APCD Board Actions, 2009-2010

Following are the highlights of the 2009-2010 APCD Board Meetings. For other years, see this page. Note: Meetings are not held every month.


December 16, 2010

  • Approved minutes of the October 21, 2010 meeting.
  • Received and filed minutes of the September 8, 2010 meeting of the Community Advisory Council.
  • Received and filed the brief summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of October 7, 2010 through December 1, 2010 in accordance with Board Resolution Number 02-16. (see Grant Agreements)
  • Received and filed the summary of notices of violation issued and penalty revenue received during the months of October and November 2010.
  • Considered recommendation of the APCD Hearing Board Nominating Committee to reappoint David Schmarje, an engineer representative, to the APCD Hearing Board for a three-year term.
  • Received and filed the minutes from the July 21, 2010 meeting of the South Central Coast Basinwide Control Council.
  • Adopted a resolution and executed a memorandum of understanding that authorizes APCD participation in the Special District Risk Management Authority medical benefits program as follows: (see memo)

a)    Adopted a resolution that authorizes  APCD participation in the Special District Risk Management Authority’s medical benefit program for a period of three (3) years and execution of a memorandum of understanding relating to SDRMA medical benefits; and
b)    Executed the memorandum of understanding relating to the Special District Risk Management Authority’s medical benefits program. (see HMO and PPO benefit summaries)

 

October 20, 2010

  • Approved minutes of the September 20, 2010 meeting.
  • Report from Closed Session – There was no reportable action taken
  • Received and filed minutes of the August 11, 2010 meeting of the Community Advisory Council.
  • Received and filed the brief summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of September 2, 2010 through October 6, 2010 in accordance with Board Resolution Number 02-16.  (See Board Letter)
  • Received and filed the summary of notices of violation issued and penalty revenue received during the month of September 2010.  (See Board Letter)
  • Received and filed minutes of the adjourned September 16, 2010 APCD Board meeting.  (See Board Letter)
  • Approved $200,000 in additional funding allocation for the Marine Diesel Engine Repower Program.
  • Adopted Revised Class Specification and Related Revisions to the Classification and Salary Resolution as follows:  (See Board Letter)

a)   Adopted the revised class specification entitled Accounting Technician I, II, III; and
b)   Approved and adopted the attached Resolution amending the APCD’s Classification and Salary Plan to:

i.   Deleted one (1) Payroll Technician I/II; and
ii.  Added one (1) Accounting Technician III.

  • Adopted the schedule of dates, locations, and times for the 2011 APCD Board meetings.
  • Received and filed an update on the U.S. Coast Guard Port Access Route Study and the California Air Resources Board Ocean-Going Vessels Fuel Regulation.
  • Approved the attached resolution to include the following action items:

a)   Approved the implementation of the Off-Road Equipment Replacement Program as an addition to the District’s Carl Moyer Memorial Air Quality Standards Attainment Program;
b)   Delegated authority to the Control Officer to execute Program grant agreements with grantees for eligible off-road equipment replacement projects consistent with the requirements under the current Carl Moyer Program Guidelines; and  (see sample grant agreement)
c)   Established the initial budget for this new Off-Road Equipment Replacement Program at $500,000.

 

September 20, 2010

a)   Adopted amendments to the SBCAPCD Conflict of Interest Code that reflect new job classifications created by the District; and
b)   Reinstated a prior amendment which was inadvertently omitted when the District’s Conflict of Interest Code was last updated.

a)  Held a public hearing to receive testimony on proposed repeal of Rule 334; and
b)  Adopted a resolution which resulted in the following actions:

i)   Adopted the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)  Adopted the associated rule findings in support of the proposed repeal of Rule 334, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication , and reference.  The rule findings also acknowledge public comments on the proposed rule repeal and staff’s responses to these comments.
iii)  Adopted the repeal of Rule 334.

