Share:

Governing Board Meeting Agenda: December 6, 2019

A meeting of the South Coast Air Quality Management District Board will be held at 9:00 a.m., in the Auditorium at South Coast AQMD Headquarters, 21865 Copley Drive, Diamond Bar, California.

Questions About an Agenda Item

  • The name and telephone number of the appropriate staff person to call for additional information or to resolve concerns is listed for each agenda item.
  • In preparation for the meeting, you are encouraged to obtain whatever clarifying information may be needed to allow the Board to move expeditiously in its deliberations.

Meeting Procedures
  • The public meeting of the South Coast AQMD Governing Board begins at 9:00 a.m. The Governing Board generally will consider items in the order listed on the agenda. However, any item may be considered in any order.
  • After taking action on any agenda item not requiring a public hearing, the Board may reconsider or amend the item at any time during the meeting.

Questions About Progress of the Meeting
  • During the meeting, the public may call the Clerk of the Board’s Office at (909) 396-2500 for the number of the agenda item the Board is currently discussing.

The agenda and documents in the agenda packet will be made available upon request in appropriate alternative formats to assist persons with a disability. Disability-related accommodations will also be made available to allow participation in the Board meeting. Any accommodations must be requested as soon as practicable. Requests will be accommodated to the extent feasible. Please telephone the Clerk of the Boards Office at (909) 396-2500 from 7:00 a.m. to 5:30 p.m. Tuesday through Friday.

All documents (i) constituting non-exempt public records, (ii) relating to an item on the agenda, and (iii) having been distributed to at least a majority of the Governing Board after the agenda is posted, are available prior to the meeting for public review at the South Coast Air Quality Management District Clerk of the Board’s Office, 21865 Copley Drive, Diamond Bar, CA 91765.

The Agenda is subject to revisions. For the latest version of agenda items herein or missing agenda items, check the South Coast AQMD’s web page (www.aqmd.gov) or contact the Clerk of the Board, (909) 396-2500. Copies of revised agendas will also be available at the Board meeting.

A webcast of the meeting is available for viewing at:
http://www.aqmd.gov/home/news-events/webcast

Call To Order

  • Pledge of Allegiance
  • Opening Comments:
    William A. Burke, Ed.D., Chair
    Other Board Members
    Wayne Nastri, Executive Officer
  • Presentation of Retirement Award to Ana Ponce               
  • Recognize Employees with Twenty, Thirty, Thirty-Five and
    Forty Years of Service            

CONSENT CALENDAR (Items 1 through 16)

Note:  Consent Calendar items held for discussion will be moved to Item No. 17



Download the agenda only (PDF, no attachments)


Download the complete agenda here.


  • 2. Set Public Hearings January 10, 2020 to Consider Adoption of and/or Amendments to South Coast AQMD Rules and Regulations

    Wayne Nastri

    (909) 396-3131
    Nakamura (909) 396-3105

    A. Determine That Proposed Amendments to Rule 102 – Definition of Terms, Are Exempt from CEQA and Amend Rule 102

    Rule 102 defines the terms used in South Coast Air Quality Management District rules and regulations. Rule 102 defines the “District” as the abbreviation for the South Coast Air Quality Management District. Staff is proposing to add the “South Coast AQMD” as another abbreviation for the South Coast Air Quality Management District to more distinctly describe the agency and the jurisdiction under our authority. The use of “South Coast AQMD” instead of “District” as an abbreviation of South Coast Air Quality Management District will be included in new and amended rules; therefore, the new definition must be included in Rule 102. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Rule 102 - Definition of Terms, are exempt from the California Environmental Quality Act, and 2) Amending Rule 102 – Definition of Terms. (No Committee Review)

    B. Determine That Proposed Amendments to Rule 1100 – Implementation Schedule for NOx Facilities, Are Exempt from CEQA and Amend Rule 1100

