APCD Board Actions, 2005-2006

Following are the highlights of the 2005-2006 APCD Board Meetings. For other years, see this page. Note: Meetings are not held every month.


October 19, 2006

a)  Aetna Health Maintenance Organization (HMO) and Point-of-Service (POS) medical insurance agreements;
b)  IRS Section 125 (cafeteria) and 132 (transportation) plans with Benesyst;
c)  Met Life Dental plan;
d)  Vision Service Plan/ABD municipality pool to provide vision insurance;
e)  Standard Long Term Disability benefit plan;
f)  Standard Voluntary Term Life benefit plan;
g)  Standard Management Life & Accidental Death & Dismemberment (ADD) plan;
h)  AIG Voluntary Personal Accident benefit plan;
i)  AFLAC Supplemental Catastrophic Insurance programs; and
j)  Managed Health Network Employee Assistance Plan.

a)  Approved participation in the fiscal year 2006/2007 (Year 9) Carl Moyer Program;
b)  Certified that the Board will provide the required District matching funds (not-to- exceed $114,000) necessary to qualify for a $712,265 grant from the California Air Resources Board (ARB); and
c)  Authorized the Air Pollution Control Officer to execute the attached program application and grant award form and all other incidental documents with the ARB enabling participation in the fiscal year 2006/2007 (Year 9) Carl Moyer Program.

 

 

August 17, 2006

a)  Authorized the Air Pollution Control Officer to enter into an MOU between the Santa Barbara County Air Pollution Control District (APCD) and the Service Employees International Union Local 620 (SEIU) for the term July 3, 2006 through June 29, 2008 (Attachment 1); and
b)  Adopted a resolution (Attachment 2) amending the APCD’s Classification and Salary Plan to implement the provisions of this MOU.

a)  Authorized the APCO to execute a Memorandum of Agreement (MOA) to allow the APCD to act as collector and distributor of emissions testing funds for a project retrofitting an ocean-going vessel with emissions control equipment.

June 15, 2006

a)  Held a public hearing to consider and adopt the budget for Fiscal Year 2006-07, as presented in the Proposed Budget – June Revise document; to view the complete draft budget (without the June revisions), see this page.
b)  Adopted the following:

i)   Budget Resolution approving the Fiscal Year 2006-07 APCD budget;
ii)  Salary Resolution deleting 1.5 funded and 3.75 unfunded positions, implementing a 3.4% cost of living adjustment for all units, except units 23 and 24, which still have salary negotiations pending; and
iii) Job Class Specifications for Supervising Accountant, Accounting Technician I-II-III, and Payroll Technician I-II (Attachment D).

 

May 18, 2006

a)  APCD Comprehensive Annual Financial Report (CAFR), also containing the Financial Audit Report;
b)  Single Audit Report; and
c)  Independent Auditors’ Letter to the Board of Directors

a)  Reviewed the Comprehensive Program Summary and Proposed Budget for Fiscal Year 2006-07;
b)  Held a public hearing to accept comments and provide direction to staff regarding changes desired by the Board; and
c)  Scheduled a budget adoption hearing for June 15, 2006.

March 16, 2006

 

January 19, 2006

a)  Approved participation in the fiscal year 2005/2006 (Year 8) Carl Moyer Memorial Air Quality Standards Attainment Program; and
b)  Certified that the APCD Board will provide the required District matching funds (not-to- exceed $113,912) necessary to qualify for up to a $742,651 grant from the California Air Resources Board (ARB); and
c)  Authorized the Air Pollution Control Officer to execute the application and grant award form and all other incidental documents with the ARB enabling our participation in the fiscal year 2005/2006 Carl Moyer Program.

 

December 15, 2005

a)  Entered into a one-year contract with Aetna to provide Health Maintenance Organization (HMO) and Point-of-Service (POS) medical insurance plans;
b)  Entered into a one-year contract with Benesyst to administer IRS section 125 (cafeteria) and 132 (transportation) plans;
c)  Renewed a one-year contract with Met Life Dental;
d)  Renew one-year contract with Vision Service Plan/ABD municipality pool to provide vision insurance;
e)  Renewed the Standard Long Term Disability benefit plan;
f)  Renewed the Standard Voluntary Term Life benefit plan;
g)  Renewed the Standard Management Life & Accidental Death & Dismemberment (ADD);
h)  Renewed AIG Voluntary Personal Accident benefit plan;
i)  Renewed the AFLAC Supplemental Catastrophic Insurance programs (cancer and intensive care insurance); and
j)  Renewed Managed Health Network Employee Assistance Insurance program.