a)  Held a public hearing to receive testimony on proposed amended Rules 102, 202, and 321; and
b)  Adopted a resolution which resulted in the following actions:

i)   Adopted the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)  Adopted the associated rule findings in support of the proposed amended rules, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The rule findings also acknowledge public comments on the proposed amended rules and adopt the responses to public comments as findings of the Board.
iii)  Adopted proposed amended rules (with changes, see Errata).

a)  Held a public hearing to receive testimony on proposed amended Rule 901 and the CEQA findings for amended Rule 901; and
b)  Adopted a resolution which resulted in the following actions:

i)   Adopted the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)  Adopted the associated rule findings in support of the proposed rule revisions, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The rule findings also acknowledge public comments on the proposed rule revisions and adopt the responses to public comments as findings of the Board.
iii)  Adopted proposed amendments to Rule 901.

a)  Held a public hearing to receive testimony on the Negative Declaration in Lieu of Rules; and
b)  Adopted a resolution which resulted in the following actions:

i)   Adopted the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)  Adopted the Negative Declaration in Lieu of Rules and the Negative Declaration findings, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The Negative Declaration findings also acknowledge public comments on the Negative Declaration and adopts the responses to public comments as findings of the Board.

 

September 16, 2010 (Meeting adjourned to September 20, 2010)

a)   Hold a public hearing to receive testimony on proposed repeal of Rule 334; and
b)   Adopt a resolution which will result in the following actions:

i)    Adopt the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)   Adopt the associated rule findings  in support of the proposed repeal of Rule 334, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication , and reference.  The rule findings also acknowledge public comments on the proposed rule repeal and staff’s responses to these comments.
iii)   Adopt the repeal of Rule 334.

a)   Hold a public hearing to receive testimony on proposed amended Rules 102, 202, and 321; and
b)   Adopt a resolution which will result in the following actions:

i)    Adopt the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)   Adopt the associated rule findings in support of the proposed amended rules, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The rule findings also acknowledge public comments on the proposed amended rules and adopt the responses to public comments as findings of the Board.
iii)   Adopt proposed amended rules.

a)  Hold a public hearing to receive testimony on proposed amended Rule 901 and the CEQA findings for amended Rule 901; and
b)  Adopt a resolution which will result in the following actions:

i)    Adopt the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)   Adopt the associated rule findings in support of the proposed rule revisions, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The rule findings also acknowledge public comments on the proposed rule revisions and adopt the responses to public comments as findings of the Board.
iii)   Adopt proposed amendments to Rule 901.

a)   Hold a public hearing to receive testimony on the Negative Declaration in Lieu of Rules; and
b)   Adopt a resolution which will result in the following actions:

i)    Adopt the CEQA findings pursuant to the California Environmental Quality Act (CEQA) and the CEQA guidelines.
ii)   Adopt the Negative Declaration in Lieu of Rules and the Negative Declaration findings, pursuant to Health and Safety Code Section 40727 regarding necessity, authority, clarity, consistency, nonduplication, and reference.  The Negative Declaration findings also acknowledge public comments on the Negative Declaration and adopts the responses to public comments as findings of the Board.

June 17, 2010

  • Approved minutes of the May 20, 2010 meeting.
  • Received and filed minutes of the April 14, 2010 meeting of the Community Advisory Council.
  • Received and filed the brief summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of May 6, 2010 through June 2, 2010 in accordance with Board Resolution Number 02-16.   See Board Letter and Grant Agreements.
  • Received and filed the summary of notices of violation issued and penalty revenue received during the month of May 2010.   See Board Letter and Summary.
  • Adopted a resolution amending the Management Personnel Benefits Policy for Management and Confidential-Unrepresented Employees. See Board Letter and Resolution.
  • Authorized the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Santa Barbara County Air Pollution Control District (APCD) and the Engineers and Technicians Association (ETA) for the term June 28, 2010 through June 26, 2011.   See Board Letter and MOU.
  • Authorized the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Santa Barbara County Air Pollution Control District (APCD) and the Santa Barbara County Air Pollution Control District Employees Association (SBCAPCDEA) for the term June 28, 2010 through June 26, 2011.   See Board LetterMOU, and Side Letter.
  • Authorized the Air Pollution Control Officer to enter into a Memorandum of Understanding (MOU) between the Santa Barbara County Air Pollution Control District (APCD) and the Service Employees International Union, Local 620 (SEIU) for the term June 28, 2010 through June 26, 2011.   See Board Letter and MOU.
  • Approved and authorized the Chair to execute a test rental and use agreement with Cooperative Personnel Services for the purpose of reviewing potential candidate selection devices for upcoming recruitments.   See Board Letter and Agreement.
  • Adopted a Resolution of Appreciation for Tom Murphy upon the occasion of his retirement.
  • Adopted a Resolution of Appreciation for Santa Barbara Car Free Project Partners.  See Board Letter and Partial Partner List.
  • Held Hearing to consider the Fiscal year 2010-11 Budget as follows:   (See Board Letter )

