Port of Oakland Board of Port Commissioners Meeting Agenda – July 25, 2013

  • Meetings
  • by BPC Staff
  • on July 15, 2013
  • 0 Comments

 

DEBORAH ALE FLINT

Acting Executive Director

 

 

DANNY WAN

Port Attorney

 

 

ARNEL ATIENZA

Port Auditor

 

 

JOHN T. BETTERTON

Secretary of the Board

 

PORT OF OAKLAND

BOARD OF PORT COMMISSIONERS

530 Water Street i Oakland, California 94607

(510) 627-1696(w)i(510) 839-5104(f)iTDD/TTY  711

 

E-Mailboard@portoakland.com
Websitewww.portofoakland.com

 

AGENDA

JAMES W. HEAD
First Vice-President
 
ALAN S. YEE

Second Vice-President

 
CESTRA BUTNER

Commissioner

 

MICHAEL COLBRUNO

Commissioner

 
EARL HAMLIN

Commissioner

 

BRYAN R. PARKER

Commissioner

 

VICTOR UNO

Commissioner

 

 

 

 

Regular Meeting of the Board of Port Commissioners

Thursday July 25, 2013 – 1:00 p.m.

Board Room – 2nd Floor

 

 

 

 

ROLL CALL

 

 

 

 

 

Commissioner Butner, Commissioner Colbruno, Commissioner Hamlin, Commissioner Parker, Commissioner Uno, 2nd Vice-President Yee and 1st Vice President Head.

           

 

1.  CLOSED SESSION

 

 

 

Closed Session discussions and materials may not be disclosed to a person not entitled to receive it, unless the Board authorizes disclosure of that confidential information.

 

 

1.1

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION.   Pursuant to Subdivision (a) of California Government Code Section 54956.9.

 

 

 

SSA Terminals, LLC and SSA Terminals (Oakland), LLC v. the City of Oakland, Acting by and Through its Board of Port Commissioners; Docket No. 09-08 (FMC); Case No. C11-01446 (USDC)

 

 

 

CMC Food Services LLC and NNF Grewal, Inc., v. Port of Oakland, et al.; Alameda County Superior Court Case No.:  RG13685134

 

 

 

Kheven LaGrone, v. City of Oakland, Port of Oakland, City of Oakland Civil Service Board; Alameda County Superior Court Case No.:  RG13684664

 

 

1.2

CONFERENCE WITH REAL PROPERTY NEGOTIATOR – As provided under California Government Code Section 54956.8:

 

 

 

 

 

 

Property:

Oakland Army Base

 

Negotiating Parties:

Port of Oakland and Various Parties

 

Agency Negotiator:

Acting Director of Maritime, Jean Banker

 

Under Negotiation:

Price and Terms of Tenancy

 

 

 

1.3

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION.  Significant Exposure to Litigation Pursuant to Subdivision (b) of California Government Code Section 54956.9: 2 matters

 


ROLL CALL/OPEN SESSION (Approximately 3:00 p.m.)

 

 

Commissioner Butner, Commissioner Colbruno, Commissioner Hamlin, Commissioner Parker, Commissioner Uno, 2nd Vice-President Yee and 1st Vice President Head.

 

 

CLOSED SESSION REPORT

 

 

 

The Port Attorney or Board Secretary will report on any final actions taken in Closed Session.

 

 

2.  CONSENT ITEMS

 

 

 

Action by the Board under “Consent Items” means that all matters listed below have been summarized and will be adopted by one motion and appropriate vote. Consent Items may be removed for further discussion by the Board at the request of any member of the Board.

