A C T I O N S U M M A R Y (Unofficial)

Similar documents
A C T I O N S U M M A R Y (Unofficial)

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, January 18, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, April 21, :30 A.M.

Santa Barbara Local Agency Formation Commission

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF ATASCADERO CITY COUNCIL AGENDA

PISMO BEACH COUNCIL AGENDA REPORT

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

Board Meeting Notice and Agenda. November 1, :00 a.m.

Bylaws of The Kansas Association of City/County Management as of April 27, 2017

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA

AGENDA. CITY COUNCIL SPECIAL MEETING June 6, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014

Special City Council Meeting

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

SAFE Board of Directors

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

CITY OF EVANSVILLE COMMON COUNCIL

County Of Sonoma Agenda Item Summary Report

BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

INTERNATIONAL BUS ROADEO COMMITTEE BYLAWS ARTICLE I - ORGANIZATION

MINUTES. January 9, :00 ppm.

SUMMARY ACTION MINUTES

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CITY COUNCIL & SUCCESSOR AGENCY

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

I. GENERAL INFORMATION. Please print or type. Mr. Mrs. Miss Ms. Other

Pursuant to County Code Section OCTOBER 25, 2011

THE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CONSTITUTION AND BY-LAWS

TULARE CITY SCHOOL DISTRICT

Beaver Township Regular Board Meeting Minutes

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

MINUTES MINUTES MINUTES MINUTES MINUTES MINUTES

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

Thursday, September 27, :00 a.m.

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

Action Summary October 18, 2016

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

VENTURA COUNTY AIR POLLUTION CONTROL DISTRICT ADVISORY COMMITTEE MEETING October 3, 2006 MINUTES

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415)

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

SENATE CAUCUS MINUTES FIRST MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

RETA CONSTITUTION AND BYLAWS

Contra Costa County Economic Opportunity Council ByLaws

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES December 5, 2013

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Wednesday, February 20, 2019

Pursuant to County Code Section OCTOBER 7, 2014

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)

Transcription:

A C T I O N S U M M A R Y (Unofficial) Meeting June 21, 2018 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU ST. SANTA BARBARA, CA I. CALL TO ORDER ROLL CALL Vice-Chair Lizalde called the meeting to order at 1:03 p.m. Present: 10 - Williams, Wolf, Hartmann, Adam, Bennett, Lizalde, Mosby, Murillo, II. PLEDGE OF ALLEGIANCE III. APPROVAL OF MINUTES Approve minutes of the May 17, 2018 meeting. A motion was made by Board member Richardson, seconded by Board member Patino that the minutes be approved. The motion carried by the Ayes: 9 - Williams, Wolf, Hartmann, Adam, Bennett, Mosby, Murillo, Patino, Richardson. Abstain: 1 - Lizalde.

IV. ADMINISTRATIVE ITEMS Approved by vote on one motion. These items read only on request of Board members. Pursuant to Board member Adam s request, Administrative Items A-6 and A-7 were pulled for discussion and voted on separately. A-1) Notice of Violation Report Receive and file the summary of notices of violation issued and penalty revenue received during the month of May 2018. this matter be received and filed. The motion carried by the A-2) District Grant Program Activity Receive and file the following grant program related activity: a) Summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of May 1, 2018 through June 6, 2018 in accordance with Board Resolution Number 09-14, including: i. Acquistapace Farms Off-Road Equipment Replacement Program; and b) An update on the Old Car Buy Back Program for vehicles retired during the period of March 1, 2018 through March 31, 2018. this matter be received and filed. The motion carried by the A-3) Adoption of the Fiscal Year 2018-19 Budget Consider the Fiscal Year 2018-19 Budget as follows: a) Hold a public hearing to consider and adopt the budget for Fiscal Year 2018-19, as presented in the Fiscal Year 2018-19 Proposed Budget document; and b) Adopt the following: i. Budget Resolution approving the Fiscal Year 2018-19 District Budget; ii. Salary Resolution amending the Classification and Salary Plan to adjust the salaries for the class specifications identified in the third party salary survey; June 21, 2018 Page 2 of 6

iii. 401(h) Retiree Medical Account Fiscal Year 2018-19 Contribution Resolution setting forth the contributions for the fiscal year; and iv. Amended class specifications for the Air Quality Specialist, Division Manager, Division Supervisor, Public Information Officer, and Principal Monitoring Specialist. A motion was made by Board member Richardson, seconded by Board member Adam that this matter be approved and acted on as follows: a) Conducted a public hearing, there were no public comments; b-i) Adopted APCD Resolution No. 18-06; b-ii) Adopted APCD Resolution No. 18-07; b-iii) Adopted APCD Resolution No. 18-08; A-4) APCD Hearing Board Reappointment Consider recommendation of the APCD Hearing Board Nominating Committee to reappoint Dr. Francis Lagattuta to the medical representative position on the APCD Hearing Board for a three-year term. this matter be approved. The motion carried by the A-5) District Participation in the California Air Resources Board s Quality Assurance Review of Point Source Emissions Data Grant Program Approve a resolution resulting in the following actions: a) Authorize the District s participation in the California Air Resources Board s (CARB) Quality Assurance Review of Point Source Emissions Data Grant Program; and b) Delegate authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Quality Assurance Review of Point Source Emissions Data. this matter be approved. Adopted APCD Resolution No. 18-09. The motion carried by the June 21, 2018 Page 3 of 6

