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.

  
  • Anchors of Excellence

E.

  

F.

  

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

G.

  
  • Arts Culture and Design Committee

H.

  

No actions may be taken on these items.

I.

  
  • Asian American Native Hawaiian & Pacific Islander Heritage Month
  • William Heath "Kanaka" Davis
  • Cinco de Mayo
  • Memorial Day
  • National Police Week
  • Public Dispatcher Appreciation Week

J.

  

K.

  

L.

  

None

M.

  
  1. Resolution Authorizing Amendment No. 3 to Increase the Combined Contract Capacity for the Five-Year As-Needed Architectural Service Agreements with Domusstudio Architecture, LLP, Roesling Nakamura Terada Architects Inc., and Sillman Wright Architects by $3,000,000, with No Fiscal Impact to the District. This Increase Raises the Aggregate Total for Current and Future Fiscal Years from $1,150,000 to $4,150,000, All Funds for Future Fiscal Years will be Budgeted in the Appropriate Fiscal Years, Subject to Board Approval upon Adoption of each Fiscal Year’s Budget.

     

  2. Resolution Authorizing Amendment No. 4 to Increase the Combined Contract Capacity for the Five-Year As-Needed Project Management-Construction Management Agreements with AECOM Technical Services, Inc., Arcadis U.S., Inc., Harris & Associates, and HDR Engineering, Inc. by $4,200,000, with No Fiscal Impact to the District, and Extend the Agreement Term to December 31, 2027. This Increase Raises the Aggregate Total for Current and Future Fiscal Years from $11,050,000 to $15,250,000, All Funds for Future Fiscal Years will be Budgeted in the Appropriate Fiscal Years, Subject to Board Approval upon Adoption of each Fiscal Year’s Budget, and Further, Extends this Agreement Through December 31, 2027.

     

  3. Resolution Authorizing Amendment No. 1 to Increase the Combined Contract Capacity for the Five-Year As-Needed Civil Engineering Services Agreements with Rick Engineering Company, Nasland Engineering, Michael Baker International, Inc., Harris & Associates, Inc., NV5, Inc., and Psomas by $3,000,000 with No Fiscal Impact to the District, and Extend the Agreement Term to December 31, 2027. This Increase Raises the Aggregate Total for Current and Future Fiscal Years from $4,000,000 to $7,000,000, All Funds for Future Fiscal Years will be Budgeted in the Appropriate Fiscal Years, Subject to Board Approval upon Adoption of each Fiscal Year’s Budget, and Further, Extends this Agreement Through December 31, 2027.

Resolution Rejecting All Bids for Contract No. 2024-16 for Drainage Improvements to the Marine Terminal Outfalls at National City Marine Terminal (NCMT) and Tenth Avenue Marine Terminal (TAMT) due to Bids Exceeding the Project Budget

Resolution 1) Finding the Board Action Exempt Under the California Environmental Quality Act (CEQA), Including Without Limitations CEQA Guidelines Sections 15162 and 15163 and 2) Approving Plans and Specifications and Awarding Contract No. 2024-26 to Montano Pipeline Inc. in the Amount of $222,000 for the Sand Replenishment at Kellogg Beach FY 2025 Project, as Authorized by the Board in the FY 2025 Major Maintenance Program and Obligated as a Result of Grant Funding Received Pursuant to the Passage of Assembly Bill 3101 in September 1978.

Resolution Selecting and Authorizing Three-Year Agreements with AECOM Technical Services, Inc.; Anchor QEA, Inc.; Ascent Environmental, Inc.; Chambers Group, Inc.; DUDEK; ECORP Consulting Inc.; Environmental Science Associates (ESA); Eyestone Environmental, LLC.; Harris & Associates, Inc.; and HDR Engineering, Inc. for As-Needed Environmental Review Consulting Services for an Aggregate Amount not to Exceed $1,500,000 Beginning July 1, 2025 and Ending June 30, 2028. 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. 

Resolution Authorizing Amendment No. 4 to Agreement with V3IT Consulting, Inc. for Remote Managed Support Services of all SAP Databases, Operating Systems, and Security Role Builds to Increase the Maximum Expenditure from $1,182,000 to $1,472,344 and Extend the Term to 10/31/2027.

