APCD Board Actions, 1999-2001

Following are the highlights of the 1999-2001 APCD Board Meetings. For other years, see this page. Note: Meetings are not held every month.

 


December 13, 2001

  • Approved up to $200,000 in additional Carl Moyer Program Funds and Innovative Technologies Group funds for an ongoing Agriculture Pump Repower Program; and executed a Grant Agreement with Apache Canyon Ranch, Inc. to provide up to $121,305 for the purchase of two new low-NOx natural gas engines with catalytic converters and two new low-NOx diesel engines.
  • Executed a Grant Agreement with Andy Rasmussen to provide $16,640 toward the purchase of a low-emissions main engine for the fishing vessel “Sundowner” as part of the Diesel Marine Vessel Repower Program.
  • Adopted a Resolution of Appreciation recognizing Gil Garcia for his years of service on the APCD Board of Directors.
  • Provided direction to staff to propose to the County and the cities the modification of the agreement dated December 1994 establishing the make-up of the Board of Directors to add the City of Goleta to the seven cities already represented.

November 15, 2001

  • Receive and file draft minutes of the October 10, 2001 meeting of the APCD Community Advisory Council.
  • Approved year 2002 APCD Board of Directors schedule of meeting dates and locations.
  • Executed grant agreement with David Sheffield to provide $21,465 for repowering one bottom dump truck with a low-NOx diesel engine as part of the Onroad Heavy-Duty Repower Program.
  • Authorized the Air Pollution Control Officer to sign and submit to the Air Resources Board the “Lower-Emission School Bus Program Grant Award and Authorization Form – Fiscal Year 2001-2002” as APCD’s application to administer the retrofit portion of the Lower-Emission School Bus Program.
  • Considered the 2001 Clean Air Plan and its Final Supplemental Environmental Impact Report including the California Environmental Quality Act Findings and Mitigation Monitoring Plan as follows:
    • Considered a request from Vandenberg Air Force Base to include a “conformity growth allowance” in the 2001 Clean Air Plan;
    • Adopted a resolution to approve the 2001 Clean Air Plan, certification of the Supplemental Environmental Impact Report and Mitigation Monitoring Plan, and California Environmental Quality Act (CEQA) Findings; and authorized Chair to sign transmittal letter to the California Air Resources Board.
  • Considered recommendations regarding amendments to Santa Barbara County APCD Rule 323 – Architectural Coatings, as follows:
    • Adopted a resolution amending APCD Rule 323 – Architectural Coatings, including adoption of the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines;
    • adoption of the associated findings in support of the proposed Rule 323 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference; adoption of rule findings acknowledging public comment received on the proposed rule;
    • adoption of the Response to Comments as findings of the Board; and
    • adoption of proposed amended Rule 323.
  • Approved up to $100,000 in Innovative Technologies Group funds for a Water-Based Cleaner Rebate Program for Automotive Maintenance and Repair Facilities.

October 18, 2001

  • Received and filed draft minutes of the September 12, 2001 meeting of the APCD Community Advisory Council.
  • Changed the December meeting date to December 13.
  • Executed an Amendment to Agreement with John Becker to provide $29,900 toward the purchase of a new low-emissions engine for his boat the “Alegria” as part of the Diesel Marine Vessel Repower Program.
  • Received and filed the APCD fiscal year 2000/2001 financial statements and audit report.
  • Received a briefing from Santa Barbara County General Services Department and Blackbird Architects on the status of the building program for the Casa Nueva Building.
  • Received an update on staff efforts to work with the community to organize a countywide conference on growth, economic development, and jobs/housing balance.
  • Considered recommendations regarding the Draft 2001 Clean Air Plan and Supplemental Environmental Impact Report as follows: a) Reviewed the Plan; b) Held a public hearing to accept comments; and c) Provided direction to the staff to work with Vandenberg Air Force Base to resolve issues related to the Plan.
  • Received a presentation from the Santa Barbara Energy Alliance, represented by Board member Garcia and members of the public.
  • Increased salaries for the Data Processing and Business Manager III classifications effective October 29, 2001 to make them comparable to salaries offered by the county.

 

September 20,2001

  • Received and filed draft minutes of the July 11, 2001 and August 8, 2001 meetings of the APCD Community Advisory Council.
  • Considered recommendations regarding Assignments of Agreements between Santa Barbara County Air Pollution Control District (APCD) and Santa Barbara County Association of Governments (SBCAG) transferring administration of the Clean Air Express Commuter Bus Program as follows:
    • Authorized the Chair to execute an Assignment of Agreement to assign APCD interest in the Grant Agreement with Santa Barbara Airbus, dated January 21, 1999, to SBCAG; and
    • Authorized the Chair to execute an Assignment of Agreement to assign APCD interest in the Agreement with the City of Lompoc, dated March 21, 1996, as amended July 17, 1997, and April 6, 1998, to SBCAG.
  • Executed a Grant Agreement with Sandy Winston to provide $29,780 for the purchase of a Cummins CTA 8.3M low-emissions main engine for the fishing vessel “Dor-Ann” as part of the Diesel Marine Vessel Repower Program.
  • Considered recommendations regarding the Old Car Buyback Program as follows:
    • Terminated a Grant Agreement dated January 18, 2001 with AMEC Earth and Environmental Inc. to implement the Old Car Buyback Program; and
    • Executed a Grant Agreement with Environmental Engineering Studies in the amount of $30,000 with an option to increase this amount to $155,000 to implement the Old Car Buyback Program.
  • Adopted a resolution implementing the action recommended by the Board of Retirement and approved in the partial settlement of Santa Barbara County Firefighters, Local 2046, et al. v. Board of Retirement, Santa Barbara County Employees’ Retirement System Judicial Council coordination Proceeding No. 4049, Santa Barbara County Superior Court Case No. 225220 as it effects APCD Plan 2 by changing the Final Average Salary calculation for full time APCD employees hired after 1995 from a three year calculation to a one year calculation, effective September 3, 2001.
  • Adopted a resolution proclaiming September 17 – 23, 2001 National Pollution Prevention Week.
  • Received and filed a status report on the Draft 2001 Clean Air Plan and associated Supplemental Environmental Impact Report.
  • Approved response to the 2000-2001 Grand Jury finding and recommendation regarding Natural Resources in the Santa Maria Valley.
  • Reappointed David Schmarje to the APCD Hearing Board.
  • Learned of Board Member Holmdahl’s distribution of information on the air quality impacts of shipping activities in the Santa Barbara Channel to congressional representatives.

