APCD Board Actions – March 15, 2018

Agenda  |  Meeting Video  |  Minutes

  • Approval of Minutes – Approved minutes of the January 18, 2018 meeting.
  • Notice of Violation Report – Received and filed the summary of notices of  violation issued and penalty revenue received during the months of January and February 2018. In addition, received and filed the addendum summary of notices of penalty revenue received during the month of December 2017.
  • 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 January 4, 2018 through February 28, 2018 in accordance with Board Resolution Number 09-14, including:
      • Boavista Farms – Off-Road Equipment Replacement Program;
      • Swift Ranch – Off-Road Equipment Replacement Program;
      • Cliff Kent – Marine Diesel Engine Repower Program;
      • Innovative Produce – Off-Road Equipment Replacement Program; and
    • An update on the Old Car Buy Back Program for vehicles retired during the period of November 1, 2017 through January 1, 2018.
  • APCD Community Advisory Council Meeting Minutes – Received and filed the minutes from the February 8, 2017 meeting of the APCD Community Advisory Council.
  • South Central Coast Basinwide Control Council Meeting Minutes – Received and filed the minutes from the September 7, 2017 meeting of the South Central Coast Basinwide Control Council (BCC).
  • Revise By-Laws of the APCD Community Advisory Council – Adopted a resolution and proposed revisions to the By-Laws of the APCD Community Advisory Council (CAC) resulting in the following actions:
    • Changed the regularly scheduled meeting day from the second Wednesday to the fourth Wednesday of the month; and
    • Changed the meeting frequency from at least once each calendar quarter to an as-needed basis.
  • Contract with Robert Van Beveren for IT Services – Considered the following actions:
    • Approved and authorized the Chair to execute an agreement for Information Technology (IT) Services for up to $200,000 for 16 months, through June 30, 2019, with Robert Van Beveren; and
    • Delegated authority to the Air Pollution Control Officer to extend the contract up to two times for one-year for each term, on same terms and conditions for an amount not to exceed $150,000 for each year.
  • Director’s Report – Received
  • Santa Barbara County Education Office Education Celebration Event | Presentation – Received and filed information about the Santa Barbara County Education Office (SBCEO) Education Celebration event on May 24, 2018 to recognize teachers selected for various environmental education grants, including Care for Our Earth grants.
  • Results from 2017 Vessel Speed Reduction Incentive Program | Presentation – Received and filed an update on the 2017 Vessel Speed Reduction incentive program.
  • Proposed Amendments to Rule 360, Emissions of Oxides of Nitrogen from Large Water Heaters and Small Boilers | Presentation – Hearing: Considered recommendations as follows:
    • Held a public hearing to receive testimony on the proposed amendments to Rule 260, Emissions of Oxides of Nitrogen from Large Water Heaters and Small Boilers and the Addendum to the Final Environmental Impact Report for the 2010 Clean Air Plan;
    • Approved a Resolution which will result 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 pursuant to Health and Safety Code section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference; and
      • Adopted the proposed amendments to Rule 360.