Share:

Governing Board Meeting Agenda: June 7, 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.

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 Boards Office, 21865 Copley Drive, Diamond Bar, CA 91765.

Call To Order

  • Pledge of Allegiance
  • Opening Comments:
    William A. Burke, Ed.D., Chair
    Other Board Members
    Wayne Nastri, Executive Officer
  • Presentation to Outgoing Board Members Joseph K. Lyou and Dr. Clark E. Parker
    Burke

CONSENT CALENDAR (Items 1 through 19)

Note:  Consent Calendar items held for discussion will be moved to Item No.20



Download the agenda only (PDF, no attachments)


Download the complete agenda here.


  • 2. Set Public Hearings July 12, 2019 to Consider Adoption of and/or Amendments to South Coast AQMD Rules and Regulations

    Wayne Nastri

    (909) 396-3131
    Fine (909) 396-2239

    A. Determine That Proposed Amendment to Rule 301 – Permitting and Associated Fees, Is Exempt from CEQA; Amend Rule 301; and Submit Rule 301 to CARB for Submission into SIP

    As part of its review of the 2016 AQMP, U.S. EPA has recently requested that Rule 301 be amended to include a requirement that facilities submitting emission reports certify that the information is accurate to the best knowledge of the individual submitting and certifying the report. Facilities already certify their emission reports in practice, and the proposed minor amendment will now place this requirement into the rule. This action is to adopt the Resolution: 1) Determining that the proposed amendment to Rule 301 – Permitting and Associated Fees, is exempt from the California Environmental Quality Act; 2) Amending Rule 301- Permitting and Associated Fees; and 3) Directing the Executive Officer to submit Rule 301 to CARB for submission into the SIP. (Review: Stationary Source Committee, June 21, 2019)


    Nakamura (909) 396-3105

    B. Determine That Proposed Amendments to Rule 2001 – Applicability, Are Exempt from CEQA and Amend Rule 2001

    On October 5, 2018, the Board adopted amendments to Rule 2001 that incorporated a provision to allow facilities to opt-out of the RECLAIM program. U.S. EPA is recommending that facilities remain in RECLAIM until all the rules associated with the transition to a command-and-control regulatory structure have been adopted and approved into the SIP. To address U.S. EPA’s comments, Proposed Amended Rule 2001 will remove the opt-out provision so that facilities cannot exit RECLAIM. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Rule 2001 – Applicability, are exempt from the California Environmental Quality Act, and 2) Amending Rule 2001 - Applicability. (Reviewed: Stationary Source Committee, May 17, 2019)


    Rees (909) 396-2856

    C. Determine That Proposed Amendments to Regulation IX - Standards of Performance for New Stationary Sources, and Regulation X – National Standards for Hazardous Air Pollutants, Are Exempt from CEQA and Amend Regulations IX and X

    Regulations IX and X are periodically amended to incorporate new or amended federal emission performance standards that have been enacted by U.S. EPA for stationary sources. These standards are currently in effect and enforceable by the South Coast AQMD pursuant to the federal Clean Air Act, regardless of whether South Coast AQMD incorporates them into Regulations IX and X. The Board has historically adopted NSPS (40 CFR 60) and NESHAP (40 CFR 61) actions into Regulations IX and X by reference providing stationary sources with a single source of information for determining which federal and local requirements apply to their specific operations. Regulations IX and X were last amended October 2016 and April 2015, respectively. These proposed amendments incorporate new or revised NSPS and NESHAP actions that have occurred since. In 2016, U.S. EPA promulgated one new NSPS for municipal solid waste landfills that commence construction, reconstruction, or modification after July 17, 2014. In addition, U.S. EPA also amended existing provisions of six NSPS standards, two NSPS appendices, one NESHAP standard, and one NESHAP appendix. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Regulations IX – Standards of Performance for New Stationary Sources, and Regulation X – National Standards for Hazardous Air Pollutants, are exempt from the California Environmental Quality Act; and 2) Amending Regulation IX – Standards of Performance for New Stationary Sources, and Regulation X – National Emission Standards for Hazardous Air Pollutants. (Reviewed: Stationary Source Committee, May 17, 2019)

