San Diego Unified Port District

Meeting Agenda
Board of Port Commissioners

-
Don L. Nay Port Administration Boardroom
3165 Pacific Hwy.
San Diego, CA 92101

The Board of Port Commissioners (Board) hereby provides notice that it will hold a regular meeting of the Board. It is possible that some of the Commissioners may attend the meeting and participate remotely to the same extent as if they were present in accordance with Assembly Bill 2449.


PUBLIC PARTICIPATION:

The public is welcome to attend in person, or alternatively:

Members of the public may view this meeting via livestream at:
https://www.portofsandiego.org/about-port-san-diego/board-meetings

PROVIDING PUBLIC COMMENT:

Public comment is limited to 3 minutes per speaker on both agenda, and non-agenda items. The time allotted for speakers may be adjusted by the Board Chair at his or her discretion. Items under the Consent Agenda section are considered to be routine, and will be acted upon with one vote. If you wish for an item to be removed from the Consent Agenda for further discussion, please submit your request to the District Clerk prior to the commencement of the meeting.

Public comment is available for this meeting by doing one of the following no later than the time the public comment portion for the agenda item is concluded, however the public is strongly encouraged to do so prior to the item being called:

In-Person Participation: Complete and submit a Speaker Slip and give to the District Clerk

Remote Participation:
1. Call 619-736-2155 and leave a brief voicemail message that will be played during the meeting. A voicemail longer than the time allotted for public comment on that item will be stopped after that time has elapsed.
2. Email a request to provide live comment to [email protected] to receive a
link to participate in the meeting to provide live comments. *
3. Submit written comments to [email protected]. Written comments received at least 2 hours prior to the commencement of the meeting will be distributed to the Board and posted online with the meeting materials. Written comments received after the time frame will be included in the agenda-related materials record for the meeting.

* The Port of San Diego is not responsible for the member of the public’s internet connections or technical ability to participate in the meeting. It is highly recommended that you use voicemail rather than provide live comment.

UNA TRANSMISIÓN EN INGLÉS Y EN ESPAÑOL DE LA REUNIÓN DE LA JUNTA ESTARÁ DISPONIBLE AL PÚBLICO A TRAVÉS DE UNA TRANSMISIÓN EN DIRECTO EN:

https://www.portofsandiego.org/about-port-san-diego/board-meetings

NOTA ESPECIAL PARA PARTICIPANTES DE COMENTARIOS PÚBLICOS:
Servicios de interpretación estarán disponibles durante la reunión para traducir comentarios públicos del español al inglés.

In keeping with the Americans with Disabilities Act (ADA), the San Diego Unified Port District will make every reasonable effort to encourage participation in all its public meetings. If you require assistance or auxiliary aids in order to participate at this public meeting, please contact the Office of the District Clerk at [email protected] or (619) 686-6200 at least 48 hours prior to the meeting.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the San Diego Unified Port District to all or a majority of the Board of Port Commissioners, including those records distributed less than 72 hours prior to that meeting, but received at least 2 hours prior to meeting, can be viewed online at https://www.portofsandiego.org/about-port-san-diego/board-meetings, or are available for inspection at the Office of the District Clerk, 3165 Pacific Highway, San Diego, California during normal business hours.

For the agenda online and more information about the Commissioners’ names and city representation, and future Board meeting dates, please visit our website at
www.portofsandiego.org.

As a courtesy to all who attend these public meetings, please turn all cell phones to off or vibrate before entering the Board Room.


A.

  

C.

  

D.

  
  • In Memoriam John Alvarado, Community Advocate
  • Anchors of Excellence

E.

  

F.

  

Please limit comments to 3 minutes per speaker. No actions may be taken on these items.

G.

  

None.

H.

  

No actions may be taken on these items.

I.

  
  • Women's History Month
  • Cesar Chavez Day

J.

  

K.

  
  • February 11, 2025 - Draft Closed Session Meeting Minutes
  • February 11, 2025 - Draft BPC Meeting Minutes

M.

  

Resolution Authorizing Amendment No. 3 to the Agreement with PlanetBids, Inc. to Provide Vendor and Bid Management Services for an Additional $137,337 for a New Not-To-Exceed Agreement Total of $625,613. Funds for Current Fiscal Year are Budgeted; All Funds for Future Fiscal Years will be Budgeted in the Appropriate Fiscal Year, Subject to Board Approval Upon Adoption of each Fiscal Year’s Budget.

(A) Resolution Consenting to the Assignment and Assumption of the Leasehold Interest in the Property Located at 750 North Harbor Drive from Fish Market Restaurants, Inc. to The Brigantine, Inc., dba The Fish Market; and (B) Ordinance Granting an Amended and Restated Lease for 750 North Harbor Drive to The Brigantine Inc., dba The Fish Market to Update Lease to Current Terms.

