Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 10/28/2021 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
329-21 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): 3 (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
330-21 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: Various Properties In or Around the Former Oakland Army Base Negotiating Parties: Various Property Owners and Tenants In or Around the Former Oakland Army Base and the Port of Oakland Agency Negotiator: Bryan Brandes, Director of Maritime Under Negotiation: Price and Terms of Payment   Action details Not available
331-21 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
332-21 11.4 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION - (Pursuant to California Government Code Section 54957) Title: Port Attorney   Action details Not available
306-21 12.1 ResolutionResolution 21-70: Approval to Submit the 2021 Wildfire Mitigation Plan to the Wildfire Safety Advisory Board of California. (Executive Office)approvedPass Action details Not available
333-21 12.2 OrdinanceOrdinance 4620, 2nd Reading Of An Ordinance Approving Amendment No. 3 To Conduit Use Agreement With Level 3 Telecom Of California, L.P., For A Term Of Three Years With Two Additional One-Year Extension Options, To Commence On December 1, 2021, For Operations At Oakland International Airport With Anticipated Total Revenues Of $16,236 In Fiscal Year 2022.approvedPass Action details Not available
334-21 12.3 OrdinanceOrdinance 4621, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute A Fourth Amendment To Lease With GSC Logistics, Inc. For Premises Located On The 5th Floor Of 530 Water Street, Oakland, To Extend The Term Through June 30, 2025, Expand The Premises At The Same Location By An Additional Approximately 5,560 Square Feet, And Terminate The Temporary Rental Agreement For This Expansion Premises.approvedPass Action details Not available
249-21 12.4 ReportReport: Report of Appointments, Separations and Leaves of Absence for FY 2021-22, 1st Quarter (July 1, 2021 - September 30, 2021). (Fin & Admin)received and filedPass Action details Not available
313-21 14.1 ResolutionResolution 21-71: Approve and Authorize the Executive Director and Chief Financial Officer to Execute the Partial Defeasance of Certain 2012 Series P, 2017 Series D, 2017 Series E, and 2021 Series H Bonds the Partial Redemption of Certain 2020 Series R Bonds, Repay an Additional $5,882,000 of Outstanding Commercial Paper Notes, Approve the Attached Form of Escrow Agreement, and Take All Necessary Actions Related Thereto. (Finance & Admin)approvedPass Action details Video Video
297-21 16.1 ResolutionResolution 21-72: Authorize the Executive Director to Enter into a Contract with Oliver De Silva Inc. dba Gallagher & Burk Inc. in the Amount of $3,275,670 and Authorize the Executive Director to Execute Contract Change Orders to the Extent Necessary in an Amount Not-to-Exceed $491,330 to Construct the Airport Drive Pavement Rehabilitation at OAK. (Engineering/Aviation)approvedPass Action details Video Video
284-21 16.2 OrdinanceOrdinance 4622: Authorization to Extend Space Assignment Agreements That Have Been in Effect for More Than One Year as of October 28, 2021, and Space Assignment Agreements That Are Likely To Be in Effect for More Than One Year as of December 31, 2021, Through December 31, 2022, Resulting in Annual Revenue of Approximately $21 Million (Maritime)approvedPass Action details Video Video
324-21 16.3 OrdinanceOrdinance 4623: Approve and Authorize the Executive Director to Execute the Third Amendment to the Temporary Rental Agreement with West Oakland Pacific Railroad, LLC, to Provide Interim Switching Services at the Port’s OHIT Phase 1 Yard for One Additional Year Through December 31, 2022, with One, 1-Year Option to Extend; Resulting in Fixed Rent of Approximately $5,676 per Calendar Year Quarter and Variable Rent of Approximately $142 per Rail Car in Excess of the Breakpoint (Maritime)approvedPass Action details Video Video
325-21 16.4 OrdinanceOrdinance 4624: Authorize the Executive Director to Execute an Amended and Fully Restated Lease with Pacific Layberthing South, LLC, for Water and Land Area at the Outer Harbor Terminal Berths 20-21, for a Maximum Term Expiring on March 31, 2027, Resulting in Average Annual Revenue of Approximately $514,000 (Maritime)approvedPass Action details Video Video
326-21 16.5 OrdinanceOrdinance 4625: Approve and Authorize the Executive Director to Execute a License and Concession Agreement with Impact Transportation, LLC for the Premises Located at 516 Water Street, Oakland, for a Term of Five (5) Years, With One (1) Three-Year Option to Extend, for a Monthly Rent of $4,264.91(CRE)approvedPass Action details Video Video
321-21 16.6 ResolutionResolution 21-73: Authorize the Executive Director to Enter into a Third Phase Agreement with Northern California Power Agency for the Purchase of Hydroelectric Energy from South Feather Water and Power Agency for a Term of 20 Years in an Amount Not-To-Exceed $7,000,000. (Executive Office)approvedPass Action details Video Video
283-21 16.7 ResolutionResolution 21-74: Approve and Authorize the Executive Director to Enter into a Professional Services Agreement with Elation Systems, Inc. for Five Years, With Three, One-Year Renewal Options, for the Web-Based Labor Compliance/Workforce Tracking System and Web-Based Living Wage Compliance System in a Total Amount Not to Exceed $489,939 (SRD)approvedPass Action details Video Video
300-21 16.8 ResolutionResolution 21-75: Approve and Authorize the Executive Director to Enter into an Agreement with Saitech Inc. to Procure Laptop Computers, Docking Stations, and Associated Services in an Amount Not to Exceed $271,064.87, and Declaring as Surplus the Old Computers and Related Equipment. (Information Technology)approvedPass Action details Video Video
328-21 18.1 ResolutionResolution 21-76: Adopting the Regular Board Meeting Schedule for Calendar Year 2022. (Board)approvedPass Action details Video Video
338-21 18.2 ResolutionResolution 21-77: Resolution Determining That Conducting In-Person Meetings Of The Board Of Port Commissioners Would Present Imminent Risks To Attendees' Health, And Electing To Continue Conducting Meetings Using Teleconferencing In Accordance With California Government Code Section 54953(e), A Provision Of AB-361. (Board)approvedPass Action details Not available