APCD Board Actions – June 20, 2019

Agenda (PDF)Meeting Video | Minutes

  • Approved minutes of the May 16, 2019 meeting.
  • Notice of Violation Report – Received and filed the summary of notices of violation issued and penalty revenue received during the month of May 2019.
  • District Grant Program Activity – Received and filed the following grant program related activity:
    • An update on the Old Car Buy Back Program for vehicles retired during the period of March 1, 2019 through March 31, 2019;
    • An update on the Woodsmoke Reduction Program for fireplace and stove replacement projects during the period of October 25, 2018 through May 31, 2019; and
    • Summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of May 1, 2019 through June 6, 2019 in accordance with Board Resolution Number 09-14.
  • Update on Public Outreach Activities – Received and filed an update on District outreach activities.
  • Adoption of the Fiscal Year 2019-20 Budget – Approved the Fiscal Year 2019-20 Budget as follows:
    • Held a public hearing to consider and adopted the budget for Fiscal Year 2019-20, as presented in the Fiscal Year 2019-20 Proposed Budget document; and
    • Adopted the following:
      • Budget Resolution approving the Fiscal Year 2019-20 District Budget;
      • Salary Resolution amending the Classification and Salary Plan to adjust the salary for all staff based on the collective bargaining agreements and the Management Personnel Benefits Resolution that were approved by your Board on October 18, 2018;
      • 401(h) Retiree Medical Account Fiscal Year 2019-20 Contribution Resolution setting forth the contributions for the fiscal year; and
      • Amended class specifications for the Human Resources Technician I/II/III and the Executive Assistant/Board Clerk.
  • AB 197 Emission Inventory District Grant Program – Approved recommendations as follows:
    • Adopted a Resolution authorizing the District’s continued participation in the California Air Resources Board’s (CARB) AB 197 Emission Inventory District Grant Program; and
    • Approved, ratified and authorized the Air Pollution Control Officer to enter into a grant agreement with CARB in the amount of $12,583 for the AB 197 Emission Inventory District Grant Program from May 1, 2019 to May 1, 2020.
  • Community Air Protection Program – Approved recommendations as follows:
    • Adopted a Resolution authorizing the District’s continued participation in the California Air Resources Board’s (CARB) Community Air Protection Program; and
    • Approved, ratified and authorized the Air Pollution Control Officer to enter into the two following grant agreements with CARB for the Community Air Protection Program:
      • A grant in the amount of $178,610 to implement AB 617 for the term of February 1, 2019 to April 1, 2021; and
      • A grant in the amount of $1,210,400 for an AB 617 Community Air Protection Incentives program for the term of May 23, 2019 to June 30, 2020.
  • Received Public Comment
  • Received Director’s Report  |  Handout
  • Appointment of the District Hearing Board Nominating Committee – Select Gregg Hart to fill a vacant seat on the District Hearing Board Nominating Committee during calendar year 2019.
  • Prescribed Burn Program Grants   |  Presentation – Approved recommendations as follows:
    • Received a report on the District’s efforts related to prescribed burning, the California Air Resources Board (CARB) Prescribed Burn Reporting and Monitoring Support Program, and the CARB Prescribed Burn Air Monitoring Equipment Cache Storage Program;
    • Adopted the Resolutions authorizing the District’s participation in these two programs;
    • Approved, ratified, and authorized the Air Pollution Control Officer to enter into the two following grant agreements with CARB;
      • A grant in the amount of $25,000 to implement the Prescribed Burn Reporting and Monitoring Support Program for a term from June 1, 2019 to June 30, 2021; and
      • A grant in the amount of $30,000 to implement the Prescribed Burn Air Monitoring Equipment Cache Storage Program for a term from June 1, 2019 to June 30, 2021.
  • Proposed Amendments to Rule 361, Small Boilers, Steam Generators and Process Heaters, and Rule 342, Control of Oxides of Nitrogen (NOx) from Boilers, Steam Generators and Process Heaters  |  Presentation – Hearing:  Approved recommendations as follows:
    • Held a public hearing to receive testimony on the proposed amendments to Rule 361, Small Boilers, Steam Generators and Process Heaters, and Rule 342, Control of Oxides of Nitrogen (NOx) from Boilers, Steam Generators and Process Heaters;
    • Adopted a Resolution resulting in the following actions:
      • Adopted the California Environmental Quality Act (CEQA) Findings that include a determination that an Addendum has been prepared pursuant to CEQA and the Addendum together with the Final Environmental Impact Report for the 2010 Clean Air Plan has been reviewed and considered by the Board prior to approval of this project;
      • Adopted the General Rule Findings in support of the proposed rule amendments pursuant to Health and Safety Code section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference; and
      • Adopted the proposed amendments to Rules 361 and 342.