available
281-20 11.3 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54957.6): Employee Organizations: 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 AndUnrepresented Employees: Port Employee Units H/M   Action details Not available
283-20 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Port Attorney   Action details Not available
282-20 11.5 Closed SessionPUBLIC EMPLOYEE APPOINTMENT - (Pursuant to California Government Code Section 54957) Title: Chief Audit Officer   Action details Not available
053-20 14.1 ReportReport: Fiscal Year 2020 Financial Highlights. (Finance & Admin)received and filed  Action details Video Video
273-20 16.1Amend TSA Janitorial AgreementOrdinanceOrdinance: Approve Other Transaction Agreement HSTS01-15-H-CKP050 Modification Number P00006 with the United States of America, Acting Through the Transportation Security Administration, Eliminating Monthly Payment of $9,678.90 to the Port of Oakland for Janitorial Services in the Transportation Security Administration Security Checkpoints at Oakland International Airport. (Aviation)approvedPass Action details Video Video
027-20 16.2 ResolutionResolution: Authorization to Enter into a Professional Services Agreement with WSP, Inc. to provide planning and design services for the replacement of Substations SS-1 and SS-2 and the rehabilitation of portions of the power distribution network infrastructure at the Oakland International Airport for a contract amount not to exceed $1,160,000. (Engineering/Aviation)approvedPass Action details Video Video
262-20 16.3 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with Valentine Corporation in the Amount of $1,529,369 for the Lift Stations AP12E and AP15E Rehabilitation Project; Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $306,000; and Authorize the Executive Director to Execute a Supplemental Agreement with Schaaf & Wheeler to Extend the Contract Term for Design Support Services During Construction. (Engineering/Aviation)approvedPass Action details Video Video
274-20 16.4 ResolutionResolution: Authorize the Executive Director to Enter into a Professional Services Agreement with RS&H California, Inc. to Provide Environmental Planning Services for New Terminal Development at Oakland International Airport in the Amount not to Exceed $4,603,083 (Chief Operating Officer/Aviation)approvedPass Action details Video Video
263-20 16.5 ResolutionResolution: Approve and Authorize the Executive Director to Enter into a Supplemental Agreement with Ciniva LLC for Website Hosting and Maintenance for One Year with Two 1-Year Extension Options in an Amount Not to Exceed $280,500. (Information Technology)approvedPass Action details Video Video