APCD Board Actions – June 21, 2018

Agenda  |  Meeting Video  |  Minutes

  • Approval of Minutes – Approved minutes of the May 17, 2018 meeting
  • Notice of Violation Report – Received and filed the summary of notices of violation issued and penalty revenue received during the month of May 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 May 1, 2018 through June 6, 2018 in accordance with Board Resolution Number 09-14, including:
      • Acquistapace Farms — Off-Road Equipment Replacement Program; and
    • An update on the Old Car Buy Back Program for vehicles retired during the period of March 1, 2018 through March 31, 2018.
  • Adoption of the Fiscal Year 2018-19 Budget – Approved the Fiscal Year 2018-19 Budget as follows:
    • Held a public hearing to consider and adopt the budget for Fiscal Year 2018-19, as presented in the Fiscal Year 2018-19 Proposed Budget document; and
    • Adopted the following:
      • Budget Resolution approving the Fiscal Year 2018-19 District Budget;
      • Salary Resolution amending the Classification and Salary Plan to adjust the salaries for the class specifications identified in the third party salary survey;
      • 401(h) Retiree Medical Account Fiscal Year 2018-19 Contribution Resolution setting forth the contributions for the fiscal year; and
      • Amended class specifications for the Air Quality Specialist, Division Manager, Division Supervisor, Public Information Officer, and Principal Monitoring Specialist.
  • APCD Hearing Board Reappointment – Approved recommendation of the APCD Hearing Board Nominating Committee to reappoint Dr. Francis Lagattuta to the medical representative position on the APCD Hearing Board for a three-year term.
  • District Participation in the California Air Resources Board’s Quality Assurance Review of Point Source Emissions Data Grant Program – Approved a resolution resulting in the following actions:
    • Authorized the District’s participation in the California Air Resources Board’s (CARB) Quality Assurance Review of Point Source Emissions Data Grant Program; and
    • Delegated authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Quality Assurance Review of Point Source Emissions Data.
  • State-funded Woodsmoke Reduction Program – Adopted a resolution resulting in the following actions:
    • Rescinded District Board Resolution 17-04 that established the District’s existing Woodsmoke Reduction Program, with an effective rescind date of June 30, 2018;
    • Established a state-funded Woodsmoke Reduction Program and approveed acceptance of funds to implement the program;
    • Authorized the Control Officer to sign a Memorandum of Understanding with the California Air Pollution Control Officers Association (CAPCOA), included as Attachment 1 to the resolution; and
    • Authorized the Control Officer to sign installer agreements that are approved by Counsel, Auditor and Risk Management and which shall meet the program requirements established by the agreement between the California Air Resources Board (CARB) and CAPCOA.
  • Voluntary NOx Remediation Measure Funding – Approved a resolution resulting in the following actions:
    • Authorized the District’s participation in the California Air Resources Board’s (CARB) Voluntary NOx Remediation Measure Funding Program; and
    • Delegated authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Voluntary NOx Remediation Measure Funding, included as Attachment 1 to the resolution.
  • Director’s Report – Received
  • 2018 Vessel Speed Reduction Incentive Program and Memorandum of Agreement with the California Marine Sanctuary Foundation  |  Presentation  |  Handout – Authorized the Chair to execute a Memorandum of Agreement (MOA) with the California Marine Sanctuary Foundation for the District to contribute $35,000 to the 2018 Vessel Speed Reduction (VSR) Incentive Program, planned for July 1- November 15, 2018.
  • District Grants for Community Air Protection  |  Presentation
    Final CARB Grant G17-CAPP-28
    Approved District grants for Community Air Protection as follows:

    • Received a report on California Assembly Bill (AB) 617, the California Air Resources Board’s (CARB) Community Air Protection Program, and the District’s efforts to implement the provisions of the bill that apply to our region; and
    • Approved a resolution resulting in the following actions:
      • Authorized the District’s participation in CARB’s Community Air Protection Program; and
      • Delegated authority to the Air Pollution Control Officer to enter into the following agreements with CARB:
        • Grant Agreement for the Carl Moyer Memorial Air Quality Standards Attainment Program – Community Air Protection Funds; and
        • Grant Agreement for the Community Air Protection Program.