Loading...
HomeMy Public PortalAbout19940622 - Minutes - Board of Directors (BOD) Open Space _. MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Meeting 94-18 REGULAR MEETING BOARD OF DIRECTORS June 22, 1994 MINUTES I. ROLL CALL Vice President Pete Siemens called the meeting to order at 7:33 P.M. Members Present: Pete Siemens, Nonette Hanko, Betsy Crowder, Robert McKibbin, and Wim de Wit. Members Absent: Ginny Babbitt and Teena Henshaw. Personnel Present: Craig Britton, Jean Fiddes, Malcolm Smith, John Escobar, Randy Anderson, Sue Schectman, Julie McCullough, Del Woods, and Susan Dale. P. Siemens announced the necessity to appoint a secretary pro tempore at each meeting during the absence of Director Henshaw. Director McKibbin volunteered to act as secretary pro tempore for the June 22, 1994 meeting. II. ORAL COMMUNICATIONS There were no oral communications. III. ADOPTION OF AGENDA Motion: N. Hanko moved that the Board adopt the agenda. R. McKibbin seconded the motion. The motion passed 5 to 0. IV. ADOPTION OF CONSENT CALENDAR P. Siemens requested that the May 25, 1994 minutes be changed so that the last sentence in paragraph 3 on page 5 was amended to read: "P. Siemens expressed concern that the $20,000 for the Phase II study would not provide estimates for the costs of asbestos abatement." Motion: N. Hanko moved that the Board adopt the consent calendar including approving the revised minutes of May 25, 1994 and the minutes of June 8, 1994; written communications dated June 4 and June 8, 1994 from Harry Haeussler, 1094 Highland Circle, Los Altos 94024; scheduling a Special Meeting for Thursday, July 7, 1994 beginning at 4:00 P.M. at the San Mateo County Administration Building, Room 101, 590 330 Distel Circle 0 Los Altos, California 94022-1404 6 Phone: 415-691-1200 * FAX: 415-691-0485 80.rrd of(hrector:s:fete Siemens art M(Kibbin,Teeim Henshaw,Ginny Babbitt, Nonette Betsy Crowder,Wim de Wit General iklmmger:L.Craig Britton Meeting 94-18 Page 3 Protection had requested permission to conduct a 50-acre controlled burn at Monte Bello Open Space Preserve. He explained that the project will act as fire training for staff and help control star thistle, which has overgrown in that area. He stated that he had contacted adjoining owners of improved property in the area and they are supportive of the project. N. Hanko suggested that all adjacent property owners, including those with unimproved property, be notified of the burn. R. McKibbin suggested expanding the program into a multi-year program. Motion: N. Hanko moved that the Board authorize the general manager to execute the cooperative agreement with the California Department of Forestry and Fire Protection to conduct a controlled burn at Monte Bello Open Space Preserve. R. McKibbin seconded the motion. The motion passed 5 to 0. VI. INFORMATIONAL REPORTS C. Britton reviewed detailed voter results of Proposition 180 by precincts; an analysis of the Ca1PAW election from the Planning and Conservation League (PCL); and a list of properties for which the District holds options. C. Britton reported that M. Smith will be attending a strategizing session with PCL in Sacramento on July 8 and invited a Board member to attend. B. Crowder volunteered to attend. P. Siemens suggested an ad hoc committee be formed to review high priority parcel options before the meeting in Sacramento. Directors Hanko, Siemens, and McKibbin volunteered to serve, with Director Crowder as an alternate. C. Britton Po ro sed the cancellation of the July g g as 13 Regular Meeting only one item, p Y which could easily be moved to the July 27 meeting, was scheduled. By Board consensus, Vice President P. Siemens announced the cancellation of the July 13th meeting. C. Britton reported on the Special Districts Forum he and R. Anderson attended in Vancouver and Victoria the week of June 13. C. Britton reported on three land closings: the Fowkes easement at Skyline Ridge Open Space Preserve on June 7; Theresa's Lot property at El Corte de Madera Open Space Preserve on May 17; and the Faler property at Sierra Azul Open Space Preserve on June 21. C. Britton reported the District received the final insurance payment for the Hosking barn that was destroyed on the El Corte de Madera Open Space Preserve. I I I I i I Meeting 94-18 Page 2 Hamilton Street, Redwood City for the purpose of holding a special joint meeting with the San Mateo County Parks and Recreation Commission to discuss topics of mutual interest, and approving Revised Claims 94-12. R. McKibbin seconded the motion. The motion passed 5 to 0. j V. BOARD BUSINESS A. Presentation on GIS Computer Mapping, Research and Development (Report R- 94-73) R. Anderson, J. McCullough, and Jim Sayer, Research and Communications Director for Greenbelt Alliance, gave a presentation on the development of a geographic information system (GIS) for the District. Several Board members expressed support for staff s long term approach for the project. B. Adjustment of Ward 6 Boundaries to Incorporate Lands Annexed to the District, Calling of District Elections in Wards 1, 2. 5. and 6 and Requests for Election Consolidation Services from Santa Clara, San Mateo, and Santa Cruz Counties Report R-94-65) J. Fiddes highlighted the staff report including filing deadlines. Motion: B. Crowder moved the Board adopt Resolution 94-22 a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Amending Existing Ward Boundaries for Ward 6; Resolution 94-23 a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Calling Election and Requesting Election Consolidation Services - Santa Clara County for Wards 1, 2 and 5; Resolution 94-24 a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Calling Election and Requesting Election Consolidation Services - San Mateo County for Wards 5 and 6; Resolution 94-25 a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Calling Election and Requesting Election Consolidation Services - Santa Cruz County for Ward 2; and reconfirm Section 2.12 of Board Rules of Procedure regarding a maximum of 200 words per candidate statement and payment of candidates' statements. R. McKibbin seconded the motion. The motion passed 5 to 0. C. Request for Authorization to Allow California Department of Forestry and Fire Protection to Conduct a Fifty Acre Controlled Burn at Monte Bello Open Space Preserve (Report R-94-76) J. Escobar stated that the California Department of Forestry and Fire I I ( Meeting 94-18 Page 4 N. Hanko reported that the meeting of the Legislative, Finance, and Public Affairs Committee has been rescheduled to July 5 at 1:00 P.M. N. Hanko discussed possible options for the Wallace Stegner memorial. B. Crowder reported that the Town of Portola Valley recently celebrated its 30th anniversary and an article on the District's relationship with the town had been published in its newsletter. She said that former Portola Valley Mayor John Silver is circulating a petition to establish an open space committee for the town. I P. Siemens reported that he and D. Woods gave a presentation to the Town of Los Gatos requesting $30,000 in funding for the Jones Trail. He said that due to the town's budget constraints, funding assistance was not available at this time. W. de Wit discussed the coastside initiative in San Mateo County. N. Hanko reported that she attended a luncheon in Sunnyvale honoring women in congress. S. Schectman said that she is meeting on June 24 with the legal counsel and the risk manager for East Bay Regional Park District to discuss legal and liability issues. J. Escobar reported on six accidents occurring at Long Ridge, Fremont Older, El Corte de Madera, and Rancho San Antonio Open Space Preserves. He said Mountain View Parks and Recreation Commission approved the Deer Hollow Farm Agreement, and that he and Area Superintendent David Sanguinetti spoke at the annual ROMP meeting. R. McKibbin thanked staff for the open house at the Foothill Field Office at Rancho San Antonio Open Space Preserve. M. Smith showed drafts of new brochure designs. VII. ADJOURNMENT The meeting was adjourned at 9:49 P.M. Susan Dale Recording Secretary I