July 19, 2001

  • Received and filed draft minutes of the June 13, 2001 meeting of the APCD Community Advisory Council.
  • Adopted resolution approving the Restatement of the APCD Cafeteria Plan effective January 1, 2001.
  • Executed a grant agreement with Barnwood Vineyards to provide $36,985 for the purchase of two low NOx stationary diesel agricultural pumps as part of the Agricultural Water Pump Repower Program.
  • Approved APCD and Santa Barbara County Association of Governments’ (APCD/SBCAG) proposal to work with community groups to organize a countywide conference on growth, economic development, and jobs/housing balance.
  • Executed a grant agreement with Santa Barbara County Association of Governments for $60,000 toward operating a “Coastal Express” bus service for 36 months between Santa Barbara County and Ventura County coastal communities.
  • Executed a grant agreement with Blochman Union School District for $20,090 toward the purchase of one new low-emissions school bus (propane-powered); and executed a grant agreement with Goleta Union School district for $50,000 toward the purchase of two new low-emissions school buses (one compressed natural gas-powered (CNG) and one diesel-powered).
  • Adopted a resolution recognizing the magnitude of and the projected growth in international marine vessel emissions, directed staff to take aggressive actions to influence the United States Environmental Protection Agency to reduce the impacts of emissions from this federal source, and appointed DeWayne Holmdahl of Lompoc to work with staff and our congressional representatives on this federal issue.
  • Adopted amendments to APCD Rule 325, adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines, and adopted the associated findings in support of the proposed Rule 325 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference.
  • Scheduled a September 20 meeting of the Santa Barbara County APCD Hearing Board Nominating Committee to address the term expiration of David Schmarje.
  • Appointed an ad hoc committee of Board members Larry Lavagnino, Susan Rose, and DeWayne Holmdahl to review comparative information on staff salaries and make recommendations to the full Board.
  • Cancelled the August Board meeting.  The next meeting will be September 20 in Santa Maria.

June 21, 2001

  • Executed a grant agreement with River Edge Ranch to provide $42,700 for the purchase of two low NOx stationary agriculture pumps as part of the Agricultural Water Pump Repower Program.
  • Executed a grant agreement with Western Propane Service to provide $7,000 for the purchase of a new propane-powered low NOx emissions propane delivery truck as part of the Onroad Heavy-Duty Vehicle Repower Program.
  • Adopted resolution proclaiming June 30, 2001 Energy Conservation Day affirming the APCD’s commitment to energy efficiency.
  • Received and filed report, conducted public hearing, and adopted APCD budget for Fiscal Year (FY) 2001-2002.

May 17, 2001

  • Executed grant agreement with Teixeira Farms, Inc. to provide $29,763 for the purchase of a low NOx propane stationary agriculture pump as part of the Agricultural Water Pump Repower Program.
  • Executed grant agreement with Ever-Bloom, Inc. to provide $10,497 for the purchase of a low-emissions burner for one boiler as part of the Agricultural Boiler Initiative.
  • Executed grant agreement with MarBorg Industries to provide $74,214 for the repower of three residential area refuse trucks with low-NOx diesel engines as part of the Onroad Heavy-Duty Repower Program.
  • Received and filed a report on APCD efforts to provide its customers with high quality service.
  • Directed APCD staff to work with County Solid Waste Division, Santa Barbara City Public Works, and City of Carpinteria representatives and other interested parties to evaluate the potential for waste-to-energy projects in Santa Barbara County.
  • Reappointed Sydney Minnerly to serve a three-year term as the legal representative on the APCD Hearing Board.
  • Considered recommendations regarding the Santa Barbara County APCD proposed budget for Fiscal Year (FY) 2001-2002 as follows:
    • Received and filed report, conducted a public hearing and accept comment on the proposed APCD budget for FY 2001-2002;
    • Provides direction to staff on any needed changes; and
    • Set a hearing (second hearing) for June 21, 2001 to consider adoption of the APCD FY 2001-2002 budget.
  • Considered recommendation to execute a lease agreement between Santa Barbara County Air Pollution Control District (APCD) and Santa Barbara County Association of Governments (SBCAG).
  • Received a report on SBX1 5 that was recently passed in the California Legislature and allocates $708 Million to various energy conservation programs and projects.

April 19, 2001

  • Adopted a resolution proclaiming April 22, 2001 as Earth Day, May as Clean Air Month, and May 19-27 as Bike Week.
  • Received a report regarding APCD assistance with City of Guadalupe Air Quality Mitigation Fund applications.
  • Approved $200,000 in Carl Moyer Program Funds and Innovative Technologies Group funds for an Agriculture Pump Repower Program; and executed a grant agreement with Rancho Farms to provide $33,700 for the purchase of a low emissions natural gas well pump.
  • Received and file an update on electrical energy situation.
  • HEARING – Considered recommendations regarding proposed Rule 107, Emergencies, as follows:
    • Adopted a resolution adopting APCD Rule 107, Emergencies;
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
    • Adopted the associated findings in support of the proposed Rule 107 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rule and adopt the Response to Comments as findings of the Board.
  • Received a report on the potential applications of anaerobic digester gas production and its use for electrical generation.
  • Considered recommendations regarding the Clean Air Express Commuter Bus Program as follows:
    • Executed a Memorandum of Understanding (MOU) with the Santa Barbara County Association of Governments (SBCAG) to transfer the Clean Air Express Commuter Bus Program to SBCAG with the following provision:
      • Provide SBCAG up to $160,000 per year in ongoing funding for operation of the program.
      • Transfer title to seven over-the-road commuter buses to SBCAG.
    • Authorized the Air Pollution Control Officer to terminate the grant agreement with Santa Barbara Airbus for operation of the Clean Air Express Commuter Bus Program; and
    • Authorized the Air Pollution Control Officer to terminate the agreement with the City of Lompoc for lease of the four Clean Air Express buses owned by the City of Lompoc.

