Accessing Agendas

You may use the agenda links located under "Upcoming Events" to view the current agenda and all corresponding supporting documents including any written communication received from the public. 

To view SDAPCD staff presentations during Board meetings, click on the Minutes link located under "Available Archives". All archived 2021 APCD Governing Board meeting materials are displayed at the end of this webpage. 

2021 APCD Governing Board Meeting Materials


Status of Minutes: Approved 2/10/2022

Statement of Proceedings (Minutes)

Item B.1 - Adoption of Resolution Relating ro the Holding of Teleconference Meetings

Item B.1 - Board Letter
Item B.1 - Attachment A (Resolution)

Item E.1 - Election of Officers (Chair and Vice Chair) of the San Diego County Air Pollution Control District Governing Board

Item E.1 - Board Letter

Item F.1 - Approval of the Proposed San Diego County Air Pollution Control District Incident Response Plan

Item F.1 - Board Letter
Item F.1 - Attachment A (Incident Response Plan)

Item G.1 - Resolution Designating Dates and Times for Regular Meetings of the Air Pollution Control District Governing Board in 2022

Item G.1 - Board Letter
Item G.1 - Attachment A (Resolution)
Item G.1 - Attachment B (Proposed 2022 Meeting Schedule)

Item G.2 - San Diego County Air Pollution Control District Governing Board Military Liaison to the United States Navy, United States Marine Corps, and United States Coast Guard

Item G.2 - Board Letter
Item G.2 - Attachment A (Policy)
Item G.2 - Navy Presentation

Item G.3 - Update on the Development of the San Diego County Air Pollution Control District Public Participation Plan and Proposed Goals

Item G.3 - Board Letter
Item G.3 - Attachment A (Key Community Priorities Public Participation Plan)
Item G.3 - APCD Staff Presentation

Item H.1 - Closed Session: Robertson's Ready Mix V. San Diego Air Pollution Control District

Item H.2 - Closed Session: Public Employee Appointment
 

Status of Minutes: Approved 1/19/2022

Statement of Proceedings (Minutes)

Item D.1 - Resolution Designating Dates and Time for Regular Meetings of the Air Pollution Control District Governing Board in 2022

Item D1 - Board Letter
Item D1 - Attachment A (Resolution)
Item D1 - Attachment B (2022 Meeting Schedule)

Item D.2 - Adoption of Proposed Amendments to Rule 69.3.1 - Stationary Gas Turbine Engines - Best Available Retrofit Control Technology, and Repeal of Existing Rule 69.3 - Stationary Gas Turbine Engines - Reasonably Available Control Technology

Item 2 - Board Letter
Item 2 - Attachment A (Resolution)
Item 2 - Attachment B (Background)
Item 2 - Attachment C (Workshop Report)
Item 2 - Attachment D (Change Copy)
Item 2 - Attachment E (To be Repealed)

Item D.3 - Adoption of Proposed Amendments to Rule 40 - Permit and Other Fees and Rule 42 - Hearing Board Fees

Item 3 - Board Letter
Item 3 - Attachment A (Resolution)
Item 3 - Attachment B (Cost Recovery Fee Analysis Report)
Item 3 - Attachment C (Public Meeting Report)
Item 3 - Attachment D - (Rule 40 Change Copy)
Item 3 - Attachment E - (Rule 42 Change Copy)
Item 3 - Attachment F (Current and Proposed Fee Schedules)

Item D.4 - Adoption of Proposed Amendments to Rule 19.3 - Emission Information

Item 4 - Board Letter
Item 4 - Attachment A (Resolution)
Item 4 - Attachment B (Background)
Item 4 - Attachment C (Comparative Analysis)
Item 4 - Attachment D (Workshop Report)
Item 4 - Attachment E (Change Copy)
Item 4 - Written Public Comment

Item E.1 - Closed Session

Status of Minutes: Approved 12/9/2021

Statement of Proceedings (Minutes)