  • Budget/Fiscal Impact

    3. Recognize Revenue, Authorize EV Charging Fees, Execute Contract for EV Charging, and Amend Contract to Implement DC Fast Charging Network

    Matt Miyasato

    (909) 396-3249
    In March 2017, in an effort to promote EV charging, staff completed an upgrade of the EV chargers at the Diamond Bar headquarters. These actions are to recognize revenue from EV charging fees and authorize adjustment of the fees to recover electricity costs and encourage EV drivers to move their vehicles once fully charged. Additionally, in order to operate, maintain and network the large number of chargers, this action is to contract with Zeco Systems, Inc., DBA Greenlots, for up to three years in an amount not to exceed $155,664 from the Clean Fuels Program Fund (31). In October 2018, the Board amended a contract with Clean Fuel Connection, Inc., (CFCI) for up to $350,000 from the Clean Fuels Program Fund (31) as a substitution of CEC funds, but since only $310,000 of CEC funds was previously recognized towards the CFCI contract, there was a shortfall. This action is to amend a contract with CFCI in an amount up to $40,000 from the Clean Fuels Program Fund (31). (Reviewed: Technology Committee, May 17, 2019; Recommended for Approval)

  • 4. Recognize Revenue, Reimburse General Fund and Execute Agreement to Support Development of One-Stop-Shop Pilot Project

    Matt Miyasato

    (909) 396-3249
    In June 2018, CARB selected GRID Alternatives as the project administrator for the FY 2017-18 One-Stop-Shop Pilot Project, which is a new project to increase awareness of low-income residents by expanding education and outreach on the state’s clean transportation and mobility options. One of the key tasks of this project is to develop and maintain a single application for low-income consumers to apply and qualify for CARB’s Low Carbon Transportation Equity projects, which includes the South Coast AQMD’s Replace Your Ride Program. CARB and GRID Alternatives have requested support from staff to assist with the integration of the South Coast AQMD’s Replace Your Ride Program as part of the One-Stop-Shop Pilot Project. These actions are to recognize revenue from GRID Alternatives in an amount up to $75,000 into the HEROS II Special Revenue Fund (56), reimburse the General Fund from the HEROS II Special Revenue Fund (56) for staff time, and execute an agreement with GRID Alternatives to provide support in the development of the One-Stop-Shop Pilot Project. (Reviewed: Technology Committee, May 17, 2019; Recommended for Approval)

  • 5. Adopt Resolution Recognizing Funds and Accepting Terms and Conditions for FY 2018-19 Funding Agricultural Replacement Measures for Emission Reductions Program, Reimburse General Fund for Administrative Costs and Amend Awards

    Naveen Berry

    (909) 396-2363
    In March 2019, CARB released a solicitation to apply for funding from the FY 2018-19 Funding Agricultural Replacement Measures for Emission Reductions (FARMER) Program. South Coast AQMD submitted an application and CARB has announced a tentative allocation of $1,814,511. In addition, in November 2018, the Board approved Carl Moyer and SOON Provision awards. Some of the project types require adjustment. These actions are to adopt a Resolution recognizing revenue up to $1.9 million from CARB into the Carl Moyer Program Fund (32) and accepting terms and conditions of the FY 2018-19 FARMER Grant and reimburse the General Fund for administrative costs up to $113,407. This action is to also amend awards under the Carl Moyer Program and SOON Provision. (Reviewed: Technology Committee, May 17, 2019; Recommended for Approval)

  • 6. Recognize Revenue and Transfer and Appropriate Funds for Air Monitoring Programs, and Issue Solicitations and Purchase Orders for Air Monitoring Equipment and One Vehicle