March 15, 2001

  • Received and filed draft minutes of the February 21, 2001 meeting of the APCD Community Advisory Council.
  • Executed a grant agreement with Valley Flowers, Inc. to provide $22,605 for the purchase of low-emissions burners for two boilers as part of the Agricultural Boiler Initiative.
  • Executed a grant agreement with V. Lopez & Sons Backhoe Service to provide $18,945 to repower a 10-wheeler dump truck with a low-NOx diesel engine as part of the On-road Heavy-Duty Engine Repower Program.
  • HEARING – Considered the Air Toxics “Hot Spots” Information and Assessment Act of 1987 as follows:
    • Received and filed the 2000 annual report on the Air Toxics “Hot Spots” program; and
    • Reviewed and approved the proposed Air Toxics “Hot Spots” budget for fiscal year 2001/2002.
  • Received and filed report regarding follow-up on Board’s direction from the February 15, 2001 meeting.
  • Considered recommendation regarding scheduling a meeting of the Hearing Board Nominating Committee to address the term expiration of Sydney Minnerly.

February 15, 2001

  • Approved a $50.00 cash award to Air Pollution Inspector Glenn Gazdecki, pursuant to the agency’s Employee Suggestion Program, in recognition of his cost-saving suggestion to provide online HAZWOPER recertification training for APCD inspectors.
  • Received and filed a report on the results of customer service surveys conducted on Air Pollution Control District permit, inspection and source testing activities.
  • Received and filed a report on the Plains, Terrains, Automobiles II Conference sponsored by the Ventura County Air Pollution Control District.
  • Received and filed a report on the air quality impacts of the current electrical power crisis.

January 18, 2001

  • Elected Susan Rose, Supervisor, 2nd District, as APCD Board Chair, and DeWayne Holmdahl, Councilmember, City of Lompoc Vice-Chair.
  • Received and filed draft minutes of the November 8, 2000 meeting of the APCD Community Advisory Council.
  • Approved budget revision request to transfer $48,000 in Vehicle Replacement Trust Fund monies (Fund 1963) to the Operating Fund (Fund 1960) for the purchase of two replacement vehicles.
  • Received and filed APCD 1999/2000 Financial Statements and Audit Report.
  • Considered recommendations regarding the Diesel Marine Vessel Repower Program as follows:
    • Executed a grant agreement with Stanley Davis to provide $24,200 for the purchase of one Caterpillar 3208TA low-emissions main engine; and
    • Execute da grant agreement with Robert Church to provide $25,800 for the purchase of a Cummins CTA250D low-emissions main engine.
  • Approved revised schedule of dates and locations for the 2001 APCD Board of Directors meetings.
  • Appointed two members of the APCD Board of Directors to serve as a regular member and as an alternate member on the South Central Coast Basinwide Control Council on behalf of the County of Santa Barbara.
  • Selected five (5) members of the APCD Board of Directors to serve as the APCD Hearing Board Nominating Committee for 2001.
  • Received and filed a report on the state of the County’s air quality and related issues.
  • Considered recommendations regarding amendments to Santa Barbara County APCD Rule 209 – Appeals, as follows:
    • Adopted a resolution amending APCD Rule 209 – Appeals; and
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
    • Adopted the associated findings in support of the proposed Rule 209 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference.  Rule findings acknowledge public comment received on the proposed rule and adopt the Response to Comments as findings of the Board; and
    • Adopted amendments to APCD Rule 209.
  • Considered recommendations regarding amendments to Santa Barbara County APCD Rules 1301 (Part 70 Operating Permits – General Information), 1303 (Part 70 Operating Permits – Permits), 1304 (Part 70 Operating Permits – Issuance, Renewal, Modifications and Reopening), and 370 (Potential to Emit – Limitations for Part 70 Sources), as follows:
    • Adopted a resolution amending APCD Rules 1301, 1303, 1304, and 370; and
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
    • Adopted the associated findings in support of the proposed Rules 1301, 1303, 1304, and 370 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rules and adopt the Response to Comments as findings of the Board; and
    • Adopted amendments to APCD Rules 1301, 1303, 1304, and 370.
  • Considered recommendations regarding amendments to Santa Barbara County APCD Rules 325 – Crude Oil Production and Separation, 326 – Storage of Reactive Organic Compound Liquids, and 346 – Loading of Organic Liquid Cargo Vessels, as follows:
    • Adopted a resolution amending APCD Rules 325, 326, and 346; and
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
    • Adopted the associated findings in support of the proposed Rules 325, 326, and 346 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rule and adopt the Response to Comments as findings of the Board; and
    • Adopted amendments to APCD Rules 325, 326, and 346.
  • Considered recommendations regarding the Carl Moyer Memorial Air Quality Standards Attainment Program as follows:
    • Approved a resolution authorizing participation of the Santa Barbara County APCD in the 2000/2001 fiscal year Carl Moyer Program;
    • Approved expenditure of $122,450 in APCD matching funds necessary to quality for a $450,000 grant from the California Air Resources Board; and
    • Authorized the Air Pollution Control Officer to execute a program application and grant award form (Attachment 2) with the California Air Resources Board and all other necessary documents enabling APCD participation in the FY 2000/2001 Carl Moyer Program.
  • Considered recommendation to execute a grant agreement with AMEC Earth and Environmental, Inc. to provide up to $250,000 to continue implementing the Old Car Buyback Program.
  • Received and filed a report on the Lower Emissions School Bus Program.
  • Authorized the Air Pollution Control Officer to sign the “Fiscal Year 2000-2001 Application for Lower-Emission School Bus Retrofit Program Funds” and to submit to the Air Resources Board the APCD’s application to administer the Lower-Emission School Bus Retrofit Program.

