APCD Board Actions, 2007-2008

Following are the highlights of the 2007-2008 APCD Board Meetings. For other years, see this page. Note: Meetings are not held every month.


October 16, 2008

a)  Authorized the Chair to execute an Agreement with the Santa Barbara Employees’ Retirement System implementing the 401(h) Retiree Medical Program (Attachment A);
b)  Adopted a resolution providing for funding of a 401(h) account in accordance with Internal Revenue Code (Attachment B); and
c)  Accepted and filed Regulations Governing Payment of Retiree Health Benefits from a 401 (h) Account as adopted by the Santa Barbara County Board of Supervisors (Attachment C).

 

August 21, 2008

a)  Reappointed David Van Mullem, Jr., public representative, to a three-year term; and
b)  Reappointed Robert Saperstein, legal representative, to a three-year term.

a)  Authorized the Air Pollution Control Officer to enter into an MOU between the Santa Barbara County Air Pollution Control District (APCD) and ETA for the term June 30, 2008 through June 28, 2009 (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 Air Pollution Control Officer to enter into an MOU between the Santa Barbara County Air Pollution Control District (APCD) and SBCAPCDEA for the term June 30, 2008 through June 28, 2009 (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 Air Pollution Control Officer to enter into an MOU between the Santa Barbara County Air Pollution Control District (APCD) and SEIU for the term June 30, 2008 through June 28, 2009 (Attachment 1); and
b)  Adopted a resolution (Attachment 2) amending the APCD’s Classification and Salary Plan to implement the provisions of this MOU.

 

June 19, 2008

a)  Adopted the Budget Resolution (Attachment B) approving the Fiscal Year 2008-09 APCD budget; and
b)  Adopted the Salary Resolution (Attachment C) implementing a 2.5% APCO merit increase as approved by the APCD Board on August 16, 2007, and a 3.0% cost of living adjustment to the unrepresented employee units, unfund one Air Quality Engineering Supervisor position and fund one Air Quality Engineer III position. Download the Proposed 2008-2009 Budget from this page.

a)  Held a public hearing to receive testimony on proposed amended Rule 339; and
b)  Adopted a resolution which will result in the following actions:

i)   Adoption of the California Environmental Quality Act (CEQA) findings (Attachment 1) and the CEQA guidelines;
ii)  Adoption of the associated rule findings (Attachment 2) in support of the proposed amended Rule 339 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication, and reference. The rule findings also acknowledge public comments received on the proposed rules (Attachment 3) and adopt the Response to Comments (Attachment 4) as findings of the Board; and
iii) Adoption of proposed amended Rule 339 (Attachment 5).

  • Considered recommendations regarding amendments to Rules 102, (Definitions), 201 (Permits Required), 202 (Exemptions to Rule 201) and 333 (Control of Emissions from Reciprocating Internal Combustion Engines) and the Initial Study/Proposed Negative Declaration for Revisions to Rule 333, Rule 102, Rule 201, and Rule 202, as follows (Download board package:  6-08r333-bp.pdf, and staff report: 6-08r333-sr.pdf):

a) Held a public hearing to receive testimony on proposed amended Rules 102, 201, 202, and 333; and b) Adopted a resolution which will result in the following actions:

i)   Adoption of the California Environmental Quality Act (CEQA) findings (Attachment 1) pursuant to CEQA and the CEQA guidelines;
ii)  Adoption of  the associated rule findings (Attachment 2) in support of the proposed rule revisions pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication, and reference. The rule findings also acknowledge public comments received on the proposed rule revisions (Attachments 3 and 4) and adopt the Response to Comments (Attachments 3 and 5) as findings of the Board; and
iii) Adoption of proposed amended rules (Attachment 6).

May 15, 2008

a)  APCD Comprehensive Annual Financial Report (CAFR) and Financial Audit Report;
b)  Auditors’ Report on Internal Control Over Financial Reporting and on Compliance and Other Matters based on an audit of financial statements performed in accordance with Government Auditing Standards; and
c)  Independent Auditors’ Letter to the Board of Directors.

a)  Accept Proposition 1B Lower Emission School Bus Program Funding from the California Air Resources Board (CARB) in the amount of $1,600,000; and
b)  Relinquish this funding to CARB and delegate to CARB the duty to administer the Proposition 1B Lower Emission School Bus Program in Santa Barbara County.

a)  Received the Comprehensive Program Summary and Proposed Budget for Fiscal Year 2008-09;
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 19, 2008.