    Jason Low

    (909) 396-2269
    South Coast AQMD is expected to receive grant funds up to $684,945 from the U.S. EPA for the PM2.5 Program, up to $236,416 for the NATTS Program and up to $2,100,000 from the U.S. Government for the Enhanced Particulate Monitoring Program. These actions are to recognize revenue and appropriate funds for the PM2.5, NATTS and Enhanced Particulate Monitoring Programs; appropriate funds for the remaining balances of the U.S. EPA PM2.5, NATTS, PAMS and STAR Programs; transfer and appropriate funds for the Rule 1180 Program; and issue solicitations and purchase orders for air monitoring equipment and one vehicle. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 7. Execute Contracts for Community Leadership and Engagement Programs

    Derrick Alatorre

    (909) 396-3122
    South Coast AQMD seeks to engage with community leadership of disadvantaged and environmental justice communities throughout the South Coast Air Basin with two expert public relation firms. Each firm will host South Coast AQMD with influential leaders in a series of six meetings each that will provide an opportunity to educate and raise awareness on South Coast AQMD's mission to achieve clean air and the need to meet federal attainment deadlines. This action is to execute sole source contracts for community leadership and engagement programs with the Cordoba Corporation and Bakewell Media for $150,000 each from the BP ARCO Settlement Project Fund (46), for an amount not to exceed $300,000. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 8. Execute Lease Agreement for Operation of South Coast AQMD’s On-Site Child Care Center

    John Olvera

    (909) 396-2309
    The lease agreement for the child care center located at South Coast AQMD’s Diamond Bar headquarters will expire on June 30, 2019. This action is to execute a new ten-year lease with the current operator, Priyalal and Lasanthi Kurera, Incorporated. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 9. Execute Contract for Maintenance, Service, and Repairs of Heating, Ventilation, Air Conditioning, and Refrigeration Equipment

    John Olvera

    (909) 396-2309
    The current maintenance services contract for HVAC and refrigeration equipment at South Coast AQMD’s Diamond Bar headquarters expires June 20, 2019. On March 1, 2019, the Board approved release of an RFP to solicit proposals from contractors interested in providing these services. This action is to execute a three-year contract with KLM to provide HVAC and refrigeration equipment maintenance, services and repairs at the South Coast AQMD Diamond Bar headquarters, for an amount not to exceed $130,937. Funding for the first year of this contract has been included in the FY 2019-20 Budget and will be requested in successive fiscal years. (Reviewed: Administrative Committee, May 10, 2019, Recommended for Approval)

  • 10. Execute Contract for Landscape Maintenance Services

    John Olvera

    (909) 396-2309
    The current contract for landscape maintenance services at South Coast AQMD’s Diamond Bar headquarters expires June 30, 2019. On March 1, 2019, the Board approved release of an RFP to solicit proposals from contractors interested in providing landscape maintenance services. This action is to execute a three-year contract with Tropical Plaza Nursery Inc. to provide landscape maintenance services at the South Coast AQMD headquarters, for an amount not to exceed $277,515. Funding for the first year of this contract has been included in the FY 2019-20 Budget and will be requested in successive fiscal years. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 11. Execute Contract for Tree Trimming and Plant Care Maintenance Services

    John Olvera

    (909) 396-2309
    The current contract for landscape maintenance services at South Coast AQMD's Diamond Bar headquarters expires June 30, 2019. On February 1, 2019, an RFP was released to solicit proposals from landscape contractors interested in providing tree trimming and plant care maintenance services. This action is to execute a three-year contract with Gothic Landscape Maintenance Division to provide tree trimming and plant care maintenance services, for an amount not to exceed $99,932. Funding for the first year of this contract has been included in the FY 2019-20 Budget and will be requested in successive fiscal years. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 12. Amend Contract to Provide Short- and Long-Term Systems Development, Maintenance and Support Services

