COACHELLA VALLEY MOUNTAINS CONSERVANCY Regular Meeting – January 13, 2020 3:00 PM
Total Page:16
File Type:pdf, Size:1020Kb
COACHELLA VALLEY MOUNTAINS CONSERVANCY Regular Meeting – January 13, 2020 3:00 PM 73-710 Fred Waring Drive, Conference Room 115 Palm Desert, CA 92260 Tele-conference location: State of California, Resources Agency 1416 9th St., Suite 1310 Sacramento, CA 95814 AGENDA 1.0 Call to Order & Introductions 2.0 Approval of November 4, 2019 Meeting Minutes (See Attachment 1.) 3.0 Public Comments on Items Not on the Agenda At this time, any member of the public may address the Governing Board on any item not on the agenda. The Board cannot act on an item not on the agenda, but it can place it on the agenda for a future meeting. For items on the agenda, there will be an opportunity to speak when that item is heard. The Chair may limit the time for each speaker. Any written material may be submitted to the person taking minutes. 4.0 Closed Session Pursuant to Government Code sections 11126 (a)(1), 11126 (e)(1) and 11126.3(a) the Board may hold a closed session to discuss and take possible action on personnel matters and or receive advice of counsel on pending or potential litigation. In addition, pursuant to Government Code section 11126 (c) 7 (A) the Board may meet in closed session with its negotiator prior to the purchase or sale of real property by or for the state body to give instructions to its negotiator regarding the price and terms of payment for the purchase or sale. Confidential memoranda related to these issues may be considered during such closed session discussions. The matters scheduled for closed session are: No closed session is scheduled. 5.0 Action items – Public Hearing (If there is any member of the public who wishes to address the Governing Board before action is taken, testimony from the public will be taken prior to a vote.) 5.1 Elections of Chair and Vice-chair (See Attachment 2.) 1 5.2 Adoption of Resolution 2020-01: Approving a Local Assistance Grant to the Friends of the Desert Mountains for acquisition of approximately 20.0 acres in the Mecca Orocopia Mountains Conservation Area. (See Attachment 3.) 5.3 Overview of 2019 Acquisition Activity. (No written attachment.) 5.4 Annual Review of Acquisition Priorities and Update on Status of Acquisition Program. (See Attachment 4.) 5.5 Update on Eleventh Funding Round of Proposition 1 Grant Program. (See Attachment 5.) 5.6 Update on Proposition 68 Grant Program and Pending Applications. (See Attachment 6.) 6.0 Reports 6.1 Written reports from staff (See Attachment 7.) 6.2 Executive Director Report. • Trail projects • Proposition 1 ongoing grant updates 6.3 Board Member comments and reports from Conservancy member agencies. This is an opportunity for any of the Governing Board Members to present a report on matters of interest regarding the agency he or she represents. 7.0 Adjourn to the March 9, 2020 meeting in memory of Palm Desert Councilwoman and Board member Jean Benson. This agenda is available on our website at http://www.cvmc.ca.gov. Anyone with questions about any item on the agenda may contact the Conservancy by phone at (760) 776-5026 or by visiting our office located at 73-710 Fred Waring Drive, Suite 112, Palm Desert, CA 92260. 2 ATTACHMENT 1 – January 13, 2020 Agenda Item 2.0 Approval of November 4, 2019 Meeting Minutes COACHELLA VALLEY MOUNTAINS CONSERVANCY REGULAR MEETING 73-710 Fred Waring Drive, Suite 115 Palm Desert, California November 4, 2019 - 3:00 p.m. Tele-conference location: State of California, Resources Agency 1416 9th Street, Suite 1310 Sacramento, CA 95814 DRAFT MINUTES MEMBERS PRESENT: John Aguilar, City of Cathedral City Bryan Cash, Natural Resources Agency (By Telephone) Tom Davis, Agua Caliente Band of Cahuilla Indians John Donnelly, Wildlife Conservation Board (By Telephone) Kathleen Fitzpatrick, City of La Quinta (Vice Chairwoman) Gary Gardner, City of Desert Hot Springs Elaine Holmes, City of Indio Megan Jacinto, City of Coachella Richard Kim, California Department of Fish and Wildlife Christopher Lief, CA Department of Finance (By Telephone) Lisa Middleton, City of Palm Springs V. Manuel Perez, Riverside County Steve Quartieri, California State Parks Joan Taylor, Governor’s Appointee Christopher Tracy, University of California, Riverside Ellen Lloyd Trover, Senate Rules Committee Appointee- (Chairwoman) Susan Marie Weber, City of Palm Desert Ted Weill, City of Rancho Mirage MEMBERS ABSENT: Richard Balocco, City of Indian Wells Buford Crites, State Assembly Appointee STAFF PRESENT: Jim Karpiak, Executive Director Kerrie Godfrey, Associate Director Abriana Elms, Staff Services Analyst 3 OTHERS PRESENT: Randy Bynder, Board Member, Bighorn Institute Pat Cooper, Deputy Chief of Staff, Riverside County Supervisor, District 4 Johnathan McDannell, Grants Manager, Salton Sea Authority Phil Rosentrater, Executive Director, Salton Sea Authority 1.0 Call to Order & Introductions Chairwoman Ellen Lloyd Trover declared a quorum with 18 voting members present at 3:04 p.m. 2.0 Approval of September 9, 2019 Meeting Minutes A motion was made and seconded (Weill/Gardner) to approve the minutes of the September 9, 2019 meeting; the motion passed with four abstentions. 