HomeMy Public PortalAbout20120111 - Minutes - Board of Directors (BOD) Midpeninsula Regional
Open Space District
Meeting 12-01
SPECIAL AND REGULAR MEETING
BOARD OF DIRECTORS
MIDPENINSULA REGIONAL OPEN SPACE DISTRICT
January 11, 2012
MINUTES
SPECIAL MEETING
I. ROLL CALL
President Hassett called the Special Meeting of the Midpeninsula Regional Open Space
District Board of Directors to order at 5:00 p.m.
Members Present: Curt Riffle, Yoriko Kishimoto, Pete Siemens, Cecily Harris,Nonette
Hanko, Jed Cyr, and Larry Hassett
Members Absent: None
Staff Present: General Manager Steve Abbors
11. ADJOURNMENT
REGULAR MEETING
I. ROLL CALL
President Hassett called the Regular Meeting of the Midpeninsula Regional Open Space
District Board of Directors to order at 7:00 p.m.
Members Present: Curt Riffle, Yoriko Kishimoto, Pete Siemens, Cecily Harris,Nonette
Hanko, Jed Cyr, and Larry Hassett
Members Absent: None
lr
Meeting 12-01 Page 2
Staff Present: General Manager Steve Abhors, General Counsel Sue Schectman,
Real Property Manager Mike Williams, Operations Manager David
Sanguinetti, Planning Manager Ana Ruiz, Public Affairs Manager
Rudy Jurgensen, Administrative Services Manager Kate Drayson,
Acting Natural Resources Department Manager Kirk Lenington,
Assistant General Counsel James Atencio, Resource Planner I Julie
Andersen, Open Space Planner III Matt Baldzikowski, Open Space
Planner III Tina Hugg, Real Property Specialist Allen Ishibashi,
and District Clerk Michelle Radcliffe
President Hassett stated there were no reportable actions taken in Closed Session.
11. ORAL COMMUNICATIONS
There were none.
111. ADOPTION OF AGENDA
Motion: Upon motion by Director Hanko, seconded by Director Riffle, and unanimously
passed, the Board adopted the agenda as amended. (Vote: 7-0-0)
IV. ADOPTION OF CONSENT CALENDAR
Motion: Upon motion by Director Cyr, seconded by Director Harris, and unanimously
passed,the Board approved adoption of the Consent Calendar to approve Revised
Claims No. 12-01; Minutes of November 9,2011 as amended, Written
Communications,and Renewal of Investment Authority and Annual Investment
Report. (Vote: 7-0-0)
At 7:08 p.m., the Midpeninsula Regional Open Space District Board of Directors
adjourned its Regular meeting. At 7:08 p.m., the Midpeninsula Regional Open Space
District Financing Authority convened its Regular Meeting.
V. BOARD BUSINESS
A. DISTRICT FINANCING AUTHORITY
1. Agenda Item #1 —Resolution Authorizing the Execution and Delivery of
Documents in Connection with the Refinancing of 1999 Revenue Bonds (R-12-
07)
District Controller Mike Foster introduced Stone and Youngberg, LLC
Underwriter Tom Lockhart and Bond Counsel Chris Lynch to the Board and
provided a brief history on the 1999 Revenue Bonds that were issued by the
Meeting 12-01 Page 3
Financing Authority. He explained that with the passage of State Assembly Bill
612, the District is able to refinance existing bonds to extend its debt term to thirty
years. Mr. Foster stated that refinancing it would free up District funds to
purchase more land. Discussion ensued.
Public Comment: Tom Lockhart spoke in favor of refinancing the District 1999
Bonds and recommended that the District sell the bonds next week.