November 16, 2000

  • Received and filed minutes of the September 13, 2000 meeting and draft minutes of the October 11, 2000 meeting of the APCD Community Advisory Council.
  • Adopted the year 2001 APCD Board of Directors schedule of meeting dates and locations, and cancelled the December Board meeting.
  • Executed a grant agreement with John Becker to provide $24,000 for the purchase of one Caterpiller 3208TA low-emissions main engine as part of the Diesel Marine Vessel Repower Program.
  • Authorized the Air Pollution Control Officer to renew insurance contracts for the period of January 1, 2001 through December 31, 2001 as follows.
  • Adopted the proposed administrative update to the Air Pollution Control District (APCD) Environmental Review Guidelines for implementing the California Environmental Quality Act (CEQA).
  • Conducted a joint hearing with Santa Barbara County Association of Governments, and approved a Memorandum of Understanding (MOU) with the Santa Barbara County Association of Governments (SBCAG) stating the goals and understandings regarding transfer of administration of the Clean Air Express Commuter Bus Program to SBCAG.
  • Approved up to $200,000 in Carol Moyer Program Funds and other Innovative Technologies Group funds for an Onroad Heavy-Duty Vehicle Repower Program.
  • Executed a grant agreement with Gaither Coach Tours to provide $20,818 for repowering a tour coach with a low-NOx diesel engine.

September 21, 2000

  • Received a briefing on APCD actions concerning the smoke produced by the peat bog fire on Vandenberg Air Force Base (VAFB), and the Health Advisory issued September 18 by APCD. Also received a briefing from VAFB officials on progress in fighting the fire.
  • Executed supplements to an agreement with Caltrans concerning funding for the Take a Vacation from Your Car and the Clean Air Express Bus Repower projects.
  • Adopted amendments to the APCD Conflict of Interest Code.
  • Received a briefing on the planned conversion of three Clean Air Express buses from diesel to natural gas. Received an update on discussions between APCD and the Santa Barbara County Association of Governments (SBCAG) on transferring administration of the program to SBCAG.
  • Adopted a resolution marking Pollution Prevention Week (September 18-24), and received a briefing on 2000 Green Award winners.
  • Adopted a resolution observing the 30th anniversary of the APCD.
  • Received a briefing and viewed a demonstration of web pages on county significant risk facilities for air toxics that will soon be available on the APCD website.

August 17, 2000

  • Received and filed minutes from the July Community Advisory Council meeting.
  • Adopted a new class specification for the Public Information and Community Programs Supervisor, and a new class specification and salary range for the Human Resources Analyst I/II position.
  • Approved a $15,302 grant to Santa Barbara Metropolitan Transit District for purchase of bus bike racks.
  • Received a briefing on a University of California at Santa Barbara study on oil and gas seeps offshore in the Coal Oil Point area.

July 20, 2000

  • Executed grant agreement with boat operator for the purchase of a low-emissions boat engine.
  • Approved revisions to APCD Civil Service Rules, and adopted new class specifications for several positions.
  • Appointed Dr. Francis Lagatutta to the APCD Hearing Board as the medical representative replacing Dr. Deborah Drechsler-Parks.
  • Requested that APCD staff report on ridership and future plans for the MTD “The Field Trip” electric bus route.
  • Approved agreement with Ogden Environmental and Energy Services to continue implementation of the Old Car Buyback program.
  • Authorized a $300,000 budget for the Agricultural Boiler Initiative, and executed a grant agreement for purchase of four low-emission boilers.
  • Rejected a recommendation from the APCD Community Advisory Council to pursue shifting authority for adoption of rules for certain area sources from local districts to the state, and requested that APCD staff return with a more focused proposal that could include the option of shifting authority on a case-by-case basis.

June 15, 2000

  • Adopted resolutions amending the following agreements:
    • Management Personnel Benefits Policy for Management and Confidential-Unrepresented Employees Resolution; and
    • Classification and Salary Resolution.
  • Considered recommendations regarding Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Engineers and Technicians Association as follows:
    • Authorized the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Engineers and Technicians Association to extend the term and provisions of the agreement through June 30, 2004 (Attachment 1); and
    • Adopted a resolution amending the APCD Classification and Salary Resolution (APCD Resolution No. 97-5) to implement the provisions of the MOU.
  • Considered recommendations regarding Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Services Employees International Union, Local 620 as follows:
    • Authorized the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Services Employees International Union, Local 620 for the term of July 10, 2000 through July 6, 2003; and
    • Adopted a resolution amending the APCD Classification and Salary Resolution (APCD Resolution No. 97-5) to implement the provisions of the MOU.
  • Considered recommendations regarding Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Santa Barbara County Air Pollution Control District Employees Association as follows:
    • Authorize the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Air Pollution Control District (APCD) and the Santa Barbara County Air Pollution Control District Employees Association for the term of July 1, 2000 through July 6, 2003; and
    • Adopted a resolution amending the APCD Classification and Salary Resolution (APCD Resolution No. 97-5) to implement the provisions of the MOU.
  • Authorized the Air Pollution Control Officer to provide an additional benefit of annual flu shots to APCD employees.
  • Adopted a resolution reassigning APCD Board clerking duties and Hearing Board clerking duties to the Air Pollution Control Officer and his designee.
  • Continued item regarding APCD funding contributions to the Santa Barbara Metropolitan Transit District’s (MTD) “Field Trip” electric bus route to next month’s Board meeting.
  • Considered recommendations regarding the expansion of the Clean Air Express to provide charter services as follows:
    • Approved continuing the Clean Air Express service as a commuter bus service only; and
    • Recommended coordination with Santa Barbara County Association of Governments to find another agency to oversee the Clean Air Express operations.
  • Adopted the FY 2000/2001 APCD Budget and a Classification Salary Plan resolution to delete five FTE positions and add three and one-quarter positions.
  • Received and filed a progress report regarding plans to relocate the APCD main office, and approved a Memorandum of Understanding with the county for APCD to lease space in a new building to be built by the county.