    Proposed Amended Rule 1100 will modify the definition of “industry-specific category” to clarify the applicability as originally intended. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Rule 1100 – Implementation Schedule for NOx Facilities, are Exempt from the California Environmental Quality Act; and 2) Amending Rule 1100 – Implementation Schedule for NOx Facilities. (No Committee Review)

  • Budget/Fiscal Impact

    3. Execute Contract to Demonstrate Fuel Cell Range-Extended Drayage Trucks

    Matt Miyasato

    (909) 396-3249
    In April 2017, the Board approved several projects for port handling equipment, including one with Vehicle Velocity Group, partnering with Efficient Drivetrains, Inc. (EDI), to develop and demonstrate one battery electric and three plug-in hybrid electric drayage trucks. Cummins Inc., which recently acquired EDI, proposes instead to develop and demonstrate four fuel cell range-extended drayage trucks. This action is to execute a contract with Cummins Inc. to develop and demonstrate four fuel cell range-extended drayage trucks in the amount of $3,568,300 from the Clean Fuels Fund (31), comprised of $2,985,995 in CEC pass-through revenue and $582,305 for South Coast AQMD’s cost-share. Cummins Inc. will provide the additional funds to make up the increased costs of the revised project. (Reviewed: Technology Committee, November 15, 2019; Recommended for Approval)

  • 4. Amend Contracts to Develop and Demonstrate Zero Emissions Drayage Trucks and Provide Project Implementation Assistance for Clean Fuels Projects and Execute Easement for Fleet Chargers

    Matt Miyasato

    (909) 396-3249
    In March 2016, the Board recognized revenue from CARB and other funding partners and awarded multiple contracts for a Zero Emissions Drayage Truck (ZEDT) Project. In October 2018, the Board amended those contracts to reallocate funds among the project partners; however, an additional reallocation of funds is needed at this time. These actions are to authorize the Executive Officer to amend the four project partner contracts and a project implementation assistance contract, as needed, for the ZEDT Project and to redistribute funds among these five contracts as needed to ensure project completion. This action is to also amend a contract for project implementation support of Clean Fuels related projects adding up to $50,000 from the Clean Fuels Program Fund (31). In addition, in August 2018, staff applied for 30 fleet chargers through Southern California Edison’s Charge Ready Program, which requires the host to execute an easement. This action is to authorize the execution of the easement. (Reviewed: Technology Committee, November 15, 2019; Recommended for Approval)

  • 5. Recognize and Transfer Funds, Execute and Amend Agreements for Installation and Maintenance of Air Filtration Systems, and Reimburse General Fund for Administrative Costs

    Matt Miyasato

    (909) 396-3249
    The U.S. EPA and CARB are executing four Supplemental Environmental Projects (SEPs) and have asked South Coast AQMD to act as the SEP administrator to install and maintain air filtration systems at schools in environmental justice communities. South Coast AQMD will also be carrying out its own SEP. These actions are to recognize up to $316,000 for SEPs from U.S. EPA and CARB and transfer up to $45,000 from the General Fund for the South Coast AQMD SEP into the Air Filtration Fund (75). These actions are to also execute agreements to install and maintain air filtration systems in an amount not to exceed $345,200, execute or amend access agreements with local school districts, amend contracts to purchase additional filters using unspent administrative funds, and reimburse the General Fund for administrative costs up to $15,800 for SEP administration. (Reviewed: Technology Committee, November 15, 2019; Recommended for Approval)

  • 6. Adopt Resolution, Execute Contracts, Amend Awards, Transfer Funds and Reimburse Administrative Costs for Carl Moyer and Other Programs