A-6) State-funded Woodsmoke Reduction Program Adopt a resolution resulting in the following actions: a) Rescind District Board Resolution 17-04 that established the District s existing Woodsmoke Reduction Program, with an effective rescind date of June 30, 2018; b) Establish a state-funded Woodsmoke Reduction Program and approve acceptance of funds to implement the program; c) Authorize the Control Officer to sign a Memorandum of Understanding with the California Air Pollution Control Officers Association (CAPCOA), included as Attachment 1 to the resolution; and d) Authorize the Control Officer to sign installer agreements that are approved by Counsel, Auditor and Risk Management and which shall meet the program requirements established by the agreement between the California Air Resources Board (CARB) and CAPCOA. A motion was made by Board member Wolf, seconded by Board member Murillo that this matter be approved. Adopted APCD Resolution No. 18-10. The motion carried by the Ayes: 6 - Williams, Wolf, Hartmann, Bennett, Mosby, Murillo. Noes: 4 - Adam, Lizalde, A-7) Voluntary NOx Remediation Measure Funding Approve a resolution resulting in the following actions: a) Authorize the District s participation in the California Air Resources Board s (CARB) Voluntary NOx Remediation Measure Funding Program; and b) Delegate authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Voluntary NOx Remediation Measure Funding, included as Attachment 1 to the resolution. A motion was made by Board member Bennett, seconded by Board member Hartman that this matter be approved. Adopted APCD Resolution No. 18-11. The motion carried by the June 21, 2018 Page 4 of 6

V. PUBLIC COMMENT PERIOD Persons desiring to address the APCD Board on any subject within the jurisdiction of the Board that is not included as part of the agenda must complete and deliver to the Clerk the Request to Speak form which is available at the Hearing Room entrance prior to the commencement of this comment period. Comments shall be limited to fifteen minutes, divided among those desiring to speak, but no person shall speak longer than three minutes. There were no public comments. VI. DIRECTOR S REPORT Receive brief oral report by the Air Pollution Control Officer on any community events and/or matters of interest to the Board. There will be no Board discussion except to ask questions or refer matters to staff; and no action will be taken unless listed on a subsequent agenda. Received Director s Report. VII. DISCUSSION ITEMS 1) 2018 Vessel Speed Reduction Incentive Program and Memorandum of Agreement with the California Marine Sanctuary Foundation Authorize the Chair to execute a Memorandum of Agreement (MOA) with the California Marine Sanctuary Foundation for the District to contribute $35,000 to the 2018 Vessel Speed Reduction (VSR) Incentive Program, planned for July 1- November 15, 2018. A motion was made by Board member Wolf, seconded by Board member Hartmann that this matter be approved. The motion carried by the June 21, 2018 Page 5 of 6

2) District Grants for Community Air Protection Consider District grants for Community Air Protection as follows: a) Receive a report on California Assembly Bill (AB) 617, the California Air Resources Board s (CARB) Community Air Protection Program, and the District s efforts to implement the provisions of the bill that apply to our region; and b) Approve a resolution resulting in the following actions: i. Authorize the District s participation in CARB s Community Air Protection Program; and ii. Delegate authority to the Air Pollution Control Officer to enter into the following agreements with CARB: 1. Grant Agreement for the Carl Moyer Memorial Air Quality Standards Attainment Program Community Air Protection Funds; and 2. Grant Agreement for the Community Air Protection Program. A motion was made by Board member Richardson, seconded by Board member Hartmann that this matter be approved. Adopted APCD Resolution No. 18-12. The motion carried by the VIII. ANNOUNCEMENTS This meeting of June 21, 2018 will be rebroadcast on Sunday, June 24, 2018, at 5:00 p.m. on County of Santa Barbara TV Channel 20. IX. ADJOURN The meeting was adjourned at 2:15 p.m. to August 16, 2018 at 1:00 p.m. in the Board of Supervisors Hearing Room, County of Santa Barbara, 105 E. Anapamu St., Santa Barbara, CA. June 21, 2018 Page 6 of 6