a.   Held a public hearing to consider and adopt the budget for Fiscal Year 2010-11, as presented in the Fiscal Year 2010-11 Comprehensive Program Summary and Adopted Budget document (Attachment A);
b.   Adopted the following Resolutions:

i.     Budget Resolution (Attachment B) approving the Fiscal Year 2010-11 APCD Budget;
ii.    Salary Resolution (Attachment C) reclassifying an Air Pollution Inspector Supervisor to an Air Quality Engineering Supervisor, and an Office Technician to an Office Technician – Confidential; and
iii.   401(h) Retiree Medical Account Fiscal Year 2010-11 Contribution Resolution (Attachment D) setting forth the contributions for the fiscal year.

May 20, 2010

 

March 18, 2010

 

January 21, 2010

a)   Held a public hearing to receive testimony on proposed Rule 345; and
b)  Adopted a resolution which will result in the following actions:

i)   Adopted the California Environmental Quality Act (CEQA) findings (Attachment 1) pursuant to the CEQA and the CEQA guidelines;
ii)  Adopted the associated rule findings (Attachment 2) in support of the proposed Rule 345 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 (Attachment 3) and adopt the Response to Comments (Attachment 4) as findings of the Board; and
iii) Adopted proposed Rule 345 (Attachment 5).

  • Considered recommendations regarding proposed amended Regulation XI – Rules 1101-1105 (Public Notification) as follows:  (see Board Package)

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

i)   Adopted the California Environmental Quality Act (CEQA) findings (Attachment 1) pursuant to the CEQA and the CEQA guidelines;
ii)  Adopted the associated rule findings (Attachment 2) in support of the proposed amended Regulation XI 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) Adopted proposed amended Regulation XI (Attachment 5).

 

 October 15, 2009

 

 August 20, 2009

 

 June 18, 2009

a)   Received a briefing on greenhouse gases and climate change; and
b)   Directed the Control Officer to include a Climate Protection Chapter in the 2010 Clean Air Plan.

a)   Held a public hearing to consider and adopt the budget for Fiscal Year 2009-2010, as presented in the Proposed Budget – June Revise document (Attachment A);
b)   Adopt the following resolutions:

i)    Budget Resolution (Attachment B) approving the Fiscal Year 2009-2010 APCD Budget; and
ii)   Salary Resolution (Attachment C) unfunding 1.0 position.

May 21, 2009

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)  Received the Comprehensive Program Summary and Proposed Budget for FY 09-  10;
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 18, 2009.

March 19, 2009

January 15, 2009

a)   Held a public hearing to receive testimony on proposed amended Rules 102 and 316; and

b)   Adopted a resolution which will result in the following actions:

i)  Adopted the California Environmental Quality Act (CEQA) findings (Attachment 1) and the CEQA guidelines;

ii)  Adopted the associated rule findings (Attachment 2) in support of the proposed amended Rule 316 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 and adopt the Response to Comments (Attachment 3) as findings of the Board; and

iii)  Adopted proposed amendments to Rule 102 and 316 (Attachment 4).


 

Return to APCD Board of Directors