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

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

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

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

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

Santa Barbara Local Agency Formation Commission

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

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

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

ACTION SUMMARY June 19, 2013

Library Advisory Committee. Meeting, Wednesday, January 20, 10:00 AM Cachuma Lake Recreation Hall 2225 Highway 154, Santa Barbara, CA

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

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

AGENDA SANTA BARBARA COUNTY LIBRARY ADVISORY COMMITTEE. September 18, 2013 Solvang Courtroom 1745 Mission Drive Solvang, California :00 AM

COUNTY OF SANTA BARBARA

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

COUNTY OF SANTA BARBARA

City of Carpinteria City Council Minutes Regular Meeting Council Chamber Monday, July 24, 2017

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

COUNTY OF SANTA BARBARA

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

SANTA BARBARA COUNTY SELPA

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

CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

STANDING ORDERS OF CONVOCATION

Lompoc Library Board of Trustees Lompoc Library, 501 E. North Ave., Lompoc, CA Tuesday, February 8, 2011 Regular Meeting Minutes

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

Marina Coast Water District. 211 Hillcrest Avenue February 3, Draft Minutes

COUNTY OF SANTA BARBARA

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

EL CERRITO CITY COUNCIL

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Minutes of Regular Meeting April 4, 2007

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

COLAB SAN LUIS OBISPO COUNTY

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

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, April 2, 2013 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

County of San Benito, CA

MINUTES OF PROCEEDINGS

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

CITY OF SOUTH FULTON, GEORGIA Benjamin Banneker High School Auditorium Saturday, April 29, 2017 Immediately following the Swearing-in Ceremony

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

Contra Costa County Economic Opportunity Council ByLaws

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

I. Purpose. II. Definitions. III. Place and date of meetings. Rule 1. Rule 2. Rule 3

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CITY OF HERCULES CITY COUNCIL MINUTES

1. CALL TO ORDER 3. ACTION ITEMS. 3a. Minutes of the Special Joint Meeting of the Board of Directors and the Executive Committee August 21, 2018

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

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

Community Corrections Partnership (CCP) Santa Ynez Marriott Grandstand Room 555 McMurray Rd, Buellton

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

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

City of La Palma Agenda Item No. 2

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

Plainfield Township Board of Trustees Minutes from November 11, 2009

MINUTES OF THE REGULAR MEETING OF THE SOLYANG CITY COUNCIL. Mayor Richardson called the meeting to order at 6:30pm.

ORDINANCE NO. 1594(13)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Mayor Richardson called the meeting to order at 6: 30pm.

POLICIES AND PROCEDURES FOR CITY COUNCIL ARTICLE I ELECTION OF PRESIDENT AND PRESIDENT PRO-TEM

Thursday, September 27, :00 a.m.

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

MINUTES Closed Session/Lompoc City Council Tuesday, November 6, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA

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

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

SENECA TOWN BOARD ORGANIZATIONAL MEETING

ORDINANCE CITY OF NEW ORLEANS. AN ORDINANCE to establish the Environmental Advisory Committee to advise and

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6

CITY OF ATASCADERO CITY COUNCIL AGENDA

AGENDA SANTA BARBARA COUNTY LIBRARY ADVISORY COMMITTEE

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Transcription:

Board of Directors APCD Board Members Santa Barbara County Board of Supervisors Salud Carbajal, First District Janet Wolf, Second District Doreen Farr, Third District Peter Adam, Fourth District, Chair Steve Lavagnino, Fifth District City of Buellton Councilmember Holly Sierra Alternate, Mayor Ed Andrisek City of Carpinteria Councilmember Al Clark Alternate, Councilmember Wade Nomura City of Goleta Councilmember Michael T. Bennett Alternate, Councilmember Roger Aceves A C T I O N S U M M A R Y (Unofficial) Meeting October 20, 2016 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU STREET SANTA BARBARA, CA I. 1:03 p.m. Convened by Chair Adam Roll Call Present: 11 - Wolf, Farr, Adam, Sierra, Clark, Bennett, Lizalde, Mosby, Schneider (arrived during closed session), Patino (left approx. 2:20 p.m.), City of Guadalupe Mayor John Lizalde Alternate, Councilmember Jerry Beatty City of Lompoc Councilmember James Mosby, Vice-Chair Alternate, Councilmember DeWayne Holmdahl City of Santa Barbara Mayor Helene Schneider Alternate, Councilmember Bendy White City of Santa Maria Mayor Alice Patino Alternate, Mayor Pro Tem Etta Waterfield City of Solvang Mayor Jim Richardson Alternate, Councilmember Ed Skytt II. III. Board members Lizalde and Patino participated remotely from Santa Maria. Roll call votes were taken for each item. Pledge of Allegiance Closed Session Convened at 1:04 p.m. C-1) Conference with Legal Counsel Existing Litigation (Gov. Code 54956.9(a)). Alberto Rodriguez; and IL Highway Recycling, Inc., a California Corporation v. Santa Barbara County Air Pollution Control District, et al., Superior Court of California, County of Santa Barbara, Case No. 1487217. C-2) Public Employee Performance Evaluation (Gov. Code 54957(b)(1).). Title: Air Pollution Control Officer. IV. Reconvened at 1:24 p.m. Report from Closed Session Clerk of the APCD Board: Aeron Arlin Genet There was no reportable action taken. William M. Dillon, Senior Deputy County Counsel, noted for the record that item C-1 was dismissed without prejudice by the plaintiffs.