Item 1 - Adoption of Resolution Relating to the Holding of Teleconference Meetings

Item 1 - Board Letter
Item 1 - Attachment A (Resolution)

Item 2 - Air Pollution Control District Advisory Committee

Item 2 - Board Letter
Item 2 - Attachment A (Resolution)

Item 3 - Update of the Development of the San Diego County Air Pollution Control District Incident Response Plan

Item 3 - Board Letter
Item 3 - Attachment A (Draft Incident Response Plan)
Item 3 - APCD Staff Presentation

Item 4 - Adoption of Proposed Amendments to Rule 1210 (Toxic Air Contaminant Public Health Risks-Public Notification and Risk Reduction)

Item 4 - Board Letter
Item 4 - Attachment A (Resolution)
Item 4 - Attachment B (Background)
Item 4 - Attachment C (SIA)
Item 4 - Attachment D (Environmental Review)
Item 4 - Attachment E (Workshop Report)
Item 4 - Attachment F (Change Copy)
Item 4 - Written Public Comment 1
Item 4 - Written Public Comment 2
Item 4 - Written Public Comment 3
Item 4 - APCD Staff Presentation

Item 5 - Resolution Supporting the County of San Diego Development of a Framework for a Regional Carbon Sustainability Plan in Partnership with the University of California San Diego School of Global Policy and Strategy

Item 5 - Board Letter
Item 5 - Attachment A (Resolution)

Status of Minutes: Approved 11/4/2021

Statement of Proceedings (Minutes)

Item 1 - Adoption of Proposed Amendments to Rules 20.1, 20.3, 20.4 (New Source Review) and Rule 1401 (Title Operating Permits-General Provisions)

Item 1 - Board Letter
Item 1 - Attachment A (Resolution)
Item 1 - Attachment B (Background)
Item 1 - Attachment C (SB 288 Analysis)
Item 1 - Attachment D (Comparative Analysis)
Item 1 - Attachment E (Workshop & Report Addendum)
Item 1 - Attachment F (Rule 20.1 Edited Version)
Item 1 - Attachment G (Rule 20.3 Edited Version)
Item 1 - Attachment H (Rule 20.4 Edited Version)
Item 1 - Attachment I (Rule 1401 Edited Version)

Item 2 - Memorandum of Agreement and Accept, Appropriate, and Allocate Funding from the Port District for the Portside Air Quality Improvement and Relief Incentive Program

Item 2 - Board Letter
Item 2 - Attachment A (Memorandum of Agreement) 

Item 3 - Public Hearing: Receive Presentation for Proposed Amendments to Rule 40 - Permit and Other Fees and Rule 42 - Hearing Board Fees

Item 3 - Board Letter
Item 3 - Attachment A (Cost Recovery & Fee Analysis Consolidated Report)
Item 3 - Attachment B (Rule 40 Edited Version)
Item 3 - Attachment C (Rule 42 Edited Version)
Item 3 - Attachment D (Current & Proposed Fee Schedules)
Item 3 - Attachment E (Rules 40 and 42 Public Meeting Report) 
Item 3 - APCD Staff Presentation

Item 4 - Appointment of Members to the Air Pollution Control District Hearing Board

Item 4 - Board Letter
Item 4 - Attachment A (Interim Bylaws)
Item 4 - Attachment B (Hearing Board Engineer Member Applications)
Item 4 - Attachment C - Hearing Board Roster

Status of Minutes: Approved 10/14/21

Statement of Proceedings (Minutes)

Item 1 - Authorize the Air Pollution Control District’s Continued Participation in the San Diego County Treasurer’s Pooled Investment

Item 2 - Adoption of Proposed Amendments to Rule 69.2.2 (Medium Boilers, Process Heaters, and Steam Generators)

