APCD Board Actions – October 17, 2019

Agenda  |  Meeting Video  |  Minutes

  • Approved minutes of the August 15, 2019 meeting.
  • Notice of Violation Report – Received and filed the summary of notices of violation issued and penalty revenue received during the months of August and September 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 June 1, 2019 through August 31, 2019;
    • An update on the Woodsmoke Reduction Program for fireplace and stove replacement projects during the period of October 25, 2018 through October 1, 2019; and
    • Summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of July 31, 2019 through September 27, 2019 in accordance with Board Resolution Number 09-14.
  • Update on Public Outreach Activities – Received and filed an update on District outreach activities.
  • Minutes of the May 2019 Community Advisory Council (CAC) Meeting – Received and filed the minutes from the May 1, 2019 meeting of the District Community Advisory Council.
  • District Board Meeting Schedule for Year 2020 – Approved the District Board of Directors regular meeting schedule for 2020.
  • District Hearing Board Appointments – Approved recommendations of the District Hearing Board Nominating Committee as follows:
    • Reappointed Mr. Lee-Volker Cox as a public member on the District Hearing Board for a 3-year term; and
    • Appointed Mr. Steven Colome as the medical member on the District Hearing Board for a 3-year term.
  • Special District Risk Management Authority Health Benefits Plan Update – Approved recommendations as follows:
    • Adopted a new Resolution authorizing the District’s continued participation in the Special District Risk Management Authority’s (SDRMA) health benefit program, thereby superseding Resolution No. 18-02; and
    • Approved and authorized the Chair to execute the Memorandum of Understanding (MOU) relating to the SDRMA’s health benefits program.
  • Approval of Second Amendment to Contract for Legal Services on Bankruptcy Matters – Approved and authorized the Chair to execute the Second Amendment to the Agreement for Professional Legal Services with Snow Spence Green LLP to increase the not to exceed amount from $15,000 to $35,000.
  • Facility Use Agreement for Santa Barbara Monitoring Station – Approved recommendations as follows:
    • Authorized the Air Pollution Control Officer to execute a Facility Use Agreement between the Santa Barbara Unified School District (SBUSD) and the Santa Barbara County Air Pollution Control District (District) for the purpose of maintaining an air monitoring station at the former Santa Barbara Armory site (Armory site); and
    • Delegated Authority to the Air Pollution Control Officer to renegotiate the agreement terms for an additional year, pursuant to Section 4 of the Agreement.
  • Woodsmoke Reduction Program – Approved recommendations as follows:
    • Delegated authority to the Air Pollution Control Officer (Control Officer) to sign a grant agreement with the California Air Resources Board similar to the attached model draft grant subject to review and approval by District Counsel, Risk Management and Auditor-Controller and to receive up to $150,000 in grant funding for the Woodsmoke Reduction Program;
      • Delegated authority to the Control Officer to execute installer agreements with participating installers subject to review and approval by District Counsel, Auditor and Risk Management and all other necessary documents to implement the program; and
      • Adopted a Resolution delegating such authority to the Control Officer.
  • Received Director’s Report
  • District Portable Instrumentation OverviewPresentation  | Staff video – Received a presentation from District staff on the District’s portable air monitoring and compliance instrumentation.