HomeMy Public PortalAbout19871223 - Minutes - Board of Directors (BOD) Meeting 87-31
AL
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 23 , 1987
-----------
11INUTE-S
I . R01.,L CALL
President. Richard Bishop called the meeting to order at
7 : 35 P .M.
Members Present : Richard Bishop, Edward Shelley , Katherine
Duffy , Nonette Hanko , and Robert I-IcKibbin .
14embers Absent : Teena Henshaw and Gerry Andeen .
Personnel Present : Craig Britton, David Hansen , Mary Hale ,
Stanley Norton, Michael Foster , James Boland, and Joan
Combs .
II . APPROVAL OF MINUTES
December 1987
Hotion: E . Shelley moved that the Board approve the
minutes of December 9 , 1987 . R. Bishop seconded
the motion . The motion passed 5 to 0 .
III . WRITTEN C0111,1UNICATIONS
J . Combs stated that the Board had received a letter , dated
December 21 , 1987 , from Harry Haeussler , 1094 Highland
Circle , Los Altos , recommending a change to the Rules of
Procedure regarding Closed Sessions . R. . Bishop stated that
it was the Board ' s consensus to request staff to prepare a
draft response to the letter to be discussed at the next
Board meeting.
IV . ORAL COMFIUNICATIONS
There were no oral communications .
V. ADOPTION OF AGENDA
R. Bishop stated that the agenda was adopted by Board
consensus .
R. Bishop stated that , in the absence or the Board
Secretary, a Secretary Pro-ter. should be appointed.
motio1i: E . Shelley moved that N. Hanko be appointed as
Secretary Pro-tee!. K. Duffy seconded the motion.
The motion passed 5 vo 0 .
Herbert Grench,General Manager;Board of Directors:Katherine Duffy,Robert McKibbin,Teena Henshaw,Edward Shelley,Nonette Hanko,Gerry Andeen,Richard Bishop
Meeting 87-31 Page two
VI . BOARD BUSINESS
A . Adoption of Amended Budget for_Fiscal Year 1987-1988
(Repor-t R-87-187 of December- 14, 1987 )
H. Foster stated that changes in expenditures and
revenues this year necessitated amending the budget for
1987-1988 . He reviewed the proposed changes and
discussed the overall impact on a five year cash flow
projection.
Motion: E. Shelley moved that the Board adopt
Resolution 87-46 , a Resolution of the Board
of Directors of the Midpeninsula Regional
Open Space District Adopting Amended Budget
for Fiscal Year 1987-1988 . K. Duffy seconded
the motion. The motion passed 5 to 0 .
B . Revised Annual Claims List for Fiscal Year 1987-1988
(Report R-87-184 of December_14 ,_ 1987)
M. Foster stated that it was necessary for the Board to
adopt a revised annual claims list in conjunction with
the amended budget for fiscal year 1987-1988 . He noted
that the main change to the annual claims list was in
the retirement funds expenditures .
Motion: N. Hanko moved that the Board approve the
Revised Annual Claims List for the 1987-1988
fiscal year . E. Shelley seconded the motion.
The motion passed 5 to 0 .
C . Dedication Status of District Lands (Report R-87-178 of
December-17 , 1987 )
C . Britton stated that the Policy for Dedication of
District Lands requires that the Board affirm
dedication by resolution of those parcels for which
the Board indicated its intention to dedicate as part
of the approval of the use and management plans for
those parcels . He noted that the staff report
recommended amending the Policy to state that density
credits shall ordinarily be withheld from dedication to
allow the District greater flexibility in property
negotiations .
In response to a question from E. Shelley, C . Britton
said that only one undedicated parcel that is part of
the Coal Creek Open Space Preserve is not being
recommended for dedication at this time because staff
is considering the request of a neighboring property
owner to use a portion of the parcel for a water tank
site .
Meeting 87-31 Page three
Motion: E. Shelley moved that the Board adopt
Resolution 87-47 , a Resolution of the Board
of Directors of the Midpeninsula Regional
Open Space District Dedicating Interests in
Certain District Lands for Public Oven Space
Purposes . N. Hanko seconded the motion. The
motion passed 5 to 0.
Motion: E. Shelley moved that the Board direct Legal
Counsel to prepare a proposed amendment to
the Policy for Dedication of District Lands
which explicitly states that potential
density credits shall ordinarily be withheld
from dedication. R. McKibbin seconded the
motion. The motion passed 5 to 0 .
Motion: E. Shelley moved that the Board request Legal
Counsel and the Legislative Committee to
investigate the advisability of amending the
District' s enabling legislation to explicitly
state that density credits may be withheld
from dedication (or perhaps used even if not
explicitly withheld) and to make a
recommendation to the Board. R. McKibbin
seconded the motion. The motion passed 5
to 0 .
D. Rules of Procedure Election Revision (Report R-87-185
of December 14 , 1987)
C. Britton reviewed the proposed changes to Section
2 . 12 of the Rules of Procedure that would permit an
unopposed candidate for the Board of Directors to have
his or her name on the ballot at no cost to the
candidate.
Motion: N. Hanko moved that the Board adopt
Resolution 87-48 , a Resolution of the Board
of Directors of the Midpeninsula Regional
Open Space District Amending Rules of
Procedure. R. Bishop seconded the motion.
The motion passed 5 to 0 .
E. Notice of Contract Completion and Acceptance of Work
for the Construction of Public Access Improvements at
Purisima Creek Redwoods Open Space Preserve (Report R-
87-149 of December 17 , 1987)
D. Hansen stated that the permits for construction of
public access improvements on the Preserve had been
signed off by CalTrans and the San Mateo County
Building Inspector. He showed slides of the completed
parking area.
Meeting 87-31 Page four
Motion: N. Hanko moved that the Board adopt the
Notice of Completion of Contract and
Acceptance of Work for the construction of
public access improvements at Purisima Creek
Redwoods Open Space Preserve, authorize the
President to execute it, and approve payment
of $7 , 332. 31 for the additions to the project
as outlined in the staff report. R. McKibbin
seconded the motion. The motion passed 5
to 0 .
VII . INFORMATIONAL REPORTS
C. Britton stated that the Relative Site Emphasis
Review and Site Use and Management Plan Review Schedule
would be presented to the Board at its first meeting in
January.
D. Hansen reported that County grant funding for the
Picchetti Ranch Area restoration had been delayed by an
audit, which was now complete, although there was as
yet no timetable for disbursement of the funds .
D. Hansen said that the Cupertino City Council had
voted to pursue methods other than hunting to control
the deer problem in that city.
Former Board member Harry Turner played the role of
Santa Claus and distributed gifts to the Board members .
R. McKibbin reported that Betsy Shotwell had been
appointed to the Santa Clara County Planning
Commission.
VIII . CLAIMS
Motion: E. Shelley moved that the Board approved
Revised Claims 87-28 . R. Bishop seconded the
motion. The motion passed 5 to 0 .
IX. CLOSED SESSION
There was no Closed Session.
X. ADJOURNMENT
The meeting was adjourned at 8 :35 P .M.
Joan Combs
Secretary