Loading...
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