    Ron Moskowitz

    (909) 396-3329
    South Coast AQMD currently has contracts with several companies for short- and long-term systems development, maintenance and support services. These contracts are periodically amended as additional needs are defined. This action is to amend a contract previously approved by the Board with Varsun eTechnologies to add additional funding for needed development and maintenance work in the amount of $64,750 from Information Management's FY 2018-19 Budget. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • 13. Appoint Members to South Coast AQMD Hearing Board

    Denise Garzaro

    (909) 396-2500
    The terms of office for the Hearing Board Medical Member and Alternate, expire June 30, 2019. An Advisory Committee was appointed as required by law. The Advisory Committee reviewed the candidate application materials and made its recommendations to the Administrative Committee. The Administrative Committee interviewed candidates at its meeting on May 10, 2019, and made a final recommendation. This action is to appoint the medical member and an alternate to fill the new terms. (Reviewed: Administrative Committee, May 10, 2019; Recommended for Approval)

  • Items 14 through 19 - Information Only/Receive and File

    14. Legislative, Public Affairs, and Media Report

    Derrick Alatorre

    (909) 396-3122
    This Report highlights the April 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)

  • 15. Hearing Board Report

    Julie Prussack

    (909) 396-2822
    This reports the actions taken by the Hearing Board during the period of April 1 through April 30, 2019. (No Committee Review)

  • 16. Civil Filings and Civil Penalties Report

    Bayron Gilchrist

    (909) 396-3459
    This reports the monthly penalties from April 1 through April 30, 2019, and legal actions filed by the General Counsel's Office from April 1 through April 30, 2019. An Index of South Coast AQMD Rules is attached with the penalty report. (Reviewed: Stationary Source Committee, May 17, 2019)

  • 17. Lead Agency Projects and Environmental Documents Received

    Susan Nakamura

    (909) 396-3105
    This report provides, for the Board's consideration, a listing of CEQA documents received by the South Coast AQMD between April 1, 2019 and April 30, 2019, and those projects for which the South Coast AQMD is acting as lead agency pursuant to CEQA. (No Committee Review)

  • 18. Rule and Control Measure Forecast

    Philip Fine

    (909) 396-2239
    This report highlights South Coast AQMD rulemaking activities and public hearings scheduled for 2019. (No Committee Review)

  • 19. 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, May 10, 2019)

  • BOARD CALENDAR


    Note: The May meetings of the Legislative and Mobile Source Committees were canceled. The next regular meetings of the Legislative and Mobile Source Committees are scheduled for June 14, 2019.

    21. Administrative Committee

    Wayne Nastri

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

  • 22. Investment Oversight Committee

    Sujata Jain

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

  • 23. Stationary Source Committee

    Laki Tisopulos

    (909) 396-3123
    Chair: Benoit
    (Receive & File)

  • 24. Technology Committee

    Matt Miyasato

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

  • 25. Mobile Source Air Pollution Reduction Review Committee

    Naveen Berry

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

  • 26. California Air Resources Board Monthly Report

    Denise Garzaro

    (909) 396-2500
    Board Rep: Mitchell
    (Receive & File)

  • 27. Determine that Reclassification of Coachella Valley for 1997 8-Hour Ozone Standard Is Exempt from CEQA and Approve Request for Reclassification of Coachella Valley for 1997 8-Hour Ozone Standard

    Sarah Rees

    (909) 396-2856
    The Coachella Valley is classified as a Severe nonattainment area for the 1997 8-hour ozone standard, with an attainment date of June 15, 2019. Although the air quality in the Coachella Valley area has steadily improved over the years, higher ozone levels were experienced throughout the State of California, including Coachella Valley in 2017 and 2018, resulting in levels greater than the 1997 8-hour ozone standard. The ozone levels in Coachella Valley are impacted by pollutants directly transported from the South Coast Air Basin. As a result, additional time will be needed to bring the Coachella Valley into attainment of this standard. This action is to submit a request to the U.S. EPA through CARB to reclassify the Coachella Valley from Severe to Extreme nonattainment, with a new attainment date of June 15, 2024. The reclassification will ensure that the Coachella Valley will be given the needed extension of the attainment date to make attainment feasible. (No Committee Review; Governing Board Reviewed May 3, 2019)

