Loading...
HomeMy Public PortalAbout20140122 - Minutes - Board of Directors (BOD) January 22, 2014 Board Meeting 14-03 *Approved by the Board of Directors on February 12, 2014 SPECIAL AND REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Administrative Office 330 Distel Circle Los Altos, CA 94022 January 22, 2014 APPROVED MINUTES* CLOSED SESSION I. CALL TO ORDER President Harris called the Special Meeting of the Midpeninsula Regional Open Space District Board of Directors to order at 6:04 p.m. II. ROLL CALL Members Present: Jed Cyr, Nonette Hanko, Cecily Harris, Larry Hassett, Yoriko Kishimoto, Curt Riffle, and Pete Siemens Members Absent: None Staff Present: General Manager Steve Abbors, Assistant General Manager Ana Ruiz, General Counsel Sheryl Schaffner, Real Property Manager Mike Williams, and Real Property Specialist Allen Ishibashi III. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (GOVERNMENT CODE SECTION 54956.8) Property: Santa Clara County APN 351-12-006 and San Mateo County APNs 080- 312-010 and 080-411-010, 1405 Skyline Blvd., Palo Alto, California Agency Negotiator: Allen Ishibashi, Real Property Specialist Negotiating Party: Sharon Rogers, Property Owner Under Negotiation: Terms of real property transaction IV. ADJOURNMENT President Harris adjourned the Special Meeting of the Board of Directors of the Midpeninsula Regional Open Space District at 6:40 p.m. Meeting 14-03 Page 2 REGULAR MEETING I. CALL TO ORDER President Harris called the Regular Meeting of the Midpeninsula Regional Open Space District Board of Directors to order at 7:00 p.m. President Harris noted that there were no actions to report out of closed session. II. ROLL CALL Members Present: Jed Cyr, Nonette Hanko, Cecily Harris, Larry Hassett, Yoriko Kishimoto, Curt Riffle, and Pete Siemens Members Absent: None Staff Present: General Manager Steve Abbors, Assistant General Manager Ana Ruiz, Assistant General Manager Kevin Woodhouse, General Counsel Sheryl Schaffner, District Controller Mike Foster, Acting Operations Manager Brian Malone, Real Property Manager Mike Williams, Real Property Specialist Allen Ishibashi, Administrative Services Manager Kate Drayson, Public Affairs Manager Shelly Lewis, Media Supervisor Amanda Kim, Web Administrator Cydney Bieber, Co-Acting Planning Manager Meredith Manning, Planner III Gina Coony, Planner II Gretchen Lausten, Human Resources Supervisor Candice Basnight, Natural Resources Manager Kirk Lenington, and District Clerk Jennifer Woodworth III. ORAL COMMUNICATIONS No speakers present. IV. ADOPTION OF AGENDA President Harris announced that Agenda Item #6 has been continued to the Board meeting scheduled for February 12, 2014. Motion: Director Cyr moved, and Director Hassett seconded the motion to adopt the agenda as amended. VOTE: 7-0-0 V. SPECIAL ORDER OF THE DAY Introduction of District Staff: Cydney Bieber, Web Administrator VI. PRESENTATION Fundraising Efforts by the Equestrian Trail Riders' Action Committee, Mike Bushue Meeting 14-03 Page 3 VII. CONSENT CALENDAR Director Kishimoto asked to pull Agenda Items #3 and #4 from the Consent Calendar. Agenda Item #1 – Approve Minutes of the January 8, 2014 Board Meeting Agenda Item #2 – Approve the Revised Claims Report Agenda Item #5 – Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property located on State Highway 9 and surrounded by Saratoga Gap Open Space Preserve (Santa Clara County Assessor’s Parcel Number: 503-37-004) and Midpeninsula Regional Open Space District (District) property located along Stevens Canyon Road at Saratoga Gap and Monte Bello Open Space Preserves (Portions of Santa Clara County Assessor’s Parcel Numbers: 351-26-003, 351-16-023 and 351-16-014) (R-14-20) Agenda Item #7 – Authorization to Amend a Contract with Geoinsite Environmental Management Inc., for Additional Grading Oversight for the Mount Umunhum Demolition Project at Sierra Azul Open Space Preserve (R-14-23) Motion: Director Cyr moved, and Director Kishimoto seconded the motion to approve the Consent Calendar with the exception of Agenda Items #3, #4, #6. VOTE: 7-0-0 Agenda Item #3 – Renewal of Investment Authority and Adoption of Annual Statement of Investment Policy (R-14-02) Director Kishimoto inquired as to the process used to bring this policy change to the Board of Directors. Controller Mike Foster explained that this is a liquidity reserve that allows the District to pay its bills without having to issue debt and does not require Committee review. Director Kishimoto suggested that the reserve policy be placed on the agenda for a future Action Plan and Budget Committee meeting. Motion: Director Kishimoto moved, and Director Cyr seconded the motion to approve Agenda Item #3. VOTE: 7-0-0 Agenda Item #4 – Adopt a