Loading...
HomeMy Public PortalAbout19950412 - Minutes - Board of Directors (BOD) Open Space MIDPENINSULA REGIONAL OPEN SPACE DISTRICT I Meeting 95-08 REGULAR AND SPECIAL MEETING BOARD OF DIRECTORS April 12, 1995 MINUTES 1. ROLL CALL President Pete Siemens called the Special Meeting to order at 7:03 P.M. Members Present: Pete Siemens, Betsy Crowder, Nonette Hanko, Ginny Babbitt, Mary Davey, and Wim de Wit. Members Absent: Teena Henshaw. Personnel. Present: Craig Britton, Jean Fiddes, and Sue Schectman. II. CLOSED SESSION P. Siemens stated that the Board would be meeting in Closed Session for the purpose of discussing Special Meeting agenda item numbers one and two. The Board recessed to the Closed Session Special Meeting at 7:05 P.M. At 7:35 n r h i Meeting Closed Session. P. Siemens called P.M., P. Siemens recessed the Special eet g the Regular Meeting to order at 7:37 P.M. and announced that the Board had been meeting in Closed Session to discuss Special Meeting agenda items numbers one and two and that the Board will continue the Closed Session at the end of the Regular Meeting. Additional Personnel Present: Malcolm Smith, Randy Anderson, and John Escobar. III. ORAL COMMUNICATIONS There were no oral communications. IV. SPECIAL ORDER OF THE DAY C. Britton noted that Save-the-Redwoods League, under Mr. DeWitt's leadership, had contributed $2 million to help acquire the Purisima Creek Redwoods Open Space Preserve. P. Siemens suggested sending a picture of the preserve to Mr. DeWitt, if he wished, along with the resolution. 330 Distel Circle - Los Altos, CA 94022-1404 * Phone:415-691-1200 - FAX:415-691-0485 - E-mail: iiiros(j@netconi.com Board of 0irec too:fete Siemens,Mary C.Davey, Feena Henshaw,Ginny Babbitt, Nonette Hanko, Betsy Crowder,Wim de Wit Gooeral Manai;er.I Craig Britton Meeting 95-08 Page 2 Motion: G. Babbitt moved that the Board adopt Resolution 95-12, a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Honoring John DeWitt, Executive Director of the Save-the- Redwoods League. N. Hanko seconded the motion. The motion passed 6 to 0. V. ADOPTION OF AGENDA Motion: G. Babbitt moved that the Board adopt the agenda. B. Crowder seconded the motion. The motion passed 6 to 0. VI. ADOPTION OF CONSENT CALENDAR P. Siemens requested the written communication response to Clyde H. Spencer, 2141 Muirwood Court, San Jose, and Director Babbitt's written communication be removed from the consent calendar. N. Hanko requested that agenda item number 5, Request for Natural Disaster Assistance Act Repair Funding for January and March Winter Storm Damage on District Lands, be removed from the consent calendar. Motion: W. de Wit moved that the Board adopt the consent calendar as amended including: the written communication response to Michael D. Couch, 253 Martens Avenue, Mountain View; approval of minutes dated March 15, 1995 and March 22, 1995; agenda item number 4, Contract Agreement with the State of California, Department of Forestry and Fire Protection to Use State Licensed Radio Frequencies for Mutual Aid Incidents and Training; and revised claims 95-07. G. Babbitt seconded the motion. The motion passed 6 to 0. VII. WRITTEN COMMUNICATIONS P. Siemens requested that staff change the awkward wording ("current access allowed evolved") in the second paragraph of the proposed response to Mr. Spencer. P. Siemens stated that the Board regretfully accepted G. Babbitt's resignation from the Board of Directors. C. Britton stated that a report to the Board on options for filling the Ward 4 vacancy would be presented to the Board at their next regular meeting. Motion: P. Siemens moved that the Board approve the written communications as amended. B. Crowder seconded the motion. The motion passed 6 to 0. Meeting 95-08 Page 3 VIII. BOARD BUSINESS A. Agenda Item 1 - Informational Report on Legal and Tax Implications of Donating Board Members' Declined Compensation to District (Report R-95- N. Hanko reviewed how the program to accommodate directors who wish to donate all or a portion of their monthly compensation to the District evolved. C. Britton explained how the program of declined compensation would work, noting directors needed to give written notice of their intentions and could change their directions as often as monthly. Legal counsel S. Schectman emphasized that the directions should be to the general manager in writing and must be submitted in advance of meetings. N. Hanko requested that the general manager report at the end of the year the amount of declined compensation and how the resulting savings had been used by the District. B. Agenda Item 2 - Authorization to Execute Contract with Enshallah Developments. Inc. for Phase Two of Sale of Surplus Property at Teague Hill Open Space Preserve and Authorization to Expend Up to $25,000 for Phase Two Report R-95-53J R. Anderson reviewed the staff report, updating the Board on the status of the Teague Hill project and noting the proposed addendum to the contract with Enshallah Developments, Inc. included $20,000 for their services and a maximum $5,000 expenditure for engineering services and application filing fees. He introduced Geraldine Steinberg and Tom Shannon from Enshallah Developments, Inc. G. Steinberg discussed three issues Enshallah had addressed in Phase One: the number of historic lots; attaining certificates of compliance; and working on a lot line adjustment on an administrative basis. Ms. Steinberg stated she anticipated Phase Two of the project to take four months. W. de Wit