  • PUBLIC HEARINGS

    28. Determine That Proposed Amendments to Rule 301 – Permitting and Associated Fees, Are Exempt from CEQA and Amend Rule 301 (Continued from May 3, 2019 Public Hearing)

    Philip Fine

    (909) 396-2239
    At the May 3, 2019 hearing, the Board adopted the FY 2019-20 Budget, and adopted amendments to Rule 209 – Transfer and Voiding of Permits, and Regulation III – Fees. As part of that adoption, that portion of Rule 301 addressing toxics emissions fees was continued to June 7, 2019. This proposed amendment would restructure how toxics emissions fees are collected from facilities, and also increase the level of these fees. At the May 3, 2019 hearing, the Board also approved a motion instructing staff to include an option for a two-year phase-in as an alternative to the proposed three-year phase-in of these fees. This action is to adopt the Resolution: 1) Determining that the proposed amendments to Rule 301 – Permitting and Associated Fees, are exempt from the California Environmental Quality Act; and 2) Amending Rule 301 - Permitting and Associated Fees, with either a two-year or a three-year phase-in of the new toxics emissions fees. (No Committee Review)

  • 29. Determine That Proposed Submission of Amended Rule 1106 – Marine and Pleasure Craft Coatings, for Inclusion into the SIP and Proposed Withdrawal of Rescinded Rule 1106.1 – Pleasure Craft Coating Operations, from the SIP Are Exempt from CEQA and Submit Rule 1106 for Inclusion into the SIP and Rescinded Rule 1106.1 for Withdrawal from the SIP

    Sarah Rees

    (909) 396-2856
    This proposal is to include the May 3, 2019 amendments to Rule 1106 – Marine and Pleasure Craft Coatings, and the May 3, 2019 rescission of Rule 1106.1 – Pleasure Craft Coating Operations, for the limited purpose of incorporating Rule 1106 into the SIP and withdrawing Rule 1106.1 from the SIP. These actions were inadvertently not noticed for consideration at the May 2019 Board meeting. This action is to adopt the Resolution: 1) Determining that proposed submission of amended Rule 1106 - Marine and Pleasure Craft Coatings, for inclusion into the SIP and rescinded Rule 1106.1 – Pleasure Craft Coating Operations, for withdrawal from the SIP is exempt from CEQA; 2) Submitting Rule 1106 - Marine and Pleasure Craft Coatings, for inclusion into the SIP; and 3) Proposing Rule 1106.1 – Pleasure Craft Coating Operations, for withdrawal from the SIP. (No Committee Review)

Public Comment Period

(Public Comment on Non-Agenda Items, Pursuant to Government Code Section 54954.3)


Board Member Travel

(No Written Material) Board member travel reports have been filed with the Clerk of the Boards, and copies are available upon request.


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 SCAQMD is a party. The actions are:

  • In the Matter of SCAQMD v. Aerocraft Heat Treating Co., Inc. and Anaplex Corp., SCAQMD 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, SCAQMD 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);
  • In the Matter of SCAQMD v. Southern California Gas Company, Aliso Canyon Storage Facility, SCAQMD 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, SCAQMD Hearing Board Case No. 6060-5 (Order for Abatement);
  • State of California, et al. v. U.S. EPA, et al., U.S. Court of Appeals, D.C. Circuit, Case No. 18-1114 (mid-term evaluation for light-duty vehicles);
  • 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; and
  • Allan Kalpakoff v. SCAQMD, et al., Los Angeles Superior Court Case  No. PSCV 00136.

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 (two cases).

Seek leave to intervene in Association of Irritated Residents v. U.S. EPA, Ninth Circuit No. 19-71223 (SJV 8-hr ozone). 

 

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 SCAQMD (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.


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


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
NESHAP = 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 
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