Resolution of Intention to Approve an Amendment to Contract between California Public Employees’ Retirement System and the District in order to implement the Indexed Level 1959 Survivor Benefits (R-14-22) Director Riffle inquired if the benefit is for all employees or only represented employees. Meeting 14-03 Page 4 Human Resources Supervisor Candice Basnight explained that all District employees will receive this benefit. Ms. Basnight also explained a scenario where this benefit may apply and the potential fiscal impact. Director Kishimoto inquired how this benefit is affected by Social Security benefits. Ms. Basnight explained that the 1959 Survivor Benefit is exclusive of Social Security Benefits Motion: Director Siemens moved, and Director Riffle seconded the motion to approve Agenda Item #4. VOTE: 7-0-0 At 7:35 p.m., the Board adjourned the Regular Board meeting of the Midpeninsula Regional Open Space District Board of Directors and convened the Special Meeting of the Midpeninsula Regional Open Space District Financing Authority, with Directors Hassett, Cyr, Harris, and Riffle present. MIDPENINSULA REGIONAL OPEN SPACE DISTRICT FINANCING AUTHORITY SPECIAL MEETING – OPEN SESSION Agenda Item #1 – Acceptance of the Controller’s Annual Financial Report of the Midpeninsula Regional Open Space District Financing Authority (R-14-01) District Controller Mike Foster presented his Annual Financial Report of the Midpeninsula Regional Open Space District Financing Authority. Brief discussion ensued. Director Riffle inquired as to how the District’s capacity would be affected if a potential funding measure is approved by the voters. Mr. Foster said that the District’s current debt will be unaffected. Public hearing opened at 7:41 p.m. No speakers were present. Public hearing closed at 7:41 p.m. Motion: Director Cyr moved, and Director Hassett seconded the motion to accept the Annual Financial Report of the Midpeninsula Regional Open Space District Financing Authority (Financing Authority) VOTE: 4-0-0 (Supervisor Joseph Simitian absent) REGULAR MEETING – OPEN SESSION (RECONVENED) Meeting 14-03 Page 5 The Board reconvened the Regular Meeting of the Midpeninsula Regional Open Space District Board of Directors at 7:42 p.m. with Directors all directors present. VIII. BOARD BUSINESS Agenda Item #8 – Authorize the General Manager to Enter into an Agreement with Interschola, Inc., for Disposal of District Property and to Approve the Disposal of District Assets, Excluding Real Property (R-14-10) Administrative Services Manager Kate Drayson presented the staff report describing the services that would be provided by Interschola, Inc. Director Riffle inquired if the $25,000 limit on selling District assets included in the resolution would require frequent Board approval of items valued over $25,000. Ms. Drayson explained the $25,000 limit was chosen based on the General Manager’s current signature authority, and it is not anticipated that the District would have many items that would be valued above the $25,000 limit. Motion: Director Hanko moved, and Director Cyr seconded the motion to: 1. Authorize the General Manager to enter into an agreement with Interschola, Inc., to assist District staff with the sale and/or disposal of District property, excluding real property. 2. Adopt a resolution authorizing the General Manager to approve the disposal of District assets, excluding real property, where the anticipated fair market value of the individual asset is $25,000 or less. Public hearing opened at 7:50 p.m. No speakers were present. Public hearing closed at 7:50 p.m. VOTE: 7-0-0 Agenda Item #9 – Adoption of a Mitigated Negative Declaration and Mitigation Monitoring Program for the Mindego Ranch Area of Russian Ridge Open Space Preserve and Approval of an Amendment to the Russian Ridge Use and Management Plan (R-14-21) Planner II Gretchen Lausten provided the staff report describing the history of the site and project. Ms. Lausten outlined the proposed grazing infrastructure and benefits of the grazing recommendations. Ms. Lausten also explained the proposed mitigation and monitoring measures, public access and maintenance projects, and steps taken for CEQA compliance. Ms. Lausten reported on the comments received by the District during the 60-day public comment period and the District’s responses to these comments. Finally, Ms. Lausten described the actions proposed for Board action. Director Hassett inquired as to the status of the feral pig program at the site. Meeting 14-03 Page 6 Natural Resources Manager Kirk Lenington reported that the District enters into an annual contract for trapping of feral pigs on an as-needed basis. Director Kishimoto inquired as to the status of interpretive