    Naveen Berry

    (909) 396-2363
    In June 2019, the Program Announcement for the Year 21 Carl Moyer Program closed. This year, in addition to the traditional sources of Carl Moyer SB 1107 and AB 923 funds, funding from the Community Air Protection Program, State Reserve and FARMER will also be available to fund Carl Moyer projects. In addition, updates to improve the Carl Moyer online application system are necessary. These actions are to: 1) adopt a Resolution recognizing up to $86 million in Community Air Protection Program funds; 2) execute contracts for Year 21 Carl Moyer Program, SOON Provision, State Reserve, FARMER and Community Air Protection Programs; 3) amend a “Year 20” SOON Provision contract award; 4) authorize the Executive Officer to redistribute the source of funds for these contracts to ensure program liquidation targets are met; 5) amend a contract for the Carl Moyer online application system; 6) transfer $3 million from the Carl Moyer Program AB 923 Fund (80) to the Voucher Incentive Program Fund (59) for truck replacements; and 7) reimburse administrative costs related to implementing these incentive funds. (Reviewed: Technology Committee, November 15, 2019; Recommended for Approval)

  • 7. Issue Program Announcement for Combustion Freight and Marine Projects Eligible Under Volkswagen Environmental Mitigation Program and Waive Newspaper Publication Requirements

    Naveen Berry

    (909) 396-2363
    In November 2018, the Board recognized revenue up to $150 million upon receipt to administer and implement two of the five project funding categories for the Volkswagen (VW) Environmental Mitigation Trust Program. This action is to issue the statewide Program Announcement for the first installment of program funds totaling $30 million for the Combustion Freight and Marine Projects category and to authorize the Executive Officer to waive newspaper publication requirements for solicitations under the VW Environmental Mitigation Trust Program. A solicitation for Zero Emission Class 8 Freight and Port Drayage Trucks is planned for spring/summer 2020. (Reviewed: Technology Committee, November 15, 2019; Recommended for Approval)

  • 8. Transfer Funds for Enhanced Particulate Monitoring Program

    Jason Low

    (909) 396-2269
    This action is to transfer up to $300,000 between Major Objects in Science and Technology Advancement’s FY 2019-20 Budget to realign expenditures for the FY 2019-20 Enhanced Particulate Monitoring Program. (Reviewed: Administrative Committee, November 8, 2019; Recommended for Approval)

  • 9. Approve Contract Award, Allocation of Funds, and Issue Solicitation as Approved by MSRC


    McCallon

    As part of their FYs 2018-21 Work Program, the MSRC approved an award to provide special transit service to Dodger Stadium in 2020 and 2021. The MSRC also approved a funding allocation towards the Market Acceleration Program, with the funds to support the early deployment of near-zero emission natural gas trucks. Finally, the MSRC approved the release of a Program Opportunity Notice for Inland Ports Zero/Near-Zero Emission Warehouse & Distribution Facilities. At this time, the MSRC seeks Board approval of the contract award and allocation, and to release the solicitation as part of the FYs 2018-21 Work Program. (Reviewed: Mobile Source Air Pollution Reduction Review Committee, November 21, 2019; Recommended for Approval)

  • Items 10 through 16 - Information Only/Receive and File

    10. Legislative, Public Affairs, and Media Report

    Derrick Alatorre

    (909) 396-3122
    This report highlights the October 2019 outreach activities of the Legislative, Public Affairs and Media Office, which includes: Major Events, Community Events/Public Meetings, Environmental Justice Update, Speakers Bureau/Visitor Services, Communications Center, Public Information Center, Business Assistance, Media Relations and Outreach to Business and Federal, State, and Local Government. (No Committee Review)

  • 11. Hearing Board Report

    Julie Prussack

    (909) 396-2822
    This reports the actions taken by the Hearing Board during the period of October 1 through October 31, 2019. (No Committee Review)

  • 12. Civil Filings and Civil Penalties Report

    Bayron Gilchrist

    (909) 396-3459
    This reports the monthly penalties from October 1 through October 31, 2019, and legal actions filed by the General Counsel's Office from October 1 through October 31, 2019. An Index of South Coast AQMD Rules is attached with the penalty report. (Reviewed: Stationary Source Committee, November 15, 2019)

  • 13. Lead Agency Projects and Environmental Documents Received

    Susan Nakamura

    (909) 396-3105
    This report provides a listing of CEQA documents received by the South Coast AQMD between October 1, 2019 and October 31, 2019, and those projects for which the South Coast AQMD is acting as lead agency pursuant to CEQA. (Reviewed: Mobile Source Committee, November 15, 2019)