March 20, 2008

a)  Authorized and approved continued Santa Barbara County Air Pollution Control District participation in the Carl Moyer Program, as described herein;
b)  Certified that Board will provide the necessary District matching funds (not-to-exceed $123,457) for up to $800,000 in annual Carl Moyer Program Funds from the California Air Resources Board (ARB);
c)  Adopted a Resolution approving the District’s participation in the Carl Moyer Program through FY 2015-16 (Attachment 1); and
d)  Authorized the Air Pollution Control Officer to complete, sign and submit, in the name of the Santa Barbara County Air Pollution Control District, the program Application and Grant Award and Authorization Form to the ARB, and all other necessary documents to implement and carry out the purposes of the approved Resolution.

January 17, 2008

a)  Held a public hearing to receive testimony on proposed new Rule 361 and proposed amended Rule 202;;
b)  Adopted a resolution which will result in the following actions:

i)    CEQA Findings: Adopted the California Environmental Quality Act (CEQA) findings (Attachment 1) pursuant to CEQA and the CEQA guidelines;
ii)   Rule Findings: Adopted the associated findings (Attachment 2) in support of the proposed new Rule 361 and proposed amended Rule 202 pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, non-duplication, and reference. The findings also acknowledge public comments received on the proposed rules (Attachment 3) and adopt the Response to Comments (Attachment 4) as findings of the Board;
iii)  New Rule Adoption: Adopted proposed new Rule 361 (Attachment 5); and
iv)  Amended Rule Adoption: Adopted proposed amended Rule 202 (Attachment 6).

 

December 20, 2007

a)  Renewed the Aetna Health Maintenance Organization (HMO) and Point-of-Service (POS) medical insurance agreements;
b)  Entered into a one-year contract with Aetna to provide dental insurance;
c)  Renewed our IRS Section 125 (cafeteria) and 132 (transportation) plans with Benesyst;
d)  Renewed 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) plan;
h)  Renewed the AIG Voluntary Personal Accident benefit plan;
i)  Renewed the AFLAC Supplemental Catastrophic Insurance programs; and
j)  Renewed the Managed Health Network Employee Assistance Plan.

a)  Received and filed a report on the background and implementation of Assembly Bill 32; and
b)  Authorized the APCD Board Chair to sign the attached letter to the Chair of the California Air Resources Board.

October 18, 2007

a)  Adopted a resolution which includes the following actions:

i)   Adopted the California Environmental Quality Act (CEQA) findings;
ii)  Adopted associated findings in support of adopting new Rule 213 pursuant to Health and Safety Code Section 40727 regarding authority, necessity, clarity and consistency. The findings acknowledge public comments on the new rule and staff’s responses to these comments; and
iii) Adopted new Rule 213 that establishes a fee of $200 for registration of each agricultural engine subject to the rule (Attachment 6); and

b)  Held first public hearing to consider an alternative fee option for Rule 213 (Attachment 7) which provides a range of fees from $100 to $242, and provide any additional direction to staff regarding an alternative fee option, that would then require a second public hearing on December 20, 2007.

August 16, 2007

 

June 21, 2007

a)  Authorized the Chair to execute the Sixth Amended JPA; and
b)  Authorize the Air Pollution Control Officer to execute and implement subsequent actions.

a)  Adopted the budget resolution (Attachment B) approving the Fiscal Year 2007-08 APCD budget;
b)  Adopted the salary resolution (Attachment C) reclassifying 1.0 and unfunding 3.0 positions, and implementing a 2.7 % cost-of-living adjustment for all employee units; and
c)  Adopted the Job Class Specification for Principal Inspection Specialist (Attachment D).

a)  Reviewed the Plan and EIR (Attachments 1 and 2),  held a public hearing to accept comments; and
b)  Directed staff to exclude the Land Use Strategies Chapter from the draft 2007 Clean Air Plan.

 

May 17, 2007

a)  APCD Comprehensive Annual Financial Report (CAFR), also containing the Financial Audit Report;
b)  Auditors’ Report on Internal Control over Financial Reporting and on Compliance and Other Matters based on an audit of financial statements performed in accordance with Government Auditing Standards; and Independent Auditors’ Letter to the Board of Directors.

a)  Reviewed the Comprehensive Program Summary and Proposed Budget for Fiscal Year 2007-08;
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 21, 2007.

 

March 15, 2007

 

January 18, 2007


Return to APCD Board of Directors