signage at the site related to the San Francisco garter snake. Lisa Bankosh reported that interpretive signs have already been approved by the Board and will be posted on the site. Public hearing opened at 8:15 p.m. No speakers were present. Public hearing closed at 8:15 p.m. Motion: Director Hassett moved, and Director Hanko seconded the motion to adopt the Mitigated Negative Declaration and Mitigation Monitoring Program for the Proposed Use and Management Plan Amendment, in accordance with the California Environmental Quality Act, as set forth in the Resolution attached to this report VOTE: 7-0-0 Motion: Director Hassett moved, and Director Cyr seconded the motion to approve the Russian Ridge Use and Management Plan Amendment for the Mindego Ranch area of the Preserve. VOTE: 7-0-0 Agenda Item #10 – Appointment of Board of Directors Standing Committee Members for Calendar Year 2014 (R-14-16) President Harris reported that she made the following appointments to the Board Standing Committees for Calendar Year 2014: Planning and Natural Resources: • Jed Cyr • Yoriko Kishimoto • Curt Riffle Legislative, Funding and Public Affairs: • Nonette Hanko • Jed Cyr • Larry Hassett Real Property: • Nonette Hanko • Larry Hassett • Cecily Harris Meeting 14-03 Page 7 Board Appointee Evaluation: • Jed Cyr • Cecily Harris • Pete Siemens Public hearing opened at 8:17 p.m. No speakers present. Public hearing closed at 8:17 p.m. Motion: Director Hanko moved, and Director Siemens seconded the motion to approve the President’s appointments to the Board Standing Committees as well as approve the appointments of Board representatives to other bodies, and determine the compensation status for attendance at Board Committee meetings. VOTE: 7-0-0 Agenda Item #11 - Appointment of District Representatives to the Governing Board of the Midpeninsula Regional Open Space District Financing Authority for Calendar Year 2014 (R-14-15) President Harris reported that she has appointed Directors Harris, Hanko, Siemens, and Riffle to serve on the Governing Board of the Midpeninsula Regional Open Space District Financing Authority (“Authority”) for Calendar Year 2014. Public hearing opened at 8:18 p.m. No speakers were present. Public hearing closed at 8:18 p.m. Motion: Director Kishimoto moved, and Director Hanko seconded the motion to approve appointment of Directors Cecily Harris, Nonette Hanko, Pete Siemens, and Curt Riffle to serve on the Governing Board of the Midpeninsula Regional Open Space District Financing Authority for Calendar Year 2014. VOTE: 7-0-0 IX. COMMITTEE REPORTS Director Siemens reported that the Real Property Committee met and recommended to the full Board of Directors to approve purchase of the Rogers Property. Director Riffle reported that the Capital Finance Ad Hoc Committee met twice last week. X. STAFF REPORTS Meeting 14-03 Page 8 Assistant General Manager Ana Ruiz reported that the District has received a check for reimbursement of costs related to the Mt. Umunhum demolition. Ms. Ruiz also provided an update on the permitting process for the El Corte de Madera parking lot. Assistant General Manager Kevin Woodhouse reported that he and other staff members attended a meeting of the Santa Clara County Cities Association on January 9, 2014. Mr. Woodhouse and Ms. Ruiz gave a presentation regarding the District, the Vision Plan, and the potential funding measure. General Manager Steve Abbors reported that he made presentations to the Pacific Council of Boy Scouts and the Silicon Valley Leadership Group. Also Mr. Abbors reported that the Special Board meeting scheduled for January 30, 2014 has been rescheduled to February 5, 2014. Finally, Mr. Abbors reported that he will be attending a meeting early next month regarding related to messaging for other potential funding measures in the area. XI. DIRECTOR REPORTS The Board submitted their compensatory forms to the District Clerk. Director Riffle reported that he met with the Los Altos Mayor last week and discussed the Vision Plan and potential funding measure with her. Director Hanko reported that she is gathering signatures for a sympathy card for former State Senator Byron Sher whose wife Linda who recently passed away. Director Hassett reported that he will be attending an event on January 30, 2014 where the Hassett Ace Hardware in Half Moon Bay store will be recognized as a Best Business on the Coast. Director Hassett also encouraged the Board members to attend a meeting of the South Skyline Association on January 24, 2014. XII. ADJOURNMENT President Harris adjourned the Special Meeting of the Board of Directors of the Midpeninsula Regional Open Space District at 8:36 p.m. ________________________________ Jennifer Woodworth, CMC District Clerk