  • 14. Rule and Control Measure Forecast

    Philip Fine

    (909) 396-2239
    This report highlights South Coast AQMD rulemaking activities and public hearings scheduled for 2020. (No Committee Review)

  • 15. Annual Audited Financial Statements for FY Ended June 30, 2019

    Sujata Jain

    (909) 396-2804
    This item transmits the annual audited financial statements of the South Coast AQMD. The South Coast AQMD has received an unmodified opinion (the highest obtainable) on its financial statements. (Reviewed: Administrative Committee, November 8, 2019)

  • 16. Status Report on Major Ongoing and Upcoming Projects for Information Management

    Ron Moskowitz

    (909) 396-3329
    Information Management is responsible for data systems management services in support of all South Coast AQMD operations. This action is to provide the monthly status report on major automation contracts and planned projects. (Reviewed: Administrative Committee, November 8, 2019)

  • BOARD CALENDAR

    18. Administrative Committee

    Wayne Nastri

    (909) 396-3131
    Chair: Burke
    (Receive & File)

  • 19. Investment Oversight Committee

    Sujata Jain

    (909) 396-2804
    Chair: Cacciotti
    (Receive & File)

  • 20. Legislative Committee

    Derrick Alatorre

    (909) 396-3122
    Chair: Mitchell
    Receive and File; and take the following actions as recommended:

    Agenda Item

    Recommendation

    2020 Legislative Goals and Objectives


    Approve


  • 21. Mobile Source Committee

    Philip Fine

    (909) 396-2239
    Chair: Burke
    (Receive & File)

  • 22. Mobile Source Air Pollution Reduction Review Committee

    Naveen Berry

    (909) 396-2363
    Board Liaison: Benoit
    (Receive & File)

  • 23. Stationary Source Committee

    Amir Dejbakhsh

    (909) 396-2618
    Chair: Benoit
    (Receive & File)

  • 24. Technology Committee

    Matt Miyasato

    (909) 396-3249
    Chair: Buscaino
    (Receive & File)

  • 25. California Air Resources Board Monthly Report

    Carole Wayman

    (909) 396-2834
    Board Rep: Mitchell
    (Receive & File)

  • PUBLIC HEARINGS

    26. Determine That Proposed Amendments to Rule 1111 – Reduction of NOx Emissions from Natural-Gas-Fired, Fan-Type Central Furnaces, Are Exempt from CEQA and Amend Rule 1111

    Susan Nakamura

    (909) 396-3105
    Rule 1111 was amended in 2009 to require Ultra-Low NOx furnaces (14 ng/J) by 2014, and was subsequently amended to extend the compliance date to October 1, 2019 with a mitigation fee. The proposed amended rule would provide an exemption to manufacture, distribute, sell, and install Low-NOx furnaces (40 ng/J) in higher altitudes until October 1, 2020. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Rule 1111 – Reduction of NOx Emissions from Natural-Gas-Fired, Fan-Type Central Furnaces, are exempt from the requirements of the California Environmental Quality Act; and 2) Amending Rule 1111 – Reduction of NOx Emissions from Natural-Gas-Fired, Fan-Type Central Furnaces. (Reviewed: Stationary Source Committee, November 15, 2019)

  • 27. Determine That Proposed Rule 1480 – Ambient Monitoring and Sampling of Metal Toxic Air Contaminants, Is Exempt from CEQA and Adopt Proposed Rule 1480

    Susan Nakamura

    (909) 396-3105
    Proposed Rule 1480 establishes a process to require a facility to conduct ambient monitoring and sampling of metal toxic air contaminants if the facility meets specific criteria. A facility that is designated will be required to submit a Monitoring and Sampling Plan and conduct ambient monitoring and sampling. The proposed rule includes an alternative monitoring and sampling provision where the facility can elect to have the South Coast AQMD conduct ambient monitoring and sampling for a fee. The proposed rule also has monitoring, reporting, and recordkeeping requirements, and provisions to reduce and cease monitoring and sampling provided certain criteria are met. This action is to adopt the Resolution: 1) Determining that Proposed Rule 1480 – Ambient Monitoring and Sampling of Metal Toxic Air Contaminants, is exempt from the California Environmental Quality Act; and 2) Adopting Rule 1480 – Ambient Monitoring and Sampling of Metal Toxic Air Contaminants. (Reviewed: Stationary Source Committee, October 18 and November 15, 2019)

