Loading...
HomeMy Public PortalAbout19861210 - Minutes - Board of Directors (BOD) Meeting 86-29 MIDPENINSULA REGIONAL OPEN SPACE DISTRICT OLD MILL OFFICE CENTER,BUILDING C,SUITE 135 201 SAN ANTONIO CIRCLE,MOUNTAIN VIEW,CALIFORNIA 94040 (415)949-5500 REGULAR MEETING BOARD OF DIRECTORS DECEMBER 10 , 1986 MINUTES I . ROLL CALL President Edward Shelley called the meeting to order at 7 : 35 P.M. Members Present : Katherine Duffy , Daniel Wendin, Teena Henshaw, Edward Shelley, Nonette Hanko, and Richard Bishop. Member Absent: Harry Turner. Personnel Present: Herbert Grench, Craig Britton, David Hansen, Jean Fiddes , Mary Hale, James Boland, and Emma Johnson. II . WRITTEN COMMUNICATIONS There were no written communications. III . ORAL COMMUNICATIONS Harry Haeussler, 1094 Highland Circle , Los Altos said that he had attended a Santa Clara County Parks and Recreation Commission meeting where an individual had mentioned a trade of land in the Stevens Creek area involving the District and the County. C. Britton said groundwork has been done for a transaction involving Peninsula Open Space Trust. IV. ADOPTION OF AGENDA President Shelley announced that the agenda was adopted by Board con- sensus . V. BOARD BUSINESS A. Final Adoption of the Interim Use and Management Plan for the Zand and Kamangar Property Additions to the Thornewood Opel Space Preserve (Report R-86-118 of December 1, 1986) D. Hansen stated that no public comment had been received on the Interim Use and Management Plan since the Board considered the acqui- sition. Motion: K. Duffy moved that the Board adopt the Interim Use and Management Plan for the Zand and Kamangar property addi- tions to the Thornewood Open Space Preserve, including naming the property interests as additions to the Thornewood Open Space Preserve, and indicate its intention to withhold the property from dedication as public open space at this time. N. Hanko seconded the motion. Discussion: Jan Matser, 832 San Lucas Court, Mountain View expressed his appreciation for the expansion of Thornewood Open Space Preserve. The motion passed 6 to 0 . Herbert A.Grench,General Manager Board of Directors:Katherine Duffy,Nonette G.Hanko,Teena Henshaw,Richard S.Bishop,Edward G.Shelley,Harry A.Turner,Daniel G.Wendin Meeting 86-29 Page two B. Consideration of Scope of Services for Master Plan Update (Report R-86-122 of December 4 , 1986) D. Hansen said the Scope of Services document enumerates the ser- vices that will be required of the planning consultant who will be revising the Master Plan. He said the consultant will assemble, analyze and record data, and produce camera-ready copy, but will not proceed with the printing of the revised Master Plan. N. Hanko asked how developed communities will be shown on the map. H. Grench responded that at the present time it is not known if they will be shown on the map. He said that the Board will be determining separately from the technical work if developed communi- ties will be shown on the map. Motion : D. Wendin moved that the Board approve the Scope of Services , deleting paragraph 3 under "General Scope" and references to printing in paragraph 6 under "Basis for Undertaking Work" along with any other reference to printing. N. Hanko seconded the motion. Discussion: In answer to a question from H. Haeussler, E. Shelley stated that a consultant is being hired because of the specialized work and the present workload of staff. K. Duffy said she would like to have some chance for Board review. H. Grench responded that staff will review the text to determine if it is up-to-date or if minor wording changes are needed and that the Board will have an oppor- tunity to review the material before it is adopted. The motion passed 6 to 0 . C. Proposed North Property Addition to the Sierra Azul Open Space Pre- serve - Mt. Umunhum Area (Report R-86-121 of December 4 , 1986) C. Britton introduced members of the North family. He noted two changes to the report: Page two, paragraph 2 - elevation range should be changed to 500 feet at Guadalupe Creek and Page 3 , para- graph 1 - should be changed to read "no recorded public access rights exist. " He indicated on the wall map where the five contiguous par- cels of land are located and said that the 182.9 acre property should close escrow prior to December 31 for $576 ,000 in cash. D. Hansen said that the house on the property is now occupied by a tenant and that a long-term rental decision would be subject to a public meeting. He said the house has a potential use similar to Deer Hollow Farm or a Ranger residence. In response to a question from D. Wendin, D. Hansen said that staff intends to allow the public on the property, but parking and gate questions need to be resolved. He said that there is a potential for parking to interfere with private occupancy of the ranch area, that signing would have to be good, and that public access may have to be restricted to the lower parcel at the present time. N, Hanko suggested that great care be given to keeping public trails off the roads used by private property owners. Charles Dwyer, 134 Cambrian View Way, Los Gatos said