May 18, 2000

  • Executed grant agreements with boat operators for the purchase of low-emissions main engines.
  • Authorized the extension of an agreement through June 30, 2002 with the arbitrator for hearings and appeals related to the APCD’s Civil Service Rules.
  • Adopted and presented a Resolution of Appreciation to George Tise in recognition of his years of service at the APCD.
  • Executed a grant agreement with the California State Parks, Channel Coast district and the Friends of Channel Coast State Parks for purchase of electrically-powered utility pickups for use at Carpinteria, El Capitan, Gaviota, and Refugio State beaches.
  • Execute a grant agreement with the Regents of the University of California for purchase of four low emissions outboard engines.
  • Continued until the June Board meeting a discussion of the use of  Clean Air Express for charter services.
  • Received and filed report, conducted a public hearing and accepted comment on the APCD proposed budget for FY 2000/2001, and set a hearing for June 15, 2000 to consider adoption of the APCD FY 2000/2001 budget.
  • In public comment, Santa Barbara Trolley Company made comments regarding APCD grant agreement with MTD (approved in April) for operation of an electric bus on summer weekends over a route going to local cultural attractions. The company claimed the MTD route represented unfair competition. The Board asked that this item be put on the agenda for the June Board meeting for further discussion.

 

April 20, 2000

  • Executed a grant agreement with the Channel Islands National Marine Sanctuary to provide $48,800 for the purchase of two (2) Cummins CTA8.3 M2 low-emissions main engines.
  • Adopted and presented a Resolution of Appreciation to George Tise in recognition of his years of service at the APCD.
  • Adopted a resolution proclaiming April 22, 2000 as Earth Day, May 2000 as Clean Air Month and May 15-19, 2000 as Bike Week.
  • Considered recommendation regarding Cultural Attractions Electric Bus Project as follows: –Executed a grant agreement with Santa Barbara Metropolitan Transit District to provide $10,000 to initiate and evaluate the viability of a new electric bus route.
  • Considered recommendations regarding the relocation of the APCD office as follows:
    • Received a report on relocation of the APCD main office to the Casa Nueva property and plans to establish a North County office; and
    • Briefed by County staff on the next steps for moving forward with an option to participate in building a building on the Health Care Services campus.  The County’s Debt Advisory Committee will consider the proposed project and determine its fiscal viability.

March 16, 2000

  • Received and filed draft minutes of the February 9, 2000 meeting of the APCD Community Advisory Council.
  • Considered recommendation regarding the Diesel Marine Vessel Repower Program as follows: (00-21,549)
    • Executed a grant agreement with Michael Nash to provide $15,000 for the purchase of a Cummings CTA8.3 M2 Low-Emissions main engine.
  • Adopted a resolution regarding the Carl Moyer Memorial Air Quality Standards Attainment Program as follows:
    • Approved participation of the Santa Barbara County APCD in the FY 1999/2000 Carl Moyer Memorial Air Quality Standards Attainment Program; and
    • Confirmed that the APCD will provide up to $112,500 in District matching funds necessary to qualify for a grant from the California Air Resources Board for up to $225,000; and
    • Authorized the Air Pollution Control Officer to execute a program application and grant award form and all other necessary documents with the California Air Resources Board for participation in the FY 1999/2000 Carl Moyer Program.
  • HEARING – Considered the Air Toxics “Hot Spots” Information and Assessment Act of 1987 as follows:
    • Received and file the 1999 annual report on the Air Toxics “Hot Spots” program;
    • Reviewed and approved the proposed Air Toxics “Hot Spots” program budget for fiscal year 2000/2001.
  • Received and filed report regarding the Clean Air Express dual-fuel engines.
  • Considered sending up to three APCD Board members to the Statewide Air Quality Conference for Elected Officials on May 18 and 19, 2000 in San Diego.
  • Considered recommendations regarding the relocation of the APCD main office, and took the matter under advisement, asking APCD staff to present additional information at the April 20 Board meeting.

February 17, 2000

  • Executed grant agreements to provide $37,000 for repower of main engine and generator for two boat operators with low-emissions engines.
  • Received and filed APCD FY98/99 Financial Statements and Audit Report.
  • Approved agreements with California Department of Transportation to allow APCD to obtain funding for APCD projects programmed in the 1999 Federal Transportation Improvement Program.
  • Gil Garcia, City of Santa Barbara Councilmember, took his place on the Board. City of Santa Barbara Councilmember Elinor Langer received a Resolution of Appreciation for her service on the Board.
  • Adopted resolution recognizing attainment of the federal ozone standard during the years 1997 through 1999. Recognized APCD staff for the achievement.
  • Authorized the APCO to request assistance from local legislators for funding Innovative Technologies Group projects.
  • Received and filed a report on identification of options and requirements for APCD’s building.

January 20, 2000

Larry Lavagnino was elected chair and Susan Rose was elected vice-chair.

