APCD Board Actions – August 16, 2018

Agenda  |  Meeting Video  |  Minutes

  • Closed Session – No reportable action taken on the following item:
    • Conference with Labor Negotiators (Gov. Code § 54957.6)
      • District-designated representative:  Aeron Arlin Genet.
      • Employee organizations:  Engineers & Technicians Association, Service Employees International Union Local 620, and Santa Barbara County Air Pollution Control District Employees Association.
      • Unrepresented employees:  Management and Confidential-Unrepresented employees.
  • Approved minutes of the June 21, 2018 meeting.
  • Notice of Violation Report – Received and filed the summary of notices of violation issued and penalty revenue received during the months of June and July 2018.
  • District Grant Program Activity – Received and filed the following grant program related activity:
    • Summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of June 7, 2018 through August 1, 2018 in accordance with Board Resolution Number 09-14, including:
      • Santa Barbara City College — EV Charging Station Infrastructure Program; and
    • An update on the Old Car Buy Back Program for vehicles retired during the period of April 1, 2018 through May 31, 2018.
  • Resolution for Delegating Authority to the Air Pollution Control Officer for Approving Employee Benefit Plan Renewals – Adopted a Resolution delegating authority to the Air Pollution Control Officer to amend, enter into, and renew contracts for multiple employee benefit insurance plans to become effective January 1, 2019 for the 2019 calendar year.
  • Authorization of reimbursement of necessary expenses incurred by Board members – Adopted a Resolution authorizing reimbursement of necessary expenses incurred by Board members.
  • Minutes of the February 2018 South Central Coast BCC Meeting – Received and filed the minutes from the February 22, 2018 meeting of the South Central Coast Basinwide Control Council (BCC).
  • Conflict of Interest Code Update – Adopted a resolution adopting amendments to the Santa Barbara County Air Pollution Control District Conflict of Interest Code that reflect revised job classifications approved by the Board since the last code amendment in 2016.
  • Revised Grant Amount for Voluntary NOx Remediation Measure Funding – Adopted a resolution, resulting in a revised funding amount of $95,896 for the District’s participation in the California Air Resources Board’s (CARB) Voluntary NOx Remediation Measure Funding Program.
  • Received Public Comment.
  • Received Director’s Report.
  • Resolution of Appreciation for Mary Byrd – Adopted a Resolution of Appreciation for Mary Byrd upon the occasion of her retirement.
  • Electric Vehicle Charging Station Infrastructure Program     Presentation – Established the Fiscal Year 2018-19 Electric Vehicle Charging Station Infrastructure Program spending limit at an amount not exceed $135,000 that includes:
    • Grants for public entity projects; and
    • Grants for private and nonprofit entity projects located at multi-unit dwellings with 20 or more units.
  • Funding Agricultural Replacement Measures for Emission Reductions (FARMER) Program     Presentation – Adopt a resolution resulting in the following actions:
    • Authorized the District’s participation in the California Air Resources Board’s (CARB) Funding Agricultural Replacement Measures for Emission Reductions (FARMER) Program; and
    • Delegated authority to the Control Officer to enter into a grant agreement with CARB for the FARMER Program.