 

October 20, 2005

 

August 18, 2005

 

June 16, 2005

a)  Held a public hearing (second hearing) and adopted the following:

i)   Budget for Fiscal Year 2005/06 as presented in the Comprehensive Program Summary and Proposed Budget;
ii)  Trust Fund Reorganization, related budget revisions and designations for Fiscal Years 2003/04 and 2004/05; and
iii)  Salary resolution to delete 3.25 funded positions, add 4.75 unfunded positions, implement a 4% cost of living adjustment for representation units 23 and 24.  Directed staff to make adjustments to budget to accommodate a 2% cost of living adjustment for staff represented by ETA and SBAPCDEA.

b)  Received and filed the attached reports:

i)   Fiscal Year 2003/04 APCD Comprehensive Annual Financial Report (CAFR), also containing the Financial Audit Report;
ii)  Fiscal Year 2003/04 Single Audit Report; and
iii) Air Quality Attainment Plan Fee Report.

 

May 19, 2005

a)  Adopted a resolution granting authorization for the Santa Barbara County Air Pollution Control District to execute the Fifth Amended and Restated Joint Powers Agreement and approving participation in the Special District Risk Management Authority for Workers’ Compensation program;
b)  Adopted the State of California Resolution authorizing application to the Director of Industrial Relations of California for a Certificate of Consent to Self-Insure;
c)  Approved the State of California application for a Public Entity Certificate to Self-Insure;
d)  Approved the California Special Districts Association membership application; and
e)  Accepted and filed the Special District Risk Management Authority by-laws and fact sheet.

a) Reviewed the following:

i) Comprehensive Program Summary and Proposed Budget (download the proposed budget from this page;
ii) Air Quality Attainment Fee Report; and
iii) Trust Fund Reorganization, Related Designations, and Budget Revisions for Fiscal Years 2003/04 and 2004/05;

b) Held a public hearing to accept comments and provide direction to staff regarding changes desired by the Board; and
c) Scheduled a budget adoption hearing for June 16, 2005.

  • Received a report on SB 656 requirements and directed APCD staff to conduct a management review of the SB 656 requirements and return to the Board at the June meeting with recommendations that reflect a minimal program and outreach to the cities and County.

 

March 17, 2005

Consider recommendations regarding the APCD trust fund reorganization and related designations and budget revisions for budget years 2003-04 and 2004-05 as follows:

a)  Adopt a resolution to transfer and designate monies from trust funds 1961, 1962, and 1963 to operating fund 1960 to comply with Government Accounting Standards Board Pronouncement No. 34; and
b)  Adopt budget revision requests for budget years 2003-04 and 2004-05 to properly account for the activity in these new designations in fund 1960. (REQUIRES 4/5 approval.)

  • Received and filed the Fiscal Year 2003-04 APCD Comprehensive Annual Financial Report (CAFR; large file; 1.4 MB), including the Financial Audit Report.

a)  Received and filed the Fiscal year 2003-04 Single Audit Report; and
b)  Received and filed the Fiscal Year 2003-04 Independent Auditors’ Letter to the Board of Directors.

  • Approved the Call for Proposals document for release on June 1, 2005 to solicit project proposals from public and private operators to implement the District’s Heavy-Duty Emission Reduction Grant Programs: Board letter; Call for Proposals.
  • Considered recommendations regarding the Carl Moyer Memorial Air Quality Standards Attainment Program as follows: (Board letter; Resolution)

a)  Approved participation in the fiscal year 2004/2005 (Year 7) Carl Moyer Program;
b)  Committed required District matching funds (not to exceed $200,000) necessary to qualify for up to a $400,000 grant from the California Air Resources Board; and
c)  Authorized the Air Pollution Control Officer to execute all documents necessary for participation in the fiscal year 2004/2005 Carl Moyer Program.