Item 3 - 2020 Permitting Actions Report Required by Assembly Bill 423

Item 4 - Closed Session (There are no supporting documents for this item

Item 5 - Consideration of Potential Salary Adjustment for the Appointed Interim Air Pollution Control Officer (There are no supporting documents for this item)

Status of Minutes: Approved 09/09/2021

Statement of Proceedings (Minutes) - Regular Meeting
Statement of Proceedings (Minutes) - Special Meeting

Item 1 - Resolution Amending the Dates and Times for Regular Meetings of the Air Pollution Control District Governing Board in 2021

Item 2 - Update on After-Action Review of the Navy Vessel Fire

Item 3 - Portside Community Emissions Reduction Plan - Phase II

Item 4 - Overview of the Port's Draft Maritime Clean Air Strategy

Item 5 - Appointment of Members to the Air Pollution Control District Hearing Board

Status of Minutes: Approved 07/16/2021

Statement of Proceedings (Minutes)

Item 1 - Public Hearing: Interim Air Pollution Control Officer’s Proposed Budget for the San Diego County Air Pollution Control District for Fiscal Year 2021-22

Item 2 - 2019 and 2020 Air Toxics "Hot Spots" Program Report for San Diego County

Item 3 - Legal Authorities and Responsibilities of the San Diego County Air Pollution Control District Governing Board and Hearing Board

Item 4 - Closed Session

Status of Minutes: Approved 06/18/2021

Statement of Proceedings (Minutes)

Item 1 - Public Hearing: Interim Air Pollution Control Officer’s Proposed Budget for the San Diego Cunty Air Pollution Control District for Fiscal Year 2021-22

Status of Minutes: Approved 06/04/2021

Statement of Proceedings (Minutes)

Non-agenda Public Comment

Item 1: Direct the Interim Air Pollution Control Officer to Implement Cost Recovery Scenario 6 and Schedule a Regulatory Process Consistent with Timeline B

Item 3: Establishment of San Diego County Air Pollution Control District Governing Board Priorities and Goals

Item 4: Resolution in Support of Policies Supporting the Goals and Implementation of SB 743 (2013) in San Diego County

Status of Minutes: Approved 05/21/2021

Statement of Proceedings (Minutes)

Item D: Interim Air Pollution Control Officer Report

Item 1:  San Diego County Air Pollution Control District Overview of the California State Auditor Report 

Item 2:  Direct the Interim Air Pollution Control Officer to Implement the Recommended Cost Recovery Scenario 4 - Board Letter

Item 3:  2019 and 2020 Air Toxics "Hot Spots" Program Report for San Diego County

Status of Minutes: Approved 05/07/2021

Statement of Proceedings (Minutes)

Item 1:  Amendment ot the Services Agreement Between the San Diego County Air Pollution Control District and the County of San Diego Related to Fleet Services Board Letter

Item 2:  Overview of the San Diego County Air Pollution Control District Presentation

Status of Minutes: Approved 04/16/2021

Statement of Proceedings (Minutes)

Item 1:  Appointment of Public Members to the San Diego County Air Pollution Control District Governing Board

Item 2:  Selection of Officers (Chair and Vice Chair) of the San Diego County Air Pollution Control District Governing Board

Item 3:  Designation of a San Diego County Air Pollution Control District Governing Board Liaison to the United States Navy, United States Marine Corps, and United States Coast Guard

Item 4:  Resolution Designating Dates and Times for Regular Meetings of the Air Pollution Control District Governing Board for 2021

Item 5:  Adoption of Procedures for the Appointment of Members to the Air Pollution Control District Hearing Board

Status of Minutes: Approved 04/02/2021

Statement of Proceedings (Minutes)

Item 1:  Selection of Temporary Officers (Chair and Vice Chair) of the San Diego County Air Pollution Control District Governing Board

Item 2:  Adoption of Interim Bylaws for the Air Pollution Control District Governing Board

Item 3:  Adoption of Procedures for the Appointment of Public Members to the Air Pollution Control District Governing Board