APCD Board Actions – August 17, 2017

Agenda  |  Meeting Video  |  Minutes

  • Closed Session – No reportable action taken on the following items:
    • Conference with Legal Counsel – Existing Litigation (Gov. Code § 54956.9(a)).
      • In Re Venoco, LLC. U.S. Bankruptcy Court for the District of Delaware, Case No. 17-10828 (KC).
    • Conference with Labor Negotiators (Gov. Code § 54957.6)
      • District-designated representatives:  Aeron Arlin Genet, Kristina Aguilar.
      • 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.
    • Public Employee Performance Evaluation (Gov. Code § 54957(b)(1).)
      • Title:  Air Pollution Control Officer.
    • Public Employee Appointment (Gov. Code § 54957(b)(1).)
      • Title:  Air Pollution Control Officer.
  • Approval of Minutes – Approved minutes of the June 15, 2017 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 2017.
  • 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 1, 2017 through August 2, 2017 in accordance with Board Resolution Number 09-14, including:
      • BMW of Santa Maria – EV Charging Station Infrastructure Program; and
    • An update on the Old Car Buy Back Program for vehicles retired during the period of May 2, 2017 through July 1, 2017.
  • 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, 2018 for the 2018 calendar year.
  • Software License Agreement with Ventura County APCD – Approved and authorized the Chair to execute a “License Agreement for Database System Software”.
  • California Energy Commission Zero Emission Vehicle Grant – Authorized the Chair to sign an agreement with San Luis Obispo County Air Pollution Control District to collaborate on Central Coast Go-Zero: Zero Emission Vehicle Readiness Implementation in the Tri-Counties.
  • Membership in Liebert, Cassidy & Whitmore Consortium – Approved the following actions:
    • Approved and authorized the Chair to execute an agreement for $3,875 for Special Services with the law firm of Liebert, Cassidy & Whitmore for a 12-month term beginning July 1, 2017 and ending June 30, 2018; and
    • Delegated authority to the Air Pollution Control Officer to extend the term of this agreement by a one year period up to three times for a total of up to three additional years on the same terms and conditions.
  • Wood Smoke Reduction Program Extension – Increased spending limit for the Wood Smoke Reduction Program to $42,000.
  • APCD Board 2017 Meeting Schedule Amendment – Amended Board of Directors’ Regular Meeting Schedule for 2017 to hold a regular meeting on September 7, 2017 at 3:30 p.m. in the Board of Supervisors Hearing Room at 105 E. Anapamu St., Santa Barbara, CA, with remote testimony and participation at the Board of Supervisors Hearing Room at 511 East Lakeside Parkway, Santa Maria, CA.
  • Approval of Contract for Legal Services – Approved and authorized Chair to execute contract with SNOW SPENCE GREEN LLP for an amount not to exceed $15,000.
  • Received Directors Report
  • 2016 Annual Ambient Air Quality Report for Santa Barbara County  |  Presentation – Received presentation and the 2016 Annual Ambient Air Quality Report for Santa Barbara County.
  • Nonattainment-Transitional Designation: Changes to the 2016 Ozone Plan Control Measure Implementation Schedule  |  Presentation – Approved a resolution which contains the following actions:
    • Revise the 2016 Ozone Plan control measure implementation schedule as follows:
      • Amend the implementation schedule from 2017 to 2018 for 3 NOx control measures for boilers, water heaters, and process heaters (Rules 342, 360, and 361); and
      • Move to contingency 3 ROC control measures regarding solvent cleaning, surface coating of wood products, and graphic arts products (Rule 321, Rule 351, and 354);
    • Adopt the California Environmental Quality Act 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; and
    • Authorize the Control Officer to transmit the revised 2016 Ozone Plan control measure implementation schedule to the California Air Resources Board.