
PORT COMMISSION MEETING MINUTES
TUESDAY, JUNE 24, 2025
Downie Building Demolition Project, under the Sustainable Evaluation Framework. Commissioners
were complimentary of staff’s thoughtful analysis and approved the proposed recommendations.
7. PUBLIC COMMENT
• The following person spoke in support of economic development of a canal project and asked
the Commission to write a letter to Governor Ferguson and Senator Patty Murray asking them
to help bring the Snake River, Columbia Basin, and Yakima Basin Projects forward to
completion: Glen Stockwell.
• The following person spoke regarding public attendance and participation at StART meetings,
limited by the StART Steering Committee, noting that the change in forum for the public is a
new change that did not previously exist; and spoke regarding the Part 150 Noise Study and
the DNL 65 boundary and late-night departure noise: David Goebel.
• The following person spoke regarding the execution of public works projects, the importance of
saving trees and protecting against climate changes, and the Port’s Sustainable Airport Master
Plan’s impacts to people living around the airport: Barbara McMichael, Defenders of Highline
Forest.
• In lieu of spoken comment, written comments asking the Port to abandon any plans for a new
cruise terminal, and to consider climate change and communities overwhelmed by cruise
tourists were submitted by: Gordon Philip Baldwin.
[Clerk’s Note: All written comments are combined and attached here as Exhibit A.]
8. CONSENT AGENDA
[Clerk’s Note: Items on the Consent Agenda are not individually discussed. Commissioners may
remove items for separate discussion and vote when approving the agenda.]
8a. Approval of the Regular Meeting Minutes of May 27, 2025.
8b. Monthly Notification of Prior Executive Director Delegation Actions May 2025.
(memo enclosed) – For Information Only.
8c. Approval of the Claims and Obligations for the Period of May 1, 2025, through May 31,
2025, Including Accounts Payable Check Nos. 957851 through 958345 in the Amount
of $11,005,099.19; Accounts Payable ACH Nos. 073871 through 074790 in the Amount
of $80,462,159.80; Electronic Fund Transfer Nos. 069439 through 069453 in the
Amount of $14,391,721.01; Payroll Check Nos. 228888 through 229070 in the Amount
of $249,997.01; and Payroll ACH Nos. 1249512 through 1254645 in the Amount of
$20,666,821.16, for Total Payments of $126,775,798.17.
Approval of the Claims and Obligations for the Period of April 1, 2025, through
April 30, 2025, Including Accounts Payable Check Nos. 957330 through 957850 in the
Amount of $6,468,249.68; Accounts Payable ACH Nos. 073022 through 073870 in the
Amount of $91,035,930.58; Electronic Fund Transfer Nos. 069421 through 069438 in
the Amount of $13,682,975.69; Payroll Check Nos. 228759 through 228887 in the
Amount of $86,492.34; and Payroll ACH Nos. 1244649 through 1249511 in the Amount
of $19,171,768.40, for Total Payments of $130,445,416.69.