3.0 Public Comments on Items Not on the Agenda No public comments were made. 4.0 Closed Session The Board met in closed session with its counsel to receive legal advice related to two matters: • Initiation of litigation, pursuant to Government Code section 11126 (e): one potential case. • Significant exposure to litigation, pursuant to Government Code section 11126(e). At 3:45 pm the closed session ended, and the regular board meeting session resumed. Chairwoman Trover announced that no action was taken during the closed session. 5.0 Action items – Public Hearing 5.1 Adoption of Resolution 2019-22 Approving an Amendment to the Capital Improvements Grant to the Indio Water Authority for the East Indio Hills Trails Project. Jim Karpiak summarized item 5.1 as presented in the staff report. A discussion ensued regarding the length of time permitted for the Indio Water Authority to complete the amended contract, if approved. Jim responded that the 4 deadline is 60 days to match the bid documents. The Chair verified that the Authority Board is scheduled to meet on Wednesday November 6, 2019 and approval of the revised contract is on the agenda. John Donnelly had a question regarding whether the trailhead enhancements and improvements will be done simultaneously. Jim responded that they would be done at the same time. A motion was made and seconded (Fitzpatrick/Gardner) to adopt Resolution 2019- 22 approving an Amendment to the Capital Improvements Grant to the Indio Water Authority for the East Indio Hills Trails Project. The motion passed with Indio Councilmember Holmes abstaining. 5.2 Adoption of Resolution 2019-23 approving the initial study for the Long Canyon Trail Improvement Project, adopting the Mitigated Negative Declaration and Mitigation monitoring and reporting program prepared for the project in accordance with the California Environmental Quality Act, and approving the Project. Jim Karpiak summarized item 5.2 as presented in the staff report. Gary Gardner City of Desert Hot Springs stated that the City is excited about this project and plans to work with all agencies in preparation for this project moving forward. A motion was made and seconded (Gardner/Middleton) to adopt Resolution 2019- 23 approving the initial study for the Long Canyon Trail Improvement Project, adopting the Mitigated Negative Declaration and Mitigation monitoring and reporting program prepared for the project in accordance with the California Environmental Quality Act, and approving the Project. The motion passed unanimously. 5.3 Approval of Conservancy Strategic Plan for 2020-2025. Jim Karpiak summarized item 5.3 as presented in the staff report. There were no comments or questions. A motion was made and seconded (Fitzpatrick/Holmes) to approve the Conservancy Strategic Plan for 2020-2025. The motion passed unanimously. 5.4 Approval of Meeting Schedule for 2020. Ellen Lloyd Trover summarized item 5.4 as presented in the staff report. There were no comments or questions. 5 The Board accepted the meeting schedule for calendar year 2020. 5.5 Presentation by Salton Sea Authority. Phil Rosentrater Executive Director, Salton Sea Authority (SSA) gave an overview of the ongoing and future projects at the Salton Sea. A discussion ensued regarding what the SSA is doing for the health and safety of the community regarding the air and dust issues. Phil stated the SSA is aware of the issues and the University of CA Riverside is currently working on collecting data and samples. Phil also noted that the SSA has requested the data results. A separate discussion ensued regarding the Sea of Cortez & whether ocean water could be brought in to the Salton Sea. Phil responded that several solutions are being discussed but that he has no recommendation at this time. 6.0 Reports 6.1 Written reports from staff. There were no other questions or discussion from the Board. 6.2 Executive Director Report. Jim Karpiak reported on the following: • Report on the All Conservancy meeting October 8-11 • Update on Proposition 1 and 68 Grant Programs 6.3 Board Member comments and reports. 7.0 Adjourn to the January 13, 2020 meeting at 3:00 p.m. Chairwoman Ellen Lloyd Trover adjourned the meeting without objection at 4:55 pm. 6 ATTACHMENT 2 – January 13, 2020 Agenda Item 5.1 Elections of Chair and Vice-Chair. BACKGROUND The term of the Chair and Vice-Chair positions is one year, pursuant to Public Resources Code Section 33506. The last election was held in January 2019, with Ellen Trover elected as Chair and Kathleen Fitzpatrick as Vice Chair. Under Public Resources Code section 33506, the only Board members eligible to serve as Chair and Vice-Chair are the City, County and Agua Caliente Band of Cahuilla Indians representatives, and the appointees of the Governor, the Senate Committee on Rules, and the Speaker of the Assembly.