  • Received and filed draft minutes of the November 10, and December 8, 1999 meetings of the APCD Community Advisory Council.
  • Approved budget revision request to transfer $36,500 in Vehicle Replacement Trust Fund monies (Fund 1963) to the Operating Fund (Fund 1960) for the purchase of two replacement inspection vehicles.
  • Considered recommendations regarding the Diesel Marine Vessel Repower Program as follows:
    • Executed a grant agreement with Angelo Castagnola to provide $76,678 for the purchase of two (2) Caterpillar 3406TA low-emissions main engines; and
    • Approved the use of a cost- effectiveness ceiling of $12,000 as the basis for grant funding for future Diesel Marine Vessel Repower Grant Agreements.
  • Appointed of Dick Weinberg to serve as a Regular Member and Larry Lavagnino as an alternate member on the South Central Coast Basinwide Control Council on behalf of the County of Santa Barbara.
  • Selected Dick Weinberg, Gil Garcia, Gail Marshall, Joni Gray, and Tom Urbanske to serve as the APCD Hearing Board Nominating Committee for 2000.
  • Re-appointed Mr. Donald Ward to the APCD Hearing Board.
  • HEARING – Considered recommendations regarding amendments to Santa Barbara County APCD Rule 330 – Surface Coating of Metal Parts and Products, as follows:
    • Adopted a resolution amending APCD Rule 330 – Surface Coating of Metal Parts and Products; and
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
    • Adopted the associated findings in support of the proposed Rule 330 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rule, and adopted the Response to Comments as findings of the Board; and
    • Adopted amendments to APCD Rule 330.
  • Received and filed a briefing on attainment of the federal ozone standard.
  • Considered recommendations regarding the Santa Barbara Bowl – Tour Bus Power Service Product as follows:
    • Received a briefing regarding the Santa Barbara Bowl – Tour Bus Power Service Project; and
    • Executed a grant agreement with the Santa Barbara Bowl Foundation for up to $7,000 as cost-share funding toward the installation of six (6) electrical power outlets to power tour buses which accommodate performers and support crews at the Santa Barbara County Bowl.
  • Considered recommendations regarding the Human Resources Manager position as follows:
    • Approved the establishment of the new classification of Human Resources Officer, replacing the classification of Human Resources Manager, effective July 1, 2000; and
    • Directed the APCO to conduct a recruitment to fill the position of Human Resources Officer; and
    • Authorized the funding of both the Human Resources Manager and Human Resources Officer positions simultaneously for a period of two weeks.
  • Authorized the APCO to pursue tobacco settlement revenue to fund existing public health oriented programs at the APCD.
  • Considered recommendations regarding Santa Barbara County APCD offices as follows:
    • Received a report on options for the relocation of the APCD main office; and
    • Directed the APCO to return in 60 days after active solicitation of lease options and other alternatives. Also directed the APCO to confirm the County’s intentions for the Casa Nueva property located on the County Health Care Services property at 300 North San Antonio Road, Santa Barbara, California.

November 18, 1999

  • Adopted the year 2000 Air Pollution Control District Board schedule of meeting dates and locations.
  • Authorized Air Pollution Control Officer to renew insurance contracts for the period of January 1, 2000 through December 31, 2000 as follows:
    • Renew the Health Net HMO and POS medical insurance contracts with rate adjustments;
    • Renew the Standard Long Term Disability insurance contract with a rate adjustment;
    • Renew the Standard Voluntary Term Life contract;
    • Renew the AIG Voluntary Personal Accident contract;
    • Renew the United Life Management Life and Accidental Death and Dismemberment contract;
    • Renew the AFLAC Supplemental Catastrophic Insurance programs;
    • Renew the Managed Health Network Employee Assistance Insurance program with a rate adjustment; and
    • Replace the Blue Cross Dental Net/Fee for Service 3000 dental insurance with the Fortis Plan 1 program.
  • Adopted new classification specifications and amendments to the SBCAPCD Classification and Salary Resolution as follows:
    • N classification specifications for the position of Division Assistant (replaces Air Quality Specialist Aide);
    • New classification specifications for the position of Emissions Inventory/Planning Specialist I, II, III (replaces Air Quality Specialist – Planning);
    • Resolution deleting one Air Quality Specialist Aide and adding one Division Assistant;
    • Resolution deleting two Air Quality Specialist II’s – Planning and adding two Emissions Inventory/Planning Specialist III’s; and
    • Salaries increases of approximately 7% for the classifications of Office Specialist, Office Technician, and Executive Secretary.
  • HEARING – Received and filed a report on the results of customer service surveys conducted on APCD permit and inspection activities.
  • HEARING – Considered the selection of a meeting date of the SBCAPCD Hearing Board Nominating Committee to determine the action to be taken in regard to the term expiration of a member of the Hearing Board.
  • HEARING – Received a report on Santa Barbara County’s compliance status with the federal 1-hour ozone standard and the implications to air quality planning efforts.
  • HEARING – Authorized the Air Pollution Control Officer to pursue legislation to provide ongoing funding for Innovative Technology activities through an additional $1 of DMV surcharge earmarked for ITG programs.

October 21, 1999

  • Considered recommendations regarding the UCSB Clean Campus Program as follows:
    • Executed a grant agreement with the Regents of the University of California on behalf of the Housing and Residential Services Department and the Transportation Department at the Santa Barbara Campus to provide up to $50,000 for the purchase of six CNG-powered vehicles and five electric-powered grounds maintenance trucks; and
    • Executed a grant agreement with the Regents of the University of California on behalf of the Biological Sciences Department at the Santa Barbara Campus to provide up to $20,000 for the purchase of three new low emissions marine outboard engines.
  • HEARING – Considered recommendations regarding international marine vessel pollution as follows:
    • Received a briefing on emissions from international vessels operating in local waters and the effects on local air quality; and
    • Authorized the chair to execute a letter to Carol Browner of the US Environmental Protection Agency requesting additional efforts to reduce emissions from these vessels.
  • HEARING – Authorized the Air Pollution Control Officer to execute an agreement with the United States Postal Service (USPS) that will allow the APCD to fund the transportation costs for the exchange of 39 mail delivery vans between Westminster in the Los Angeles area and Santa Barbara. This exchange will allow the USPS in Santa Barbara to use low-emissions bi-fuel (gasoline and compressed natural gas) vehicles that are unable to operate in Los Angeles due to the lack of a compressed natural gas fueling station.
  • Received and filed a report on the Clean Air Express Bus Program.

September 16, 1999

  • Received and filed draft minutes of the August 11, 1999 meeting of the Air Pollution Control District Community Advisory Council.
  • Adopted a resolution proclaiming September 20-26 as “Pollution Prevention Week.”
  • Received and filed report regarding the receipt of $74,937 as final distribution of proceeds for claims by Chevron USA and the Santa Barbara County Air Pollution Control District (APCD) against Marine Corporation of America (“MCA”) regarding the 18 MCA engines used in the Chevron MERC Program and one engine provided by the APCD in a grant agreement. (99-21,158)
  • HEARING – Considered recommendations regarding the adoption of proposed new Rule 352 – Natural Gas-Fired Fan-Type Central Furnaces and Residential Water Heaters, as follows:
  • Adopted new APCD Rule 352, Natural Gas-Fired Fan-Type Central Furnaces and Residential Water Heaters; and
  • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines; and
  • Adopted the associated findings in support of the proposed Rule 352 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Ruled that findings acknowledge public comment received on the proposed rule, and adopted the Response to Comments as findings of the Board.
  • HEARING – Received and filed the 1998 Annual Report on the Air Toxics “Hot Spots” Information and Assessment Act of 1987.