  • 28. Determine That the Contingency Measure Plan for the 1997 8-Hour Ozone Standard Is Within the Scope of the March 2017 Final Program Environmental Impact Report for the 2016 AQMP Such That Neither a New Environmental Document nor a Subsequent Environmental Document Is Required Under CEQA, and Approve Contingency Measure Plan for the 1997 8-Hour Ozone Standard

    Sarah Rees

    (909) 396-2856
    The South Coast Air Basin (SCAB) is classified as an Extreme nonattainment area for the 1997 8-hour ozone national ambient air quality standard (NAAQS), with an attainment date of June 15, 2024. The attainment strategy in the 2016 AQMP includes both defined measures as well as “further deployment of cleaner technologies” measures, as allowed under the federal Clean Air Act (CAA) section 182(e)(5). Under CAA requirements, development and adoption of contingency measures are required no later than three years before the attainment date. The Contingency Measure Plan represents a joint strategy by South Coast AQMD and CARB to address the contingency measure requirements of CAA section 182(e)(5) for the 1997 8-hour ozone NAAQS for the SCAB. This action is to adopt the Resolution: 1) Determining that the Contingency Measure Plan for the 1997 8-hour ozone standard is within the scope of the March 2017 Final Program Environmental Impact Report for the 2016 AQMP such that neither a new environmental document nor a subsequent environmental document is required under the California Environmental Quality Act; and 2) Approving the Contingency Measure Plan for the 1997 8-hour ozone standard. (Reviewed: Mobile Source Committee, October 18 and November 15, 2019)

  • 29. Determine That Facility-Based Mobile Source Measure for Commercial Airports Is Exempt from CEQA and Approve Facility-Based Mobile Source Measure for Commercial Airports

    Sarah Rees

    (909) 396-2856
    In May 2018, the Board directed staff to pursue a voluntary Memorandum of Understanding (MOU) approach based on the airports’ development of Air Quality Improvement Plans (AQIPs) to implement the 2016 AQMP FacilityBased Mobile Source Measure (FBMSM) MOB-04 (Emission Reductions at Commercial Airports). All five commercial airports have developed their own AQIPs or Air Quality Improvement Measures (AQIMs) for non-aircraft airport emissions. The draft MOUs specify State Implementation Plan (SIP) creditable AQIP or AQIM measures, which the airports agree to implement. In addition, the airports will provide annual reports to South Coast AQMD. South Coast AQMD is making an enforceable commitment to U.S. EPA to achieve the emission reductions associated with implementation of these measures and seeks to obtain SIP credit. This action is to adopt the Resolution: 1) Determining that the Facility-Based Mobile Source Measure for Commercial Airports is exempt from the requirements of the California Environmental Quality Act; and 2) Approving the FBMSM for Commercial Airports which includes the MOUs and the South Coast AQMD’s enforceable commitment. (Reviewed: Mobile Source Committee, October 18 and November 15, 2019).


Closed Session

Bayron Gilchrist 909-396-3459 (No Written Material)

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

It is necessary for the Board to recess to closed session pursuant to Government Code sections 54956.9(a) and 54956.9(d)(1) to confer with its counsel regarding pending litigation which has been initiated formally and to which the South Coast AQMD is a party.  The actions are:

