Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 10/22/2020 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
311-20 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): 1 (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
312-20 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: 1 Market Street, Oakland, CA (Howard Terminal Berth 68) Negotiating Parties: Pacific Layberthing South, LLC and Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime and Eric Napralla, Chief Wharfinger Under Negotiation: Price and Terms of Payment   Action details Not available
313-20 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 And Unrepresented Employees: Port Employee Units H/M   Action details Not available
314-20 11.4 Closed SessionPUBLIC EMPLOYEE APPOINTMENT - (Pursuant to California Government Code Section 54957) Title: Chief Financial Officer, Chief Audit Officer   Action details Not available
316-20 11.5 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Executive Director, Port Attorney   Action details Not available
309-20 12.1 ResolutionBuilding Permit: for T-Mobile for Antenna/Cell Service Improvements, Terminals 1 & 2, 1 Airport Drive, OAK   Action details Not available
318-20 12.2 OrdinanceOrdinance 4573, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Third Amendment To Lease With Avis Budget Car Rental, LLC And A Third Amendment To Lease With DTG Operations, Inc. For Use Of Property At The North Field Of Oakland International Airport With Anticipated Total Revenues Of $634,800 In Fiscal Year 2020-2021.   Action details Not available
319-20 12.3 OrdinanceOrdinance 4574, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Space/Use Permit With Air Culinaire Worldwide, LLC, For A Term Of 37 Months For A Minimum Monthly Rent Of $500 Or 10% Of Gross Revenue, Whichever Is Greater, To Provide In-Flight Catering Services At Oakland International Airport.   Action details Not available
320-20 12.4 OrdinanceOrdinance 4575, 2nd Reading Of Approving And Authorizing The Executive Director To Execute The Following Agreements With Everport Terminal Services, Inc.: (1) A First Supplemental Agreement To The Non-Exclusive Preferential Assignment Agreement (“NEPAA”) For The Berth 34 Backlands To Extend The Term Through June 30, 2023; And (2) A Fifth Supplemental Agreement To The NEPAA For Berths 35 Through 38 To Address Crane Responsibilities And Other Issues.   Action details Not available
010-20 12.5 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2020-21, 1st Quarter (July 1, 2020 - September 30, 2020). (Finance & Admin)   Action details Not available
305-20 15.1 ReportReport: Overview of Potential Revisions to Rules and Regulations for Oakland International Airport Related to Ground Transportation Services for Possible Adoption by the Board of Port Commissioners at a Future Meeting. (Aviation)   Action details Video Video
321-20 15.2 OrdinanceOrdinance: Adopt Amendments to the Port of Oakland’s Purchasing Authorities and Procedures Ordinance No. 4321. (Port Attorney)approvedPass Action details Video Video
289-20 16.1 ResolutionResolution: Approval of Master Reimbursement Agreement with SSA Terminals, LLC, for Port Maintenance Responsibilities for the Matson Terminal (Berths 60-63), for a Total Amount Not to Exceed $5 Million Through June 30, 2032. (Maritime)approvedPass Action details Video Video
290-20 16.2 OrdinancePULLED: Ordinance: Approve a Grant of Easement to Pacific Gas & Electric Company for the Construction, Access, Repair, and Maintenance of Natural Gas Facilities Located in the Berth 24 Through Berth 26 Backlands, To Continue Service to Port Tenants, for No Monetary Consideration. (Maritime)   Action details Not available
292-20 16.3 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Lease with Pacific Layberthing South, LLC, for Water and Land Area at Berth 68, for a Maximum Term Expiring on October 31, 2024, and Subject to the Port’s Six-Month Termination and Relocation Right, Resulting in Average Annual Revenue of Approximately $476,000 and One-Time Reimbursement to Pacific Layberthing South, LLC of up to $128,249 (Maritime)approvedPass Action details Video Video
261-20 16.4 ResolutionResolution: Authorize the Executive Director to Execute a Supplemental Agreement (Year 3) with Orion Engineers and Associates for an Additional $816,000 for Design Consultant Services for Runway 10R/28L Crack Sealing, and Taxiway Bravo (Phases 2 and 3) Pavement Rehabilitation Projects. (Engineering/Aviation)approvedPass Action details Video Video
302-20 16.5 ResolutionResolution: Approval of the Draft Port Share Plan for the Jack London Improvement District for Fiscal Year 2020 in the Amount of $177,000.43. (CRE)approvedPass Action details Video Video
242-20 16.6 ResolutionResolution: Approval to Submit an Attestation of the Veracity of the Port’s Power Source Disclosure Report and the Power Content Label to the California Energy Commission for Calendar Year 2019. (Executive Office)happrovedPass Action details Video Video
284-20 16.7 ResolutionResolution: Delegation of Authority to the Executive Director to Perform the Duties within The Cap-And-Trade Program Through December 31, 2031. (Executive Office)approvedPass Action details Video Video