 

 

2.1

Resolution:  Authorization for the Executive Director to award the contract for Furnish and Install Pre-conditioned Air (PCA) Units on Terminal 1 Passenger Boarding Bridges, South Field, Oakland International Airport upon acceptance of the VALE grant by August 19, 2013 and authorization to reject all bids and rebid the project should the Port receive VALE grant acceptance after August 19, 2013 (Engineering)

 

 

2.2

Resolution:  Approval of Increase to the Change Order Limit and Allocation of Non-Operating Expense Budget for the Partial Demolition of Building L-142, North Field, OAK (Aviation/Engineering)

 

 

2.3

Ordinance:  Authorization to Amend Port Ordinance 4079 Regarding Definition of Specific Terms and Collection of Customer Facility Charges; Increase the Rate for Off-Airport Rental Car Company Operators to $10.00 Per Transaction; Waive Certain Under collected Customer Facilities Charges and Delegate Authority to the Executive Director to Approve a Consent for Assignment of License and Concession Agreement (Aviation) 

 

 

2.4

Resolution:  Building Permit Application:  Sprint, 1 Airport Drive – Upgrade Of Telecommunication Equipment (Engineering)

 

 

2.5

Resolution:  Building Permit Application:  Ports America Oakland Harbor (PAOH) – Modifications At Berth 25 To Provide A Truck Entrance Gate. (Engineering)

 

 

2.6

Resolution:  Approval Of A Supplemental Agreement With Servicetec International, Inc. To Provide Information Technology Support For The Oakland International Airport (Aviation)

 

 

2.7

Resolution:  Authorization For The Deputy Executive Director To Increase The Agreement With Heidrick & Struggles, Inc. For Executive Director Search Services To A Maximum Compensation Of $130,000 (Administration)

 

 

2.8

Ordinance & Resolution:  Creation of a New Classification of Aviation Information Technology Manager; Deletion of One (1) Position of Management Assistant in the Executive Office and the Addition of One (1) Position of Aviation Information Technology Manager  in the Aviation Division. (Administration)

 

 

2.9

Resolution:  Authorization for the Executive Director to Enter into  Agreements for ERP Support Services (IT)

 

 

2.10

Resolution:  Authorization for the Executive Director to Enter into an Agreement to Provide Backup Servers for the Geospatial Security Mapping System (IT)

 

 

2.11

Resolution:  Approval of the Retention of Schnader Harrison Segal & Lewis LLP to Assist the Port Attorney’s Office in Defending Itself from Two Law Suits Arising at Oakland International Airport (Legal)

 

 

2.12

Ordinance: Lease with the City of Oakland for 5 acres of land on the former Oakland Army Base for City truck parking operations. (Maritime)

 

 

2.13

Ordinance No.  4241, 2nd Reading of an Ordinance Authorizing And Approving An Amendment To Temporary Rental Agreement With Chevron Management Company.

 

 

2.14

Ordinance No.  4242, 2nd Reading of an Ordinance Ratifying The Execution Of The Space/Use Permit With Alameda County Mosquito Abatement District.

 

 

2.15

Ordinance No.  4243, 2nd Reading of an Ordinance Approving And Authorizing The Executive Director To Negotiate And Execute A One Year Lease Extension With A Four Year Option With GSC Logistics, Inc. At Building D-512.

 

 

2.16

Ordinance No.  4244, 2nd Reading of an Ordinance Approving And  Authorizing The Executive Director To Execute Certain Implementing Agreements Concerning: (1) SSA Terminals, LLC And SSA Terminals (Oakland), LLC V. The City Of Oakland, Acting By And Through Its Board Of Port Commissioners, Federal Maritime Commission Docket No. 09-08; And (2) City Of Oakland, Acting By And Through Its Board Of Port Commissioners, Plaintiff V. SSA Terminals, LLC, SSA Terminals (Oakland), LLC, Et Al., Defendants And SSSA Terminals, LLC, SSA Terminals (Oakland), LLC, Et Al., Counterclaimants V. City Of Oakland, Acting By And Through Its Board Of Port Commissioners, Counter-Defendants, United States District Court For The Northern District Of California Case No. C11-01446.

 

 

 

 

2.17

Report:  Informational Report:  Report of Appointments, Separations and Leaves of Absence for FY 2012-13 Fourth Quarter (April 1, 2013 – June 30, 2013) (Administration)

 

 

2.18

Report:  Informational Report: Quarterly Report of Construction Change Orders for 4th Quarter FY 12/13 (Engineering)

 

3.  MAJOR PROJECTS

 

 

 

This segment of the meeting is reserved for action and discussions regarding the status of Major Projects and issues of special importance.