August 19, 1999

  • Received and filed draft minutes of the July 14, 1999 meeting of the Air pollution Control District Community Advisory Council.
  • Considered recommendations regarding the Agricultural Booster Pump Repower Program as follows:
    • Executed a grant agreement with Betteravia Farms, to provide $5,000 for the purchase of one new low emissions booster pump engine;
    • Executed a grant agreement with Guggia Farms, to provide $5,000 for the purchase of one new low emissions booster pump engine;
    • Executed a grant agreement with Freitas Brothers, to provide $35,000 for the purchase of seven new low emissions booster pump engines;
    • Executed a grant agreement with Rancho Harvest, to provide $5,000 for the purchase of one new low emissions booster pump engine;
    • Executed a grant agreement with H & R Souza, to provide $15,000 for the purchase of three new low emissions booster pump engines.
  • Considered recommendations regarding the Marine Vessel Repower Program as follows:
    • Executed a grant agreement with Paul Teall to provide $25,796 for the purchase of a low emissions Caterpiller 3304TA main engine.
  • HEARING – Considered recommendations regarding the adoption of proposed new Rule 353 – Adhesives and Sealants, as follows:
    • Adopted a resolution adopting APCD Rule 353, Adhesives and Sealants;
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines;
    • Adopted the associated findings in support of the proposed Rule 353 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rule, and adopt the Response to Comments as findings of the Board; and
    • Adopted new APCD Rule 353.
  • Considered recommendations regarding the APCD Agricultural Boiler initiative as follows:
    • Executed a grant agreement with Por La Mar Nursery to provide $100,000 for the purchase of three low emissions boilers and burner.

July 15, 1999

  • Considered recommendations regarding the Marine Vessel Repower Program as follows:
    • Executed a grant agreement with Randy Harmsen to provide $20,912 for the purchase of a low emissions Caterpillar 3304TA main engine;
    • Executed a grant agreement with Jerry Peters to provide $24,400 for the purchase of a low emissions Cummings CTA8.3 M2 main engine; and
    • Executed a grant agreement with J. Kevin McCeney to provide $24,400 for the purchase of a low emissions Cummings CTA8.3 M2 main engine.
  • Considered recommendations regarding the Agricultural Boost Program as follows:
    • Executed a grant agreement with Edward Silva and Son, Inc., to provide $20,000 for the purchase of four new booster pump engines; and
    • Executed a grant agreement with Sutter Home Winery to provide $5,000 for the purchase of one new booster pump engine.
  • Executed a two-year extension of the lease agreement between the Air Pollution Control District and Patricia P. and Albert C. Hooning for office space located at 705 E. Main Street, Ste. 206 in Santa Maria, in the amount of $700 per month. (99-21,158)
  • Considered recommendations regarding the adoption of proposed new Rule 106 – Notice to Comply for Minor Violations, as follows:
    • Adopted a resolution adopting APCD Rule 106 – Notice to Comply for Minor Violations;
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines;
    • Adopted the associated findings in support of the proposed Rule 106 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference. Rule findings acknowledge public comment received on the proposed rule, and adopted the Response to Comment sas findings of the Board; and
    • Adopted new APCD Rule 106.
  • Appointed Mr. Daniel Willick to the APCD Hearing Board.
  • Received and filed a briefing and consider approval of funding to implement a Clean Campus Program at the University of California at Santa Barbara.

June 17, 1999

  • Approved an agreement between APCD and the Gaviota Terminal Company (GTC) to allow the APCD to operate one ambient air monitoring station on behalf of GTC. Approved revisions to APCD’s Employer-Employee Relations Policy.
  • Approved an Audit Engagement letter between APCD the Santa Barbara County Auditor-Controller’s Office. Approved up to $180,000 in Carl Moyer Program funds and up to $280,000 in Chevron Trust Funds to continue the Diesel Marine Repower Program.
  • Asked APCD staff to return in a year to address the question of implementing a gasoline-to-diesel marine repower program, after California Air Resources Board has had time to investigate possible controls for diesel toxic emissions.
  • Approved the APCD budget for FY 1999/2000, and approved a General Fund contribution to the budget of $150,000 to make possible retention of an inspector position, and staff time for land use and toxics issues. The Board also approved extension of the Human Resources Manager position through June 30, 2000.
  • Approved new contracts with two employee groups: the Service Employees International Union, Local 620, and the Engineers and Technicians Association. The contracts provided for a 3 percent salary increase and the Veteran’s Day holiday.
  • Approved amending provisions of the Management Personnel Benefits Policy and Classification and Salary resolutions.

May 20, 1999

  • Received and filed draft minutes of the April 14, 1999 meeting of the APCD Community Advisory Council.
  • Received and filed staff report on status of APCD Old Car Buyback Program.
  • Approved and authorized the Chair to execute a lease agreement between the Santa Barbara County APCD and EXXON USA Inc. to enable the District to operate two ambient air monitoring stations located at the EXXON Las Flores Canyon Oil and Gas Facility.
  • Considered recommendations regarding the adoption of proposed new Rule 808 – New Source Review for Major Sources of hazardous air pollutants and amending APCD Rule 102-Definitions, as follows:
    • Adopted a resolution adopting APCD Rule 808 – New Source Review for Major Sources of hazardous air pollutants and amending APCD Rule 102 – Definitions;
    • Adopted the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the CEQA guidelines;
    • Adopted the associated findings in support of the proposed Rule 808 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication and reference; and
    • Adopted new APCD Rule 808 and the revisions to APCD Rule 102.
  • Considered recommendations regarding the APCD Agricultural Booster Pump Program, as follows:
    • Received a status report on the program; and
    • Suspended the program as of July 1, 1999.
  • Selected a date for a meeting of the SBCAPCD Hearing Board Nominating Committee to develop a protocol for action in order to replace or reappoint Hearing Board member Linda L. Fargo, whose term expires in July 1999.
  • Received a briefing on the status of Venoco’s operation at the Ellwood oil and gas processing plant and Platform Holly, including implementation of Abatement Order requirements and consideration of a shutdown of Venoco’s operations.