Motion: Upon motion by Director Riffle, seconded by Director Siemens, the
Financing Authority authorized the execution and delivery of documents in
connection with the refinancing of the 1999 Revenue Bonds. (Vote: 4-0-1;
Absent: Kniss)
2. Agenda Item #2 —Acceptance of the Controller's Annual Financial Report of the
Midpeninsula Regional Open Space District Financing Authority(R-12-08)
Motion: Upon motion by Director Siemens, seconded by Director Riffle, the
Financing Authority accepted the Controller's Annual Financial Report of the
Midpeninsula Regional Open Space District Financing Authority. (Vote: 4-0-1;
Absent: Kniss)
B. BOARD OF DIRECTORS
1. Agenda Item #5—Resolution Approving Documents Relating to Issuance of
2012 Refunding Notes (R-12-06)
Motion: Upon motion by Director Kishimoto, seconded by Director Hanko, and
unanimously passed,the Board approved the resolution approving documents
relating to issuance of 2012 Refunding Notes. (Vote: 7-0-0)
2. Agenda Item #6—Election of Board of Directors Officers for Calendar Year
2012 (R-12-0 1)
President Hassett reflected on the past year as Board President and shared some of
the District's accomplished during his term.
President Hassett reviewed the voting procedures for the election of officers for
the Board of Directors for Calendar Year 2012 and President Hassett called for
nominations for Board President. Director Hanko nominated Director Riffle for
President and Director Harris seconded the nomination. No further nominations
were presented.
Motion: Upon motion by Director Siemens, seconded Director Riffle, and
unanimously passed the nominations for Board President were closed. (Vote: 7-
0-0)
Meeting 12-01 Page 4
By a vote of 7 to 0,the Board elected Director Riffle as Board President for
Calendar Year 2012.
President Riffle thanked Director Hassett and stated that he would like to focus on
a few items in 2012: 1)the District's 40t"Anniversary; 2)the implementation of
the District's Strategic Plan, which will focus on District partners, the public, and
the District's capacity; 3) working with a new General Counsel due to the
retirement of General Counsel Sue Schectman; 4) the creation of the District's
Natural Resource Departments; and 5) continuing to strengthen working
relationships between District staff, District volunteers, and the Board.
President Riffle called for nominations for Board Vice President. Director Hanko
nominated Director Cyr for Vice President and Director Hassett seconded the
nomination. No further nominations were presented.
Motion: Upon motion by Director Siemens, seconded by Director Harris, and
unanimously passed,the nominations for Board Vice President were closed.
III
Vote: 7-0-0
By a vote of 7 to 0, the Board elected Director Cyr as Board Vice President for
Calendar Year 2012.
President Riffle called for nominations for Board Treasurer. Director Hassett
nominated Director Siemens for Board Treasurer and Director Hanko seconded
the nomination. No further nominations were presented.
Motion: Upon motion by Director Kishimoto, seconded by Director Cyr, and
unanimously passed, the nominations for Board Treasurer were closed. (Vote: 7-
0-0)
By a vote of 7 to 0,the Board elected Director Siemens as Board Treasurer for
Calendar Year 2012.
President Riffle called for nominations for Board Secretary. Director Hanko
nominated Director Kishimoto for Board Secretary and Director Siemens
seconded the nomination. No further nominations were presented.
Motion: Upon motion by Director Cyr, seconded by Director Siemens, and
unanimously passed, the nominations for Board Secretary were closed. (Vote: 7-
0-0)
By a vote of 7 to 0, the Board elected Director Kishimoto as Board Secretary for
Calendar Year 2012.
Meeting 12-01 Page 5
3. Agenda Item #7—Appointment of Administration and Budget Committee
Members for Calendar Year 2012 (R-12-02)
Motion: Upon motion by Director Cyr, seconded by Director Hanko, and
unanimously passed, the Board approved the appointment of Directors Hassett,
Siemens, and Kishimoto to the Administration and Budget Committee for
Calendar Year 2012. (Vote: 7-0-0)
4. Agenda Item #8—Adoption of the District's Resource Management Policies and
Approval of Proposed Mitigated Negative Declaration and Mitigation Monitoring
Program for the Resource Management Policies Project Applicable to all District
Owned and/or Managed Lands (R-12-05)
Resource Planner Julie Andersen provided a brief overviewoverview of
comments the District received on the Resource Management Policies and shared
with the Board how the District responded to those comments. She then
explained that in order to have a robust and thorough policy, staff prepared a
Mitigated Negative Declaration and Mitigation Monitoring Program for the
Resource Management Policies and that staff is requesting approval from the
Board. Brief discussion ensued.