that neighboring property owners are concerned about opening the area to the public at this time because of trespassing. Norma Tucker, Reynolds Road, indicated her concern about the proposed gate and the potential danger involved in Meeting 86-29 Page three having to open and close the gate after dark. She added that property owners are troubled with trespassers coming from above the property, from the Mt. Umunhum side. D. Hansen said that the Sheriff 's Depart- ment is under contract with the District and will patrol the area. Motion: K. Duffy moved that the Board adopt Resolution 86-69 , a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Authorizing Acceptance of Agreement to Purchase Real Property, Authorizing Officer to Execute Certificate of Acceptance of Grant to District, and Authorizing General Manager to Execute Any and All Other Documents Necessary or Appropriate to Closing of the Trans- action (Sierra Azul Open Space Preserve - Lands of North) . E. Shelley seconded the motion. The motion passed 6 to 0 . Motion : K. Duffy moved that the Board tentatively adopt the Interim Use and Management Plan contained in the staff report, with the addition that staff will return with additions covering parking and public access, name the property as an addition to the Sierra Azul Open Space Preserve - Mt. Umunhum Area, and indicate its intention to withhold the property from dedication at this time . R. Bishop seconded the motion. The motion passed 6 to 0. D. Proposed Milner Property Addition to the Sierra Azul Open Space Pre- serve - Mt. Umunhum Area (Report R-86-119 of December 2 , 1986) C. Britton indicated on the wall map the location of the one-acre parcel relative to the pending Kidwell property acquisition and said the agreement required a $5000 cash payment. D. Hansen said the use and management of the parcel will be incor- porated with the Use and Management Plans for the other properties comprising the Sierra Azul Preserve. He said public access will not be encouraged. Motion : N. Hanko moved that the Board adopt Resolution 86-70 , a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Authorizing Acceptance of Purchase Agreement, Authorizing Officer to Execute Certi- ficate of Acceptance of Grant to District, and Authorizing General Manager to Execute Any and All Other Documents Necessary or Appropriate to Closing of the Transaction (Sierra Azul Open Space Preserve - Lands of Milner et al. ) R. Bishop seconded the motion. The motion passed 6 to 0 . Motion : N. Hanko moved that the Board tentatively adopt the Interim Use and Management Plan recommendations , name the property as an addition to the Sierra Azul Open Space Preserve - Mt. Umunhum Area, and indicate its intention to withhold the property from dedication at this time. R. Bishop seconded the motion. The motion passed 6 to 0 . E. Declaration of Election Results (Report R-86-120 dated December 4, 1986) J. Fiddes reported that Katherine Duffy, Daniel Wendin, Nonette Hanko, and Gerry Andeen had been successful candidates in the election for Director in Wards 1 , 2 , 5 , and 6 respectively. Meeting 86-29 Page four Motion : E. Shelley moved that the Board declare K. Duffy, D. Wendin, N. Hanko, and G. Andeen as elected to the office of Direc- tor of the Midpeninsula Regional Open Space District. R. Bishop seconded the motion . The motion passed 6 to 0 . F. Rescheduling of December 24 Regular Meeting to December 22 (Report R-86-117 of November 20 , 1986) Motion : K. Duffy moved that the Board reschedule its December 24 Regular Meeting to December 22 , 1986 . R. Bishop seconded the motion. The motion passed 6 to 0. VI . INFORMATIONAL REPORTS D. Wendin reported that he and R. Bishop had attended John Ward' s retire- ment dinner. N. Hanko reported that the Preservation 2020 Task Force has tentatively recommended formation of a new District including portions of the County not in the District. She said that a member of the Task Force had asked if District brochures could include information on which preserves per- mit dogs. R. Bishop suggested that since the information is subject to change because the dog program is still a pilot program, the preserves be listed on photocopied sheets. T. Henshaw suggested that C. Britton call the County Board of Education regarding land in San Mateo County acquired for environmental education purposes . K. Duffy suggested that the trail on Los Gatos Creek Park from Novitiate Park be signed to prohibit horses. D. Hansen reported he had attended a meeting sponsored by Senator Lockyer on an around-the-bay trail and said he will report back with more infor- mation. M. Hale said the Annual Report is nearing completion and invited Board members ' inspection at this stage of progress . VII . CLAIMS Motion: R. Bishop moved approval of the Revised Claims 86-23. N. Hanko seconded the motion. The motion passed 6 to 0. VIII . CLOSED SESSION H. Grench stated that no litigation matters would be discussed in Closed Session. The Board adjourned to Closed Session at 8 : 45 P.M. ADJOURNMENT IX. The Board reconvened to adjourn the meeting at 10 :35 P.M. Emma Johnson Secretary