  • Executed a Grant Agreement with Santa Barbara County Association of Governments for $35,000 as an operating subsidy for two new expansion routes for the Clean Air Express commuter bus service in Santa Barbara County for fiscal year 2004/2005: Board letter; grant agreement.
  • Executed a Grant Agreement with Celite Corporation for $123,170 for repowering a surface- mining Caterpillar D-10N tractor bulldozer with a new Caterpillar Tier 2 low-emission diesel engine: Board letter; grant agreement.
  • Adopted and presented a Resolution of Appreciation to Cynthia Brock for her service on the Air Pollution Control District Board.
  • Considered recommendations regarding participation in Clean Air Month 2005 as follows (Board letter and resolution):

a)  Adopted a Clean Air Month Resolution affirming APCD’s commitment to raising awareness of health effects of air pollution and the need to work for cleaner air; and
b)  Select Board Member Marty Mariscal to represent the APCD at a Clean Air Month event at Marian Medical Center in Santa Maria on May 6 at 11:30 A.M. and Board Members Susan Rose and Brian Baca to represent the APCD at the Santa Barbara County Education Office’s Education Celebration at the Santa Ynez Valley Marriott in Buellton on May 12 at 5:30 P.M.

  • Hearing – Considered recommendations regarding proposed amendments to Rule 202, (Exemptions to Rule 201) to lower the threshold for requiring a Permit to Operate from 100 to 50 brake horsepower for any diesel engine, thereby providing administrative provisions through the APCD permit program for implementing and enforcing the state Airborne Toxic Control Measure for these engines as follows:

a)  Held a public hearing to receive testimony on the proposed revisions;
b)  Gave direction to the Control Officer on fees to be charged for permit services related to such engines, including limiting initial permitting fees to an amount less than currently required under the District Rule 210 fee schedule or cost reimbursement provisions; and
c)  Adopted a resolution which will result in the following actions:

i)   Adopting the California Environmental Quality Act (CEQA) findings pursuant to CEQA and the APCD CEQA guidelines;
ii)  Adopting the associated findings in support of the proposed amended rule, including those pursuant to Health and Safety Code Section 40727 regarding authority, necessity, clarity, and consistency. The findings acknowledge public comments on the proposed revised rule and staff’s responses to these comments; and
iii) Adopting proposed amendments to Rule 202 given as Attachment 5.

The Board also directed APCD staff to return in 8 months with a proposal for a revision to reduce the reevaluation fee for emergency stand-by engines

  • Hearing – Considered recommendations regarding amendments to Rule 210, Fees, for the Air Toxics Program; consider proposal to base such fees on air toxic emissions rather than criteria emissions, and considered fee schedule for same as follows:

a)  Held the second public hearing to receive testimony on the proposed revisions; and
b)  Adopt a resolution which will result in the following actions:

i)   Adopted the California Environmental Quality Act (CEQA) findings (Attachment 1) pursuant to CEQA and the APCD CEQA guidelines;
ii)  Adopted the associated findings (Attachment 2) in support of the proposed amended rule, including those pursuant to Health and Safety Code Section 40727 regarding authority, necessity, clarity, and consistency. The findings acknowledge public comments on the proposed revised rule (Attachment 3) and staff’s responses to these comments (Attachment 4); and
iii) Adopted proposed amendments to Rule 210 given as Attachment 5.

January 20, 2005

  • Received and filed the Fiscal Year 2003-04 APCD Comprehensive Annual Financial Report (CAFR), including the Financial Audit Report: Board letterCAFR
  • Continued the following item for the next agenda due to lack of a 4/5 majority needed to vote on them:

    Recommendations regarding the APCD trust fund reorganization and related designations and budget revisions for budget years 2003-04 and 2004-05 as follows:

a)  Adopt a resolution to transfer and designate monies from trust funds 1961, 1962, and 1963 to operating fund 1960 to comply with Government Accounting Standards Board Pronouncement No. 34; and
b)  Adopt budget revisions requests for budget years 2003-04 and 2004-05 to properly account for the activity in these new designations in fund 1960. (REQUIRES 4/5 approval.)


Return to APCD Board of Directors