Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 12/2/2021 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
381-21 11.1 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 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: 1300 Maritime Street, Oakland, CA Negotiating Parties: Port of Oakland and Centerpoint-Oakland Development I, LLC and the Port of Oakland Agency Negotiator: Bryan Brandes, Director   Action details Not available
380-21 11.2 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 [Two (2) Matters],” attached hereto)   Action details Not available
382-21 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
383-21 11.4 Closed SessionPUBLIC EMPLOYEE APPOINTMENT - (Pursuant to California Government Code Section 54957): Title: Port Attorney   Action details Not available
376-21 12.1 OrdinanceOrdinance 4626, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Extend A No-Cost Temporary License Agreement With Alameda County Transportation Commission From December 31, 2021 To December 31, 2022, With A Possible Extension Through June 30, 2023, For Construction-Related Activities Associated With The Freight Intelligent Transportation System Project. (Board)approvedPass Action details Not available
377-21 12.2 OrdinanceOrdinance 4627, 2nd Reading Of An Ordinance Approving The Following Agreements With Everport Terminal Services, Inc.: (1) A Second Supplemental Agreement To The Non-Exclusive Preferential Assignment Agreement (“NEPAA”) For The Berth 34 Backlands; And (2) A Sixth Supplemental Agreement To A Separate NEPAA For Berths 35 Through 38 To Extend The Deadline To Demolish Crane X-437, Correct Errors In Compensation Terms, And Allow Noticing By Electronic Communications. (Board)approvedPass Action details Not available
378-21 12.3 OrdinanceOrdinance 4628, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute An Eighth Supplemental Agreement Of Lease With Scott’s Jack London Seafood, Inc. For Premises Located At 2 Broadway, Oakland, To Abate The Deferred Rent In Fiscal Year 2021 Under The Commercial Real Estate Temporary Restaurant Rent Abatement And Deferral Program In An Amount Totaling $183,902.03. (Board)approvedPass Action details Not available
379-21 12.4 OrdinanceOrdinance 4629, 2nd Reading Of An Ordinance Approving And Authorizing The Executive Director To Execute Lease Amendment No. 7 With Yoshi’s Japanese Restaurant, Inc. For Premises Located At 510 Embarcadero West, Oakland, To Abate The Deferred Rent In Fiscal Year 2021 Under The Commercial Real Estate Temporary Restaurant Rent Abatement And Deferral Program In An Amount Totaling $455,416.67. (Board)approvedPass Action details Not available
385-21 12.5 MinutesMinutes: Approval of the Minutes of the Regular Meeting of October 28, 2021. (Board)approvedPass Action details Not available
344-21 14.1 ReportReport: Unaudited Financials for 3 months ended September 30, 2021 including Capital Expenditure Report. (Finance & Admin)received and filed  Action details Video Video
339-21 16.1 OrdinanceOrdinance 4630: Approve and Authorize the Executive Director to Execute a Quitclaim Deed for a Grant of Access Easement That Grants the Port Access to Port Parcels 15A and I-2 Along and Adjacent to Former Wake Avenue (Quitclaim Deed (Wake Avenue)), on the Former Oakland Army Base (Maritime)approvedPass Action details Video Video
357-21 16.2 ResolutionResolution 21-84: Approve and Authorize the Executive Director to Execute an Agreement with ZDEVCO for the Management and Maintenance of the Drayage Truck Registry & Truck Management System Database for a Term of Two (2) Years with Three (3), 1-Year Options to Extend, in a Total Aggregate Amount Not to Exceed $1,895,000 (Maritime)approvedPass Action details Video Video
345-21 16.3 ResolutionResolution 21-85: Authorization to Renew the Expiring Port of Oakland Owner Protective Professional Indemnity (“OPPI”) Insurance, Arranged and Paid Through a Prime Insurance Broker for a Five-Year Term and in an Amount Not to Exceed $800,000. (Finance & Admin)approvedPass Action details Video Video