Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 12/17/2020 3:00 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
377-20 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) Matters],” attached hereto)   Action details Not available
378-20 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 the Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Payment Property: 0.4 acre of land on the Former Oakland Army Base known as the "Notch" located at 2000 Maritime Street, Oakland, CA 94607 Negotiating Parties: City of Oakland and Prologis Mesquite, LLC and the Port of Oakland Agency Negotiator: Bryan Brandes, Maritime Director and Eric Napralla, Chief Wharfinger Under Negotiation: Price and Terms of Payment Property: Outer Harbor Terminal Berths 20-22 Negotiating Parties: Eagle Rock Aggregates, Inc. and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime and Eric Napralla, Chief Wharfinger Under Negotiation: Price and Terms of Payment Property: Berth 9, Port of Oakland, Oakland, CA Negotiating Parties: Pacific Layberthing South, LLC and the Port of   Action details Not available
379-20 11.3 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957): Title: Chief Audit Officer   Action details Not available
387-20 11.4 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
357-20 12.1 ResolutionResolution: Building Permit for Customs and Border Patrol Upgrades to Exit Gate at Everport Terminal. (Maritime)approvedPass Action details Not available
358-20 12.2 ResolutionResolution: Building Permit for Customs and Border Patrol Upgrades to Exit Gate at Trapac Terminal. (Maritime)approvedPass Action details Not available
359-20 12.3 ResolutionResolution: Building Permit for Customs and Border Patrol Upgrades to Exit Gate at SSA/OICT Terminal. (Maritime)approvedPass Action details Not available
365-20 12.4 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with [To Be Determined] McGuire and Hester in an Amount Not-To-Exceed [To Be Determined] $1,063,540 For the Berth 57, 58, 59 Sanitary Sewer Lift Station Rehabilitation Project and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed [To Be Determined] $160,000. (Engineering/Maritime)approvedPass Action details Not available
368-20 12.5 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with Haley and Aldrich, Inc. in an Amount Not-To-Exceed $1,137,500 For Professional Services Support for Berth Maintenance Dredging for Three Years (Engineering/Maritime)approvedPass Action details Not available
369-20 12.6 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with Moffat and Nichol in an Amount Not-To-Exceed $1,020,500 For Design and Construction Support Services for the Berths 55-59 Wharf Upgrades Project (Engineering/Maritime)approvedPass Action details Not available
366-20 12.7 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with Power Engineering Construction Company in an Amount Not-to-Exceed $921,750 for the Demolition and Removal of Port of Oakland Cranes X402, X403, and X404 At Berths 20 And 21 Project [Re-Bid] and Authorize the Executive Director to Execute Change Orders to the Extent Necessary in an Amount Not-To-Exceed $200,000. (Engineering/Maritime)approved  Action details Not available
364-20 12.8 ResolutionResolution: Authorize the Executive Director to Enter into a Contract with [To Be Determined] Bay Construction Co. in an Amount Not-To-Exceed $[To Be Determined] $1,593,410 For the Sanitary Sewer Rehabilitation Outer Harbor Berths 20-24 Project [Re-Bid] and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $[To Be Determined] $240,000. (Engineering/Maritime)approvedPass Action details Not available
376-20 12.9 ResolutionResolution: Authorization to Execute a Letter Agreement with the City of Oakland for Reformation and Maintenance Costs Related to Community Facilities District No. 2015-1, for an Amount Not to Exceed $152,281.73 for Fiscal Years 2019-20 and 2020-21. (Maritime)approvedPass Action details Not available
324-20 12.10 ResolutionResolution: Adoption of Renewable Energy Resource Procurement Plan and Adoption of Program for Enforcement of the Renewable Portfolio Standards Program. (Executive Office)approvedPass Action details Not available
380-20 12.11 OrdinanceOrdinance 4581, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A License And Concession Agreement With Oakland Digital Arts And Literacy Center, Inc., DBA Bridgegood, For A Five-Year Term Commencing January 1, 2021, Through December 31, 2025, With A Three-Year Mutually Agreed Upon Option For 2,600 Square Feet Of Premises At 95 Washington Street, Oakland, California With An Initial Monthly Rent Of $2,700, And A Monthly Common Area Expense Reimbursement Of $800.approvedPass Action details Not available
381-20 12.12 MinutesMinutes: Approval of the Minutes of the Regular Meeting of November 19, 2020. (Board)approvedPass Action details Not available
375-20 15.1 ReportReport: Seaport Air Quality 2020 and Beyond Plan Mid-Year Progress Report (Maritime)received and filed  Action details Video Video
383-20 15.2 ResolutionResolution: Amendment to Port Resolutions No. 19-41 (June 13, 2019) to 1) remove Requirement for a Year 2019 Emissions Inventory for Ocean-Going Vessels, Tugs and Rail and 2) Update the 2020 and Beyond Plan Intermediate-Term Equipment and Infrastructure Goal I-2 to Accelerate the Zero-Emissions Truck Deployment to 17 Zero-Emissions Drayage Trucks by 2021. (Environmental Programs & Planning)approvedPass Action details Not available
382-20 15.3 ResolutionResolution: Approve and Authorize the Executive Director to Extend the Maritime and Aviation Project Labor Agreement (MAPLA) with the Building and Construction Trades Council of Alameda County, AFL-CIO for Five Years (SRD)approvedPass Action details Video Video
371-20 16.1 ResolutionResolution: Authorize the Executive Director to Extend the Term of the Management Agreement with ABM Industry Groups, LLC, dba ABM Parking Services, for the Seaport Truck Parking/Container Depot by a Period of 89 Days, through April 30, 2021 at an Estimated Cost of $975,000 and Estimated Net Revenue of $825,000. (Maritime)approvedPass Action details Video Video
374-20 16.2 OrdinanceOrdinance: Approve and Authorize the Executive Director to Execute a Lease with Pacific Layberthing South, LLC, for Water and Land Area at Berth 9, for a Maximum Term of 10.5 Years, Resulting in Average Annual Revenue of Approximately $521,288 (Maritime)approvedPass Action details Video Video