V. Approval of minutes of the August 25, 2016 meeting A motion was made by Board member Farr, seconded by Board member Sierra that the minutes be approved. The motion carried by the following vote: Ayes: 10 - Wolf, Farr, Adam, Sierra, Clark, Bennett, Lizalde, Mosby, Patino, Abstain: 1 - Schneider. VI. ADMINISTRATIVE ITEMS Approved by vote on one motion. These items read only on request of Board members. A-1) Receive and file the minutes from the June 8, 2016 meeting of the APCD Community Advisory Council. A-2) Receive and file the summary of notices of violation issued and penalty revenue received during the months of August and September 2016. A-3) Receive and file an update on the Old Car Buy Back Program for vehicles retired during the period of August 1, 2016 through October 1, 2016. October 20, 2016 Page 2 of 5

A-4) Receive and file the minutes from the March 30, 2016 meeting of the South Central Coast Basinwide Control Council (BCC). A-5) Approve the APCD Board of Directors regular meeting schedule for 2017. A-6) Approve and authorize the Chair to execute an agreement for Special Services with the law firm of Liebert, Cassidy & Whitmore for a 9-month term beginning October 20, 2016 and ending June 30, 2017. A-7) Consider recommendation of the APCD Hearing Board Nominating Committee to appoint Mr. Lee-Volker Cox to the vacant public position on the APCD Hearing Board for a 3-year term. October 20, 2016 Page 3 of 5

A-8) Approve amendments to professional services contracts with Steelhead Recyclers of Goleta, Perry s Auto Wrecking & Salvage of Lompoc, and Black Road Auto & Tow of Santa Maria to assist in the implementation of the Old Car Buy Back program. Contract amendments include the following changes: a) Extend the time of performance for an additional five years; b) Increase the spending authority; and c) Update the program requirements to reflect current State of California requirements. VII. 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. Received Public Comment. VIII. DIRECTOR S REPORT Received Director s Report. IX. DISCUSSION ITEMS 1) Receive and file a presentation on the 2015 Annual Ambient Air Quality Report for Santa Barbara County. A motion was made by Board member Bennett, seconded by Board member Clark that this matter be received and filed. The motion carried by the following vote: October 20, 2016 Page 4 of 5

2) Hearing: Consider recommendations as follows: a) Hold a public hearing to receive testimony on the 2016 Ozone Plan and the Addendum to the Final Environmental Impact Report for the 2010 Clean Air Plan; b) Approve a Resolution which will result in the following actions: i. Find that, prior to approving the 2016 Ozone Plan, Board members have reviewed and considered the Addendum to the Final Environmental Impact Report for the 2010 Clean Air Plan with the Final Environmental Impact Report for the 2010 Clean Air Plan; ii. Adopt the California Environmental Quality Act Findings; iii. Adopt the 2016 Ozone Plan; iv. Commit the Board to adopting the proposed regulations in the 2016 Ozone Plan; v. In the event that the District s designation for the state ozone standard is changed to nonattainment-transitional, commit the District to reviewing the 2016 Ozone Plan and determining whether the control measures scheduled for adoption or implementation within the next three years are needed; and vi. Authorize the Control Officer to transmit the 2016 Ozone Plan to the California Air Resources Board and do all other acts necessary and proper to obtain approval of the 2016 Ozone Plan. Board member Patino left during this item. Hearing held, testimony received. A motion was made by Board member Richardson, seconded by Board member Bennett that this matter be approved. Adopted APCD Resolution No. 16-09. The motion carried by the following vote: Ayes: 10 - Wolf, Farr, Adam, Sierra, Clark, Bennett, Lizalde, Mosby, Schneider, Absent: 3 - Carbajal, Lavagnino, Patino. X. ANNOUNCEMENTS The next regularly scheduled meeting of the Santa Barbara County Air Pollution Control District Board will be held at 1:00 p.m. on December 15, 2016 in the Board of Supervisors Hearing Room, County Administrative Building, 105 East Anapamu Street, Santa Barbara, CA. XI. ADJOURN The meeting was adjourned at 2:49 p.m. October 20, 2016 Page 5 of 5