 

 

3.1

Report:  Major Project Update – BART Connector (Aviation)

 

 

3.2

Resolution:  Adoption of the Disadvantaged Business Enterprise (DBE) Overall Triennial Goal and Methodology Report for Federal Fiscal Year (FFY) 2014-2016, to the Federal Aviation Administration (FAA), United States Department of Transportation (US DOT) (SRD)

 

 

3.3

Ordinance:  Authorize the Executive Director to Enter into Various Temporary and Long Term Easements with the City of Oakland at the Former Oakland Army Base (Maritime)

 

 

4.  BUDGET & FINANCE

 

 

 

This segment of the meeting is reserved for action or discussion regarding the status of Budget and Finance issues.

 

 

4.1

Report:  Unaudited financials for 11 months ended May 31, 2013

 

 

5.  STRATEGY & POLICY

 

 

 

 

 

This segment of the meeting is reserved for action or discussion on Strategy and Policy Issues.

 

 

 

 

6.  REMAINING ACTION ITEMS

 

 

 

Remaining Action Items are items not previously addressed in this Agenda that may require staff presentation and/or discussion and information prior to action by the Board.

 

 

6.1

Resolution:  Budget Authorization and Other Approvals Required to Remove and Replace Five Passenger Boarding Bridges at Terminal 1, South Field, Oakland International Airport (Aviation/Engineering)

 

7.  UPDATES/ANNOUNCEMENTS

 

 

 

The President, Members of the Board and the Executive Director will report on noteworthy events occurring since the last Board Meeting.

 

 

 

 

8.  SCHEDULING

 

 

 

This segment of the meeting is reserved for scheduling items for future Agendas and/or scheduling Special Meetings

 

 

OPEN FORUM

 

 

The Board will receive public comment on non-agenda items during this time.  Please fill out a speaker card and present it to the Secretary of the Board.

 

 

ADJOURNMENT

 

 

 

The next Regular Meeting of the Board will be held on September 12, 2013 at 1:00 PM

     

 


 

PUBLIC PARTICIPATION

 

To Speak on an Agenda Item

 

You may speak on any item appearing on the Agenda. Please fill out a Speaker’s Card and give it to the Board Secretary before the start of the meeting or immediately after conclusion of Closed Session.  Cards received after the start of the meeting will be treated as a single request to speak in Open Forum.  All speakers will be allotted a minimum of one minute.

 

To Receive Agendas & Related Materials

 

Should you have questions or concerns regarding this Agenda, or wish to review any of the Agenda Related Materials, please contact the Board Secretary, John Betterton, at:

(510) 627-1696, or visit our web page at: www.portofoakland.com

 

To receive Port Agendas and Agenda Related Materials by email, please email your request to: jbetterton@portoakland.com

 

Disability Related Modifications

 

Any person who requires a disability-related modification or accommodation, including auxiliary aids or services, in order to participate in the meeting, may submit a written request, electronic request, or telephone request [via the California Relay Service (telephone) for the hearing impaired at (800) 735-2922], to the Secretary of the Board no later than five working days prior to the scheduled meeting date.

 

    John Betterton, Secretary of the Board

    530 Water Street, Oakland, CA 94607

    jbetterton@portoakland.com

    (510) 627-1696

 

Language & Interpretive Services

 

As a grantee of federal aid grant funds from the US Department of Transportation, the Port is responsible for ensuring equal access to its programs, services, and benefits.  To request bilingual interpreters or materials in alternate formats, please contact the Assistant Secretary of the Board no later than five working days prior to the scheduled meeting date.

 

    Daria Edgerly, Assistant Secretary of the Board

    530 Water Street, Oakland, CA 94607

    dedgerly@portoakland.com

    (510) 627-1337

 

Scented Products

 

Please refrain from wearing scented products to this meeting so attendees who experience chemical sensitivities may attend.

 

 

 

Commissioner’s Statement of Intention

 

We are a governing Board whose authority lies with the entirety of the Board.

 

We govern in accordance with our fiduciary duty to the Port of Oakland.

 

We conduct ourselves with clarity and transparency, grounded in the principles of integrity, trust and respect.

 

We reach our decisions through candid, open and deliberative debate and hold both staff and ourselves accountable for implementing them.

 

Supplemental Agenda – July 25, 2013 Board Agenda