  • In the Matter of SCAQMD v. Aerocraft Heat Treating Co., Inc. and Anaplex Corp., South Coast AQMD Hearing Board Case No. 6066-1 (Order for Abatement);
  • SCAQMD v. Anaplex, Los Angeles Superior Court Case No. BC608322 (Paramount Hexavalent Chromium);
  • In the Matter of SCAQMD v. Browning-Ferris Industries of California, Inc. dba Sunshine Canyon Landfill, South Coast AQMD Hearing Board Case No. 3448-14;
  • Communities for a Better Environment v. SCAQMD, Los Angeles Superior Court Case No. BS161399 (RECLAIM);
  • Communities for a Better Environment v. South Coast Air Quality Management District, Court of Appeals, Second Appellate District, Case No. B294732;
  • People of the State of California, ex rel. SCAQMD v. Exide Technologies, Inc., Los Angeles Superior Court Case No. BC533528;
  • In re: Exide Technologies, Inc., U.S. Bankruptcy Court, District of Delaware, Case No. 13-11482 (KJC) (Bankruptcy Case); Delaware District Court, Case No.: 19-00891 (Appellate Case);
  • In the Matter of SCAQMD v. Southern California Gas Company, Aliso Canyon Storage Facility, South Coast AQMD Hearing Board Case No. 137-76 (Order for Abatement); People of the State of California, ex rel SCAQMD v. Southern California Gas Company, Los Angeles Superior Court Case No. BC608322; Judicial Council Coordinated Proceeding No. 4861;
  • In the Matter of SCAQMD v. Torrance Refining Company, LLC, South Coast AQMD Hearing Board Case No. 6060-5 (Order for Abatement);
  • People of the State of California, ex rel South Coast Air Quality Management District v. The Sherwin-Williams Company, an Ohio Corporation, and Does 1 through 50, Inclusive, Los Angeles Superior Court Case No. PSCV 00136;
  • SCAQMD v. City of Moreno Valley, et al., Riverside County Superior Court, Case Nos. RIC 1511213 and RIC 1601988 (World Logistics Center); Center for Community Action and Environmental Justice, et al. v. City of Moreno Valley, et al., California Court of Appeal, Fourth District, Div. 2, Case No. E067200; Albert Paulek, et al v. City of Moreno Valley, et al, California Court of Appeal, Fourth District, Div. 2, Case No. E071184;
  • CalPortland Company v. South Coast Air Quality Management District; Governing Board of the South Coast Air Quality Management District; and Wayne Nastri, Executive Officer, and Does 1-100, San Bernardino County Superior Court, Case No. CIV DS 19258941;
  • Climate Industries, Inc. (d/b/a Howard Industries), a California Corporation v. South Coast Air Quality Management District; Hearing Board of South Coast Air Quality Management District, and Does 1-50, inclusive Los Angeles County Superior Court, Case No. 19STCP04167;
  • Downwinders at Risk et al. v. EPA, United States Court of Appeals D.C. Circuit, Case No. 19-1024 (consolidated with Sierra Club, et al. v. EPA, No. 15-1465);
  • SCAQMD, et al. v. Elaine L. Chao, et al., District Court for the District of Columbia, Case No. 1:19-cv-03436-KBJ; and
  • SCAQMD, et al. v. EPA, United States Court of Appeals D.C. Circuit, Case No. 19-1241 (consolidated with Union of Concerned Scientists v. NHTSA, No. 19-1230).


CONFERENCE WITH LEGAL COUNSEL – INITIATING LITIGATION

It is also necessary for the Board to recess to closed session pursuant to Government Code section 54956.9(a) and 54956.9(d)(4) to consider initiation of litigation (three cases).


CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Also, it is necessary for the Board to recess to closed session pursuant to Government Code section 54956.9(d)(2) to confer with its counsel because there is a significant exposure to litigation against the
South Coast AQMD (two cases).

Letter from Steven J. Olson, O’Melveny & Myers LLP, on behalf of ExxonMobil Corporation, dated
August 22, 2018.

Email from Somerset Perry, California Deputy Attorney General, dated March 13, 2019, regarding Notice of Violation P61321.