reported that Mr. Robert Zatkin had questioned him about the stability of the site. G. Steinberg responded that stability would probably be reviewed before the development process was completed. C. Britton added that when the sale of the property was presented to the Board for a final decision, staff would also provide information about flora and fauna on the site, a concern that had also been raised by Mr. Zatkin. Motion: N. Hanko moved that the Board authorize the general manager to execute the addendum to the contract with Enshallah Developments, Inc. to continue to assist and represent the District in its dealings with the Town of Woodside to secure the necessary approvals to proceed with the sale of the surplus property at Teague Hill Open Space Preserve and approve a maximum $20,000 budget expenditure for Phase Two of Enshallah's services and a maximum $5,000 budget expenditure for engineering services and application filing fees for a total Meeting 95-08 Page 4 additional authorization of$25,000. B. Crowder seconded the motion. The motion passed 6 to 0. C. Aaenda Item 3 - Authorization to Transfer 20-Acre La Point Scenic Easement to Santa Clara County Open Space Authority1Report R-95-54) Motion: N. Hanko moved that the Board adopt Resolution 95-13, a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Approving and Authorizing Acceptance of a Scenic Easement Transfer Agreement, Authorizing Officer to Execute a Quitclaim Deed for the Scenic Easement Being Transferred, Authorizing General Manager to Execute Any and All Other Documents Necessary or Appropriate to Closing the Transaction (Sierra Azul Open Space Preserve - Summit Road Area - Lands of La Point). B. Crowder seconded the motion. The motion passed 6 to 0. D. Agenda Item 5 - Request for Natural Disaster Assistance Act Repair Funding for January and March Winter Storm Damage on District Lands (Report R-95- N. Hanko asked if a specific amount of grant funds were being requested from FEMA. C. Britton responded that FEMA had encouraged the District to include all possible projects, that engineers' estimates will be submitted for each project, and that staff time for storm-related repair work will also be eligible for grant funds. Motion: N. Hanko moved that the Board adopt Resolution 95-14, a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Designating Applicant's Agent for January 1995 - Federal. Disaster Number FEMA-1044-DR and Resolution 95-15, a Resolution of the Board of Directors of the Midpeninsula Regional Open Space District Designating Applicant's Agent for March 1995 - Federal Disaster Number FEMA-1046-DR. G. Babbitt seconded the motion. The motion passed 6 to 0. IX. INFORMATIONAL REPORTS C. Britton reported: 1) on various events members of the Board and staff would be participating in on April 29; 2) on his ranger ride-along in the Skyline and Foothills area; 3) that he had met with Patrick Sanchez to finalize the agenda for the May 4 joint meeting of the Board and the San Mateo County Parks and Recreation Commissioners; 4) that he, M. Smith, and J. Escobar will be in Sacramento on April 19 for the first committee hearing on AB 700; 5) that he and Directors Hanko, Crowder, and de Wit will be meeting with San Mateo County Supervisor Ted Lempert on the proposed San Mateo County Funding Measure; and 5) on the first steering committee meeting of the San Mateo County Alternative Funding Committee that will be held on May 12. Meeting 95-08 Page 5 N. Hanko reminded the Board that the Board's docent-volunteer recognition event was scheduled for May 21, noted that the Legislative, Finance and Public Affairs Committee would be meeting to discuss the event, and asked Board members for donations for the event. B. Crowder reported that the San Mateo County Trails Advisory Committee has 1 1 h Mateo County Parks and Recreation presented the revised trails plan to the San ty Commission on April 6 and that the Commission had continued the item to May 4 to allow for public comment. P. Siemens reported that he, C. Britton, and J. Fiddes had attended the annual meeting of the Santa Clara County Special Districts Association. He said that the District had arranged for Ralph Heim to be the guest speaker and that he had the opportunity to meet new Santa Clara County Supervisor Blanca Alvarado. He reported on Santa Clara County's trail plan work, noting there has been some opposition from landowners and that there will be four public hearings. W. de Wit reported on the May 12 steering committee meeting for the San Mateo County Alternative Funding Measure. R. Anderson reported that there will be a neighborhood meeting with the Portola Heights residents on April 25; Directors Siemens, Hanko, and Crowder will attend. J. Escobar reported on the April 29 El Corte de Madera trail project, a solo bicycle accident on April 2, and the first injury-fall at Devil's Canyon. M. Smith reported that the first batch of the new visitors map had arrived and the mailing process g rocess had begun. h k e S. Schectman reported on legal issues that will be key to the San Mateo County Alternative Funding Measure, noting that she is willing to work with San Mateo County Counsel Tom Casey on the legal aspects of the measure. X. CLOSED SESSION (Continued) P. Siemens stated that the Board would return to Closed Session for the purpose of discussing Special Meeting agenda item number two. The Board recessed to Closed Session at 8:40. XI. ADJOURNMENT The meeting was adjourned at 9:14 P.M. Jean Fiddes District Clerk