April 15, 1999

  • Received and filed draft minutes of the March 10, 1999 meeting of the APCD Community Advisory Council.
  • Considered an amendment to the Memorandum of Understanding with Santa Barbara County APCD Employees Association (SBCAPCDEA) adopted February 18, 1999, as follows:   adopted a resolution to include Memorial Day as a holiday in Article 20, Section 20.1
  • Considered and adopted a resolution proclaiming May 1999 “Clean Air Month” and May 18, 1999 “Bike to Work Day.”
  • Received a briefing on electric vehicle programs and product offerings available to county residents.
  • Received an update on the enforcement case currently underway with Venoco, Inc.
  • Received a briefing and provided direction to staff regarding general fund contributions to the APCD Fiscal Year 1999/2000 budget.

March 18, 1999

  • Received and filed draft minutes of the February 10, 1999 meeting of the APCD Community Advisory Council.
  • Considered recommendations regarding the Agricultural Booster Pump Repower Program as follows:
    • Executed a grant agreement with Waller Flowerseed Company to provide $5,000 for the purchase of one new low-emissions booster pump engine; and
    • Executed a grant agreement with Bodger Seed, LTD., to provide $5,000 for the purchase of one new low-emissions booster pump engine.
  • Executed the Cooperative Fuel Purchase Agreement with the City of Santa Barbara to allow District use of the City’s compressed natural gas (CNG) fueling facility as a “backup” of secondary CNG fueling facility for APCD cars and Clean Air Express buses.
  • Approved budget revision request to transfer $27,500 in expenditures from Professional Services Account to Fixed Asset Accounts.
  • Considered recommendations regarding the Carl Moyer Memorial Air Quality Attainment Program as follows:
    • Adopted a resolution authorizing the District’s participation in the Carl Moyer Memorial Air Quality Attainment Program;
    • Authorized the APCD Officer to execute a grant award form with the California Air Resources Board (ARB) and all other necessary documents to enable District participation in the Program;
    • Approved up to $400,000 in District matching funds necessary to qualify for a grant from the ARB for up to $800,000;
    • Considered how APCD’s participation in the Carl Moyer Air Quality Standards Attainment Program implements the priorities of the Innovative Technologies Group.
  • Considered and approved anticipated Fiscal Year 1999/2000 Work Program and costs for implementation and administration of the Air Toxics “Hot Spots” Program.
  • Received a briefing on the enforcement case currently underway with Venoco, Inc.

February 18, 1999

  • Considered recommendations regarding Memorandum of Understanding (MOU) with the Santa Barbara County Air Pollution Control District Employees Association (SBCAPCDEA) and approved a new  MOU between SBCAPCD and the SBCAPCDEA for the term February 18, 1999 through June 30, 2000, implementing a 3.0 % salary increase effective June 28, 1999.
  • Received and filed the SBCAPCD Annual Financial Report for the Fiscal Year ended June 30, 1998.
  • Adopted a resolution deleting one Office Technician position and adding one Office Technician R-Confidential position.
  • Considered recommendations regarding the Old Car Buyback Program as follows:
    • Executed a grant agreement with Parsons Engineering Science Inc. in the amount of $250,000 to implement the Old Car Buyback Program; and
    • Funded the program using $250,000 in motor vehicle registration funds.
  • Received a briefing and provided direction to staff regarding a request by local fishermen to implement a new marine vessel repower program that would convert gasoline engines to diesel engines.
  • Authorized APCD to join other air districts and contribute up to $5,000 to fund legislative advocacy services to increase state funding of grant programs to reduce emissions from heavy-duty vehicles.
  • Considered sending as many as three APCD Board members to the Statewide Air Quality Conference for Elected Officials in Sacramento on March 17-18, 1999.

January 21, 1999

  • Adopted Resolution of Appreciation recognizing Ken Westall for his years of service on the Board of Directors.
  • Considered recommendations regarding the Agricultural Booster Pump Repower Program as follows:
    • Executed a grant agreement with Agro-Jal Farming Enterprises, Inc. to provide $30,000 for the purchase of six new low emissions booster pump engines; and
    • Executed a grant agreement with Souza & Booster, Inc. to provide $5,000 for the purchase of one new low emissions booster pump engine.
  • Re-appointed Richard Weinberg as representative to the South Central Coast Basinwide Control Council on behalf of the County of Santa Barbara; Elinor Langer will serve as alternate.
  • Appointed Richard Weinberg, Elinor Langer, Gail Marshall, Joni Gray, and Tom Urbanske to serve on the APCD Hearing Board Nominating Committee.
  • Adopted a resolution amending Rule 102, Definitions.
  • Received a briefing on diesel exhaust control programs and a recent California Air Resources Board action identifying particulate emissions from diesel-fueled engines as a toxic air contaminant.
  • Approved Grant Agreement with Ventura County Air Pollution Control District to enable Santa Barbara County APCD to receive $38,830 to repower the Ventura-Santa Barbara Clean Air Express bus with a CNG engine, and authorized the Air Pollution Control Officer to direct and provide up to $77,660 to the Clean Air Express program operator to repower the Ventura-Santa Barbara bus with a CNG engine.
  • Approved grant agreement with Santa Barbara Airbus to operate the Clean Air Express Commuter Bus Program.
  • Approved a one-year time extension to the Program and authorize the Control Officer to issue buy-down incentive certificates through January 31, 2000, and authorized the Chair to execute an amendment to Standard Agreement No. 500-96-004 between the California Energy Resources Conservation and Development Commission (CEC) and the APCD to extend the term of the agreement to March 31, 2000.
  • Considered and approved proposed list and ranking of APCD projects to be submitted to Santa Barbara County Association of Governments for funding consideration in the development of the 1999 Federal Transportation Improvement Program.