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, June 16, :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, April 21, :30 A.M.

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

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

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

COUNTY OF SANTA BARBARA

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

PISMO BEACH COUNCIL AGENDA REPORT

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

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

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

COUNTY OF SANTA BARBARA

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

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

COUNTY OF SANTA BARBARA

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

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

Special City Council Meeting

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

CITY OF EVANSVILLE COMMON COUNCIL

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

SENATE CAUCUS MINUTES FIRST MEETING

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California MINUTES

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

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

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

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

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

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

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

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

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

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

THE LISLE PARK DISTRICT JOURNAL OF PROCEEDINGS REGULAR MEETING December 20, 2018

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

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

Regular Meeting MINUTES

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CITY OF ATASCADERO CITY COUNCIL AGENDA

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

Action Summary August 21 & 22, 2017

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

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

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

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

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Minutes Lakewood City Council Regular Meeting held November 14, 2000

MINUTES. January 9, :00 ppm.

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

DRAFT RULES OF PROCEDURE CONTENTS

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

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

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL

By-Laws Matteson Area Public Library District Board of Trustees

MINUTES OF PROCEEDINGS

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

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

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

AGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers

COUNTY OF SANTA BARBARA

County of San Benito, CA

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

STANDING ORDERS OF CONVOCATION

A BARBARAA HUMAN. Call to Order: Roll Call. Absent: Ava Polan. services. She. Agenda Items: A motion was made. recommendations.

LETA Meeting Minutes. Date: 01/02/13 1 CALL TO ORDER ROLL CALL

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

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Please turn off cell phones and pagers, as a courtesy to those in attendance.

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

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

Oakton Community College 1600 E. Golf Road Des Plaines, Illinois Special Meeting 5:00 p.m. Board Room 1506 AGENDA

RULES OF PROCEDURE LONG FORM

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

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

TULARE CITY SCHOOL DISTRICT

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

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

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

Transcription:

A C T I O N S U M M A R Y (Unofficial) Meeting October 19, 2017 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU STREET SANTA BARBARA, CA I. 1:05 P.M. CONVENED BY CHAIR MOSBY ROLL CALL Present: 12 - Williams, Wolf, Hartmann, Adam (left approx. 2:00 p.m.), Lavagnino, Sierra, Clark, Bennett, Mosby, Schneider, Patino (arrived approx. 1:28 p.m.), Richardson. Absent: 1 - Lizalde. Board member Patino participated remotely from Santa Maria. II. III. PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES Approve minutes of the September 7, 2017 meeting. A motion was made by Board member Bennett, seconded by Board member Sierra that the minutes be approved as amended to reflect that Board member Wolf as absent. The motion carried by the following vote: Ayes: 10 - Williams, Hartmann, Adam, Lavagnino, Sierra, Clark, Bennett, Mosby, Schneider, Richardson. Abstain: 1 - Wolf. After brief discussion, a follow up motion was made by Board member Bennett, seconded by Board member Richardson that the minutes be approved as submitted. The motion carried by the following vote: Ayes: 11 - Williams, Wolf, Hartmann, Adam, Lavagnino, Sierra, Clark, Bennett,

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 Item A-11 was 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 months of August and September 2017. this matter be received and filed. The motion carried by the following vote: 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 August 3, 2017 through October 4, 2017 in accordance with Board Resolution Number 09-14, including: i. Devin Grace Marine Diesel Engine Repower Program (amendment); and b. An update on the Old Car Buy Back Program for vehicles retired during the period of June 2, 2017 through August 1, 2017. this matter be received and filed. The motion carried by the following vote: A-3) South Central Coast Basinwide Control Council Receive and file the minutes from the March 29, 2017 meeting of the South Central Coast Basinwide Control Council (BCC). this matter be received and filed. The motion carried by the following vote: October 19, 2017 Page 2 of 6

A-4) APCD Board Meeting Schedule for Year 2018 Approve the APCD Board of Directors regular meeting schedule for 2018. A-5) APCD Hearing Board Reappointment Consider recommendation of the APCD Hearing Board Nominating Committee to reappoint Robert J. Saperstein to the Legal position on the APCD Hearing Board for a three-year term. A-6) Memorandum of Understanding with Service Employees International Union, Local 620 Authorize the Air Pollution Control Officer to enter into a side letter agreement between the Santa Barbara County Air Pollution Control District (District) and the Service Employees International Union, Local 620 (SEIU) to amend provisions of the current Memorandum of Understanding (MOU), including an extension through June 30, 2020. October 19, 2017 Page 3 of 6

A-7) Memorandum of Understanding with Engineers and Technicians Association Authorize the Air Pollution Control Officer to enter into a side letter agreement between the Santa Barbara County Air Pollution Control District (District) and the Engineers and Technicians Association (ETA) to amend provisions of the current Memorandum of Understanding (MOU), including an extension through June 30, 2020. A-8) Memorandum of Understanding with Santa Barbara County Air Pollution Control District Employees Association Authorize the Air Pollution Control Officer to enter into a side letter agreement between the Santa Barbara County Air Pollution Control District (District) and the Santa Barbara County Air Pollution Control District Employees Association (SBCAPCDEA) to amend provisions of the current Memorandum of Understanding (MOU), including an extension through June 30, 2021. A-9) Salary and Benefits for Management and Confidential Unrepresented Employees Adopt a Resolution amending the Management Personnel Benefits Policy for Management and Confidential-Unrepresented Employees. this matter be approved. Adopted APCD Resolution No. 17-14. The motion carried by the following vote: October 19, 2017 Page 4 of 6

A-10) Support for H.R. 3682, Blue Whales and Blue Skies Act Authorize the Chair to sign a letter of support for H.R. 3682, the Blue Whales and Blue Skies Act, which would establish a national recognition program for shipping companies that voluntarily slow speeds in the Santa Barbara Channel region. A-11) Contract with Tyler Technologies, Inc. for Accounting Software and Software Maintenance Support Consider the following actions: a) Approve and authorize the Chair to execute an agreement for Software and Special Services with Tyler Technologies, Inc.; and b) Delegate authority to the Air Pollution Control Officer to extend the term of the maintenance support agreement for three years on same terms and conditions. A motion was made by Board member Wolf, seconded by Board member Hartman that this matter be approved. The motion carried by the following vote: Ayes: 10 - Williams, Wolf, Hartmann, Lavagnino, Sierra, Clark, Bennett, Mosby, Schneider, Richardson. Noes: 1 - Adam. 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 current topics of concern to the Board. Received Director s Report. October 19, 2017 Page 5 of 6

VII. DISCUSSION ITEMS 1) Santa Barbara County s Emission Inventory Receive a presentation on the Santa Barbara County s Emission Inventory. Board member Patino arrived during this item. Item Received. 2) District Compliance Program Receive a presentation from District staff on the District compliance program. Board member Adam left during this item. Item Received. VIII. ANNOUNCEMENTS This meeting of October 19, 2017 will be rebroadcast on Sunday, October 22, 2017, at 5:00 p.m. on County of Santa Barbara TV Channel 20. IX. ADJOURN The meeting was adjourned at 2:31 p.m. to December 21, 2017 at 1:00 p.m. in the Board of Supervisors Hearing Room, County Administrative Building, 105 East Anapamu Street, Santa Barbara, CA. October 19, 2017 Page 6 of 6