Resolution 1) Finding the Board Action Exempt Under the California Environmental Quality Act (CEQA) Guidelines Section 15301, 2) Approving Transfer of Funds within the FY25 Major Maintenance Budget Appropriation from Major Maintenance Contingency to the Interior and Exterior Painting at Broadway Pier Port Pavilion in the Amount of $87,500.00 Pursuant to BPC Policy No. 90, and 3) Approving Plans and Specifications and Awarding Contract No. 2024-03 to VARN Painting in the Amount of $487,500.00 for the Interior And Exterior Painting At Broadway Pier Port Pavilion, San Diego, CA Project, as Authorized by the Board in the FY 2025 Major Maintenance Program.

Resolution Authorizing Amendment No. 5 to the Memorandum of Agreement (MOA) with the U.S. Army Corps of Engineers for Expedited and Priority Review of District Permitting Projects, for an Additional $125,000 and a New Not to Exceed Total of $715,000 and Extending the MOA Through December 31, 2028. Funds for FY25 are Budgeted in the Non-Personnel Expenses.

Resolution Authorizing Amendment No. 10 to the Agreement with the Regents of the University of California to Extend the Current 2024 Sea Grant Fellow for Four Months for an Additional $26,786, for a New Not to Exceed Total of $1,098,261. Funds for Fiscal Year 2025 Have Been Budgeted.

A) Resolution Waiving Board of Port Commissioners (BPC) Policy No. 018A, Section 3 to Allow Three Commissioners to Participate in the Maritime Stakeholder Forum During 2025. B) Resolution Approving the Calendar Year 2025 Annual Work-Plan of the Maritime Stakeholder Forum Pursuant to Board of Port Commissioners (BPC) Policy No. 018A.

Ordinance Granting a Twenty (20) Year Easement to Cox Communications San Diego for the Construction, Operation, Maintenance, Repair and Replacement of Cable Television Facilities and Appurtenances Located Along Shelter Island Drive, in the City of San Diego

Adopt a Resolution Proclaiming the Continuance of a Local Emergency Relating to the On-Going Tijuana River Valley Transboundary Pollution Crisis

Approving Plans and Specifications and Awarding Contract No. 2024-16 to XXXX in the Amount of $XXXX for the Marine Outfalls at National City Marine Terminal and Tenth Avenue Marine Terminal, California, as Authorized by the Board in the FY 2025 Other Capital Program

The Board will consider staff’s request to continue this item to a future Board meeting.

N.

  

(A) Receive Preliminary Project Review Presentation for the Proposed Redevelopment of the Coronado Yacht Club at 1631 Strand Way in Coronado; and (B) Resolution Authorizing Staff to Commence Environmental Review in Accordance with the California Environmental Quality Act for the Proposed Project

Resolution Authorizing Single Source Agreement With Sierra Digital, Inc. for $1,000,000 to Provide SAP Datasphere Data Warehouse Implementation Required for the Maritime PortConnect Port Management Information Systems and Terminal Operating System Project, and Utilizing Grant Funds from the California Office of Supply Chain, Governor’s Office of Business and Economic Development (GO-Biz), California Containerized Ports Interoperability Grant Program.

Presentation and Update on District Office Buildings, Including Harbor Police Headquarters, Maritime Offices, Port Administration Building, and General Services Building, Recommended Next Steps to Assess the Construction of a New Harbor Police Headquarters Facility, Including an Overview of the Progressive Design-Build (PDB) Project Delivery Method, Potential Funding Strategies, and Discussion on Staff’s Plan to Initiate a Request for Qualifications to Identify Professionals Qualified to Design the Proposed New Harbor Police Headquarters Utilizing the PDB Project Delivery Method, with No Fiscal Impact to the District at this Time.

O.

  

MONTHLY NOTIFICATION OF CHANGE ORDERS PURSUANT TO BPC POLICY NO. 110:


A) Change Order No. 05 to Contract No. 2022-01R with AMG Demolition and Environmental Service, Inc. - Increases Contract Amount by $246,352.04


B) Change Order No. 3 to Contract No. 2019-34 with Costa Azul Contracting Group - Increases Contract Amount by $62,782.61 & 14 Day Calendar Day Time Extension thru 02-07-2025


C) Change Order No. 01 to Contract No. 2022-29 TB High Performance Construction Inc. - 38 Calendar Day Time Extension thru 02-28-2025


MONTHLY NOTIFICATION OF COST RECOVERY USER FEE WAIVERS GRANTED BY THE EXECUTIVE DIRECTOR PURSUANT TO BPC POLICY NO. 106:


None to Report


MONTHLY NOTIFICATION OF RENT REVIEWS CONSENTED TO ADMINISTRATIVELY PURSUANT TO BPC POLICY NO. 355 AS AMENDED ON JANUARY 10, 2017:


None to Report


MONTHLY NOTIFICATION OF ENCUMBRANCES CONSENTED TO ADMINISTRATIVELY PURSUANT TO BPC POLICY NO. 355 AS AMENDED ON JANUARY 10, 2017:


None to Report


MONTHLY NOTIFICATION OF LEASE AMENDMENTS CONSENTED TO ADMINISTRATIVELY PURSUANT TO BPC POLICY NO. 355 AS AMENDED ON JANUARY 10, 2017:


A) Termination of Lease with Tukstep, LLC dba Tuk Tuk Eatery for Restaurant Located at Seaport Village Shopping Center, San Diego, California effective 02-15-2025

No Item Selected