CP Kelco U.S., Inc., Located at 2145 East Belt Street, San Diego: (1) Resolution Finding the Board Action Exempt Under the California Environmental Quality Act (CEQA) Guidelines Section 15301 and 15302; and (2) Ordinance Granting Lease Amendment No. 1 to CP Kelco U.S., Inc., Extending Term by up to Five Years and Adding Lease Provisions, Including Emissions Reduction and Aquaculture and Marine Technology Provisions

A.Resolution approving the TAMT Post Indicator Valve Replacements at Warehouses B and C, San Diego, California project as part of the FY 2025 Major Maintenance Program, per Board of Port Commissioners Policy No. 130.

B.Resolution Finding the Board Action Exempt Under the California Environmental Quality Act (CEQA), Including, but not Limited to, CEQA Guidelines Sections 15301 and 15311, and Approving Plans and Specifications and Awarding Contract No. 2025-01 to Contractor in the Amount of $X,XXX,000 for the TAMT Post Indicator Valve Replacements at Warehouses B and C, San Diego, California, as Authorized by the Board in the FY 2025 Major Maintenance Program.

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

A) Resolution Consenting to the Assignment and Assumption of the Leasehold Interest from Seaport Village Operating Company, LLC dba The Headquarters to LBX Headquarters at Seaport LLC; and B) Ordinance Granting an Amended and Restated Lease to LBX Headquarters at Seaport LLC to Update Lease to Current Terms.

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

N.

  


A.Resolution Finding the Amendment to the San Diego Unified Port District Tariff No. 1-G, Rates and Charges as Exempt from the California Environmental Quality Act (CEQA) Pursuant to Sections 15723 And 15301 of the CEQA Guidelines.

B.Conduct a Public Hearing and Adopt an Ordinance Amending the San Diego Unified Port District Tariff No. 1-G, Rates and Charges, Add New Rates, and Update Tariff Format and Language.

O.

  

Presentation on the Continuing Response to the Presence of an Invasive Algae Caulerpa Prolifera in the Coronado Cays and South San Diego Bay and Adopt a Resolution Proclaiming the Continuance of a Local Emergency Due to the Presence of the Invasive Algae Caulerpa Prolifera

Resolution Finding the Following Board Action Exempt Under the California Environmental Quality Act (CEQA), Including but not Limited to, CEQA Guidelines Sections 15301, 15303, 15304, 15306, and 15311 and  Authorizing an Agreement Under the District’s Blue Economy Incubator with MarineLabs Data Systems, Inc. for a Two-Year Pilot Project to Validate its Coastal Intelligence Data System for Port Environmental and Security Applications for an Amount not to Exceed $300,000. Funding for the Proposed Pilot Project is Included in the Approved FY2025 Economic Recovery Program Budget.

(A) Receive Preliminary Project Review Presentation for a Proposed Bulk Storage Structure on the Tenth Avenue Marine Terminal (TAMT); and (B) Resolution Authorizing Staff to Commence Environmental Review in Accordance with the California Environmental Quality Act for the Proposed Project

P.

  

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


A)    Change Order No. 1 to Contract No. 2022-26 with AMG Demolition & Environmental Services, Inc. - Increases Contract Amount by $600,243.00 and 97 Calendar Day Time Extension thru 06-30-2025


B)    Change Order No. 6 to Contract No. 2022-01R with AMG Demolition and Environmental Service, Inc. - Increases Contract Amount by $41,893.81


C)    Change Order No. 1 to Contract No. 2023-24 with Universal Wiring Corp. - 30 Calendar Day Time Extension thru 04-30-2025


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


A)    Request for User Fee Waiver Form from City of Coronado for First Street Storm Water Pump Station Flood Relief Project and Easement, for total amount $3,008.00


B)    Request for User Fee Waiver Form from Old Town Trolley Tours of San Diego, Inc. a California Corporation for Old Town Trolley Visitor Information Center (VIC) Tideland Use and Occupancy Permit (TUOP), for total amount $500.00


C)    Request for User Fee Waiver Form from San Diego County Air Pollution Control District for APCD Community Air Protection Program Air Monitoring Equipment, for total amount $500.00


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:


A)    Encumbrance Review and Consent with Conditional Approval for Lease with SSD Holdings, LLC dba Sheraton San Diego Hotel and Marina (Marina and Bay Towers) in Favor of Morgan Stanley Bank, N.A.


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


B)    Amendment No. 1 to Lease (#59897) with United States of America, General Services Administration (GSA) - Amends Scope of Work to Rescind Water Quality Testing Requirements

No Item Selected