Port of Long Beac...
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
Harbor Commission
Meeting Time: September 27, 2023 at 12:00pm PDT
0 Comments
Closed for Comment September 27, 2023 at 11:30am PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
10. HD-23-513 Approve Second Reading of the Ordinance to Authorize Spending in the amount of $10,500,000 on Relocation Payments for the Pier B On-Dock Rail Support Facility Program, approving the agreement template to be used for Relocation Payments, and delegating to the Director of Real Estate and/or Assistant Director of Real Estate the authority to (i) issue notices to Affected Occupants to vacate City-owned property upon a determination by the Deputy Chief Harbor Engineer and/or Senior Program Manager that said property is needed for the Program, (ii) approve the Relocation Payments in an aggregate amount of up to $200,000.00 for each Affected Occupant, and (iii) execute Relocation Payment agreements; Make the determination pursuant to the California Environmental Quality Act that the action is a subsequent approval within the scope of the Environmental Impact Report for the Pier B On-Dock Rail Support Facility certified by the Board of Harbor Commissioners on January 22, 2018. (Program Management - M. Lebrun)
Legislation Text
Program Vicinity Map
Relocation Payment Authorization Ordinance and Agreement
ORDINANCE 2426
11. HD-23-494 Adopt Resolution and Authorize Chief Executive Officer to Execute a Memorandum of Understanding with the City of Long Beach Health and Human Services Department for the temporary use of a vacant lot located at the southeast corner of Anaheim Street and Santa Fe Avenue in the North Harbor and make the determination the action is categorically and statutorily exempt from the provisions of the California Environmental Quality Act. (Real Estate - E. Killeen)
Legislation Text
Health & Human Services Department - Memorandum of Understanding
Health & Human Services Department - Resolution to Memorandum of Understanding
Health & Human Services Department - Vicinity Map for Memorandum of Understanding
12. HD-23-506 Authorize Chief Executive Officer to Execute the consent to the Charge Ready Transport Program Participation Agreement by and between FM Harbor, LLC and Southern California Edison Company, for the installation and operation of electric vehicle charging stations suitable for heavy duty trucks to be placed on Port-owned property located at 260 N. Pico Avenue, Long Beach, CA 90808. (Real Estate - E. Killeen)
Legislation Text
FM Harbor, LLC - Charge Ready Transport Program Participation Agreement
FM Harbor, LLC - Vicinity Map
13. HD-23-507 Approve First Reading of Ordinance and Authorize the Chief Executive Officer to Execute the Real Estate Purchase and Sale Agreement between the City of Long Beach, acting through its Board of Harbor Commissioners and HCC Holdings, LLC, for the property located at 1808 and 1812 W. 9th Street, Long Beach, CA 90813, including customary escrow closing fees and costs, make the determination pursuant to the California Environmental Quality Act that the acquisition of said property is necessary for the Pier B On-Dock Rail Support Facility Program to reconfigure and expand the existing Pier B Rail Yard, and is a subsequent approval within the scope of the Environmental Impact Report for said Program, certified by the Board of Harbor Commissioners on January 22, 2018. (Real Estate - E. Killeen)
Legislation Text
HCC Holdings, LLC - Real Estate Purchase and Sale Agreement
HCC Holdings, LLC - Ordinance to Real Estate Purchase and Sale Agreement
HCC Holdings, LLC - Vicinity Map
14. HD-23-483 Approve Acceptance of Fiscal Year 2023 Port Security Grant Program Award of $2,722,875 and the required cost share of $907,625. (Security - C. Hehr)
Legislation Text
Award Agreement EMW-2023-PU-00200-S01
15. HD-23-519 Authorize Chief Executive Officer to Execute a Limited Design Reimbursement Agreement with International Transportation Service, LLC for up to a maximum of $5,000,000 to develop a design for filling of the slip that currently separates the east and west sides of the Pier G Container Terminal, a new wharf segment connecting Berths G232 and G236, and container yard infrastructure on the new fill; and make the determination pursuant to the California Environmental Quality Act that the action is a subsequent approval within the scope of the Environmental Impact Report for the Piers G and J Terminal Redevelopment Project certified by the Board of Harbor Commissioners on September 11, 2000. (Executive - S. Gamette)
Legislation Text
Site Map 347-3
ITS - Limited Design Reimbursement Agreement_106356123_9
16. HD-23-520 Authorize the Chief Executive Officer to execute a Memorandum Agreement Regarding Preferential Assignment Agreement HD-7048 with International Transportation Service, LLC to establish the Guaranteed Minimum Annual Compensation and annual Break Point per acre of all wharfage charges for the five-year period commencing retroactively to September 1, 2021 and ending August 31, 2026. (Real Estate - E. Killeen)
Legislation Text
International Transporation Service, LLC - Memorandum Agreement Regarding Preferential Assignment Agreement HD-7048
International Transporation Service, LLC - Vicinity Map
17. HD-23-517 Approve Appointment of Jake Schuchmann to the position of Assistant Director of Maintenance, Yetein Hu to the position of GIS Analyst III, Marianne Habal to the position of GIS Analyst III, Zannatul Zannat to the position of Environmental Specialist Assistant and Gonzalo Cabello Barrientos to the position of Equipment Operator III. (Human Resources - S. Witz)
Legislation Text
18. HD-23-522 Adopt Resolution rescheduling the regular board meeting of October 23, 2023 at 1:30 p.m. to October 30, 2023 at 1:30 p.m. (Commission - S. Espinoza)
Legislation Text
HD 23 522 Resolution to Reschedule BHC mtg
19. HD-23-518 Adopt Resolution and Approve First Reading of Ordinance to amend Port of Long Beach Tariff No. 4, Item 388 - Liquid Bulk, by correcting a rounding error and making the determination that the proposed action is Statutorily Exempt pursuant to the California Environmental Quality Act. (Business Development - R. Wu)
Legislation Text
Attachment 1: Proposed Tariff Rate Schedule for Amendment to Items 354-399 and 515, Revised 09.18.2023
Attachment 2: Current Tariff Language for Item 388, Effective 07.01.2023
Attachment 3: Approved Tariff Language for Item 388, Effective 10.01.2023
Attachment 4: Proposed Tariff Language for Item 388
Attachment 5: Resolution for Tariff Amendment to Item 388
Attachment 6: Ordinance for Tariff Amendment to Item 388
Attachment 7: CEQA Determination for Tariff Amendment to Item 388
III. REPORTS FROM EX OFFICIO APPOINTEES
Reports, if any, from board members serving on external board, commissions and committees requiring representation of the board pursuant to Article V.B of the Bylaws, including the Alameda Corridor JPA, Gateway Cities Council of Governments, Intermodal Container Transfer Facility JPA, Southern California Leadership Council, Association of Pacific Ports, and the Long Beach Economic Development Corporation.
IV. ANNOUNCEMENTS AND COMMENTS
Adjournment
« First
‹ Prev
1
2
Sign Up
Connect