Motion: Upon motion by Director Hassett, seconded by Director Siemens, and
unanimously passed, the Board adopted the District's Resource Management
Policies and approved the proposed Mitigated Negative Declaration and
Mitigation Monitoring Pogram. (Vote: 7-0-0)
5. Agenda Item #9—Consider Approval of a Trail Construction Agreement and
Trail Easement Agreement with California Water Service Company for a Trail
Connection between the El Corte de Madera Creek Open Space Preserve and the
Bay Area Ridge Trail on Cal Water's Bear Gulch Watershed Property (R-12-09)
Real Property Specialist Allen Ishibashi explained that the District is proposing to
enter into a trail construction agreement and subsequent trail easement agreement
with California Water Service Company (Cal Water)which will provide a trail
connection from the El Corte de Madera Open Space Preserve to the Bay Area
Ridge Trail on Cal Water's Bear Gulch Watershed property. Mr. Ishibashi then
provided an overview of the the proposed trail location, trail construction
agreement, and trail easement agreement.
Director Hanko questioned why mountain bikes were prohibited on the prohibited
on the proposed trail and Mr. Ishibashi explained that Cal Water does not allow
mountain bikes on their property and that particular section of the Ridge Trail is
only open to hikers and equestrians.
Director Harris asked if the trail will be built by District staff or if the District will
hire an outside firm to build it. Mr. Ishibashi stated that the District has a great
Meeting 12-01 Page 6
reputation on trail building and that Cal Water is comfortable with having District
staff build the trail. Brief discussion ensued.
Motion: Upon motion by Director Cyr, seconded by Director Harris, and
unanimously passed,the Board approved the Trail Construction Agreement and
Trail Easement Agreement with Cal Water. (Vote: 7-0-0)
VI. INFORMATIONAL REPORTS
COMMITTEE REPORTS
President Riffle reported that the Board Appointee Evaluation Committee met on
December 3"d to review the applicants for the General Counsel recruitment and that the
Committee narrowed the field from ten candidates to six. He stated that the Board will
have an opportunity to meet candidates on January 13`" and that on January 201", the
Board will meet with the finalists.
STAFF REPORTS
Administrative Services Manager Kate Drayson announced that Deputy District
Clerk/Office Manager Anna Duong and Training and Safety Coordinator Jeff Griffith-
Jones' are leaving the District. She also provided an update on the Integrated Accounting
and Financial Software and reported that the software has been purchased and installed
and that training will begin the week of January 23`d
Operations Manager David Sanguinetti reported that Support Services Supervisor David
Topley completed the lease agreements on the communication towers on District
mountain tops. He stated that the project would not have been accomplished without the
help of Real Property Specialist Elaina Cuzick.
Public Affairs Manager Rudy Jurgensen reported that the District received
acknowledgment from the Santa Clara County Audobon Society.
Planning Manager Ana Ruiz reported that the Board will be holding a public hearing on
the Draft Environmental Impact Report for Mount Umunhum and that the public hearing
will be held at the Historic Del Monte Building in Sunnyvale. She also reported that the
San Mateo Planning Commission will meet in late January to consider the permit for the
El Corte de Madera parking lot. She explained that the Commission suggested moving
the proposed driveway location 100 feet south from the current proposal. Brief
discussion ensued.
Real Property Manager Mike Williams reiterated Mr. Sanguinetti's comment about Ms.
Cuzick's help for completing the communication towers lease with San Mateo County
Real Estate.
Meeting 12-01 Page 7
Acting Natural Resources Manager Kirk Lenington reported that the Board was provided
the Negative Declaration for Driscoll Ranch and provided an update on the Alma College
site clean-up.
DIRECTOR REPORTS
The Board submitted their compensable forms to the District Clerk.
Director Hassett read the Board's response to the General Counsel's resignation.
V111. ADJOURNMENT
President Hassett adjourned the Regular Meeting of the Board of Directors of the
Mid peninsula Regional Open Space District at 10:15 p.m.
Michelle Radcliffe, CIVIC
District Clerk