CONFERENCE WITH LABOR NEGOTIATORS

It is also necessary to recess to closed session pursuant to Government Code Section 54957.6 to confer with labor negotiators:

Agency Designated Representative:  A. John Olvera;

  • Employee Organization(s):Teamsters Local 911, and South Coast AQMD Professional Employees Association; and
  • Unrepresented Employees:Designated Deputies and Management and Confidential employees.


ADJOURNMENT

***PUBLIC COMMENTS***

Members of the public are afforded an opportunity to speak on any agenda item before consideration of that item. Please notify the Clerk of the Board, (909) 396-2500, if you wish to do so. All agendas are posted at South Coast AQMD Headquarters, 21865 Copley Drive, Diamond Bar, California, at least 72 hours in advance of the meeting. At the end of the agenda, an opportunity is also provided for the public to speak on any subject within the South Coast AQMD's authority. Speakers will be limited to a total of three (3) minutes for the Consent Calendar and Board Calendar and three (3) minutes or less for other agenda items.


Note that on items listed on the Consent Calendar and the balance of the agenda any motion, including action, can be taken (consideration is not limited to listed recommended actions). Additional matters can be added and action taken by two-thirds vote, or in the case of an emergency, by a majority vote. Matters raised under the Public Comment Period may not be acted upon at that meeting other than as provided above.

Written comments will be accepted by the Board and made part of the record, provided 25 copies are presented to the Clerk of the Board. Electronic submittals to cob@aqmd.gov of 10 pages or less including attachment, in MS WORD, PDF, plain or HTML format will also be accepted by the Board and made part of the record if received no later than 5:00 p.m., on the Tuesday prior to the Board meeting.

 

 

 
ACRONYMS

 

AQ-SPEC = Air Quality Sensor Performance Evaluation Center
AQIP = Air Quality Investment Program
AQMP = Air Quality Management Plan
AVR = Average Vehicle Ridership
BACT = Best Available Control Technology
BARCT = Best Available Retrofit Control Technology
Cal/EPA = California Environmental Protection Agency
CARB = California Air Resources Board
CEMS = Continuous Emissions Monitoring Systems
CEC = California Energy Commission
CEQA = California Environmental Quality Act
CE-CERT = College of Engineering-Center for Environmental Research and Technology
CNG = Compressed Natural Gas
CO = Carbon Monoxide
DOE = Department of Energy
EV = Electric Vehicle
FY = Fiscal Year
GHG = Greenhouse Gas
HRA = Health Risk Assessment
LEV = Low Emission Vehicle
LNG = Liquefied Natural Gas
MATES = Multiple Air Toxics Exposure Study
MOU = Memorandum of Understanding
MSERCs = Mobile Source Emission Reduction Credits
MSRC = Mobile Source (Air Pollution Reduction) Review Committee
NATTS = National Air Toxics Trends Station
NESHAPS = National Emission Standards for Hazardous Air Pollutants
NGV = Natural Gas Vehicle
NOx = Oxides of Nitrogen
NSPS = New Source Performance Standards
NSR = New Source Review
OEHHA = Office of Environmental Health Hazard Assessment
PAMS = Photochemical Assessment Monitoring Stations
PEV = Plug-In Electric Vehicle
PHEV = Plug-In Hybrid Electric Vehicle
PM10 = Particulate Matter £ 10 microns
PM2.5 = Particulate Matter < 2.5 microns
RECLAIM = Regional Clean Air Incentives Market
RFP = Request for Proposals
RFQ = Request for Quotations
RFQQ = Request for Qualifications and Quotations
SCAG = Southern California Association of Governments
SIP = State Implementation Plan
SOx = Oxides of Sulfur
SOON = Surplus Off-Road Opt-In for NOx
SULEV = Super Ultra Low Emission Vehicle
TCM = Transportation Control Measure
ULEV = Ultra Low Emission Vehicle
U.S. EPA = United States Environmental Protection Agency
VOC = Volatile Organic Compound
ZEV = Zero Emission Vehicle

 

South Coast Air Quality Management District

21865 Copley Dr, Diamond Bar, CA 91765

909-396-2000

© 2024 South Coast Air Quality Management District