Amended in Senate May 8, 2013

Amended in Senate April 8, 2013

Senate BillNo. 605


Introduced by Senator Lara

February 22, 2013


An act to add Section 38561.5 to the Health and Safety Code, relating to greenhouse gases.

LEGISLATIVE COUNSEL’S DIGEST

SB 605, as amended, Lara. California Global Warming Solutions Act of 2006: scoping plan.

The California Global Warming Solutions Act of 2006 establishes the State Air Resources Board as the state agency responsible for monitoring and regulating sources emitting greenhouse gases. The act requires the state board to adopt a statewide greenhouse gas emissions limit, as defined, to be achieved by 2020, equivalent to the statewide greenhouse gas emissions levels in 1990. The act requires the state board to prepare and approve a scoping plan for achieving the maximum technologically feasible and cost-effective reductions in greenhouse gas emissions. The act requires the scoping plan to be updated at least once every 5 years.

This bill would require the state board, when updating the scoping plan, to include specified criteria. The bill would requirebegin delete all greenhouse gas emissions reductions be achieved within the state in areas that are most impacted by greenhouse gas pollutants and other air pollutants, except as specifiedend deletebegin insert the state board to submit that specified criteria to the Joint Legislative Budget Committee for review and concurrence, as specified. The bill would require the state board, if it has completed an update of the scoping plan prior to January 1, 2014, to further update the scoping plan to meet the criteria and provisions of this billend insert.

Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: no.

The people of the State of California do enact as follows:

P2    1

SECTION 1.  

Section 38561.5 is added to the Health and Safety
2Code
, to read:

3

38561.5.  

(a) When updating the scoping plan pursuant to
4subdivision (h) of Section 38561, the state board shall do all of
5the following:

begin delete

6(1) Revise the million metric tons of emissions (MMTE) to
7emphasize in-state actions that create jobs in the state, including,
8but not limited to, retrofits.

9(2) Achieve maximum technologically feasible and
10cost-effective emissions reductions in short-lived climate pollutants
11no later than December 31, 2015.

12(3) Limit the use of offsets to all of the following:

13(A) Those offsets originating and achieved within the state.

14(B) Those offsets used to offset greenhouse gas emissions in a
15location that has greenhouse gas emissions.

16(C) Those offsets occurring at the same time greenhouse gas
17emissions are occurring, to the extent possible.

18(4) Adopt a backstop plan in the event a market-based
19compliance mechanism adopted by the state board and the Low
20Carbon Fuel Standard regulations (Subarticle 7 (commencing with
21Section 95480) of Article 4 of Subchapter 10 of Chapter 1 of
22Division 3 of Title 17 of the California Code of Regulations) do
23not accomplish the goals intended in the scoping plan.

24(5) Expend special funds, including, but not limited to, funds
25derived from market-based compliance mechanisms, the Electric
26Program Investment Charge Fund created by Section 25711 of the
27Public Resources Code, and the Alternative and Renewable Fuel
28and Vehicle Technology Fund created by Section 44273, for
29emissions reductions from sources within the state in furtherance
30of achieving and maintaining the limit established pursuant to Part
313 (commencing with Section 38550).

32(b) All greenhouse gas emissions reductions shall be achieved
33within the state in areas that are most impacted by greenhouse gas
P3    1pollutants and other air pollutants unless both of the following
2occur:

3(1) The state board makes a finding at a public hearing that there
4are no technologically feasible and cost-effective emissions
5reductions that may be made in areas that are most impacted by
6greenhouse gas pollutants within the state, and the state board
7submits that finding to the Joint Legislative Budget Committee.

8(2) Within 30 days of the submission pursuant to paragraph (1),
9the Joint Legislative Budget Committee shall concur or nonconcur
10on the finding. If, after 30 days, the Joint Legislative Budget
11Committee has not concurred or nonconcurred in the finding, the
12finding shall be deemed to be concurred.

end delete
begin insert

13(1) Prioritize and emphasize measures and actions resulting in
14greenhouse gas emissions reductions that do both of the following:

end insert
begin insert

15(A) Create jobs within the state.

end insert
begin insert

16(B) Reduce copollutants in regions of the state most impacted
17by toxic and criteria air pollutants.

end insert
begin insert

18(2) Prioritize and emphasize current regulations and actions,
19and recommend additional measures and actions that can be
20implemented beginning no later than December 31, 2015, to
21achieve the maximum, technologically feasible, and cost-effective
22reductions in short-lived climate pollutants with high global
23warming potentials.

end insert
begin insert

24(3) Limit the use of offsets, to the maximum extent feasible, to
25those offsets originating and achieved within the state.

end insert
begin insert

26(4) Include a plan that achieves the greenhouse gas emissions
27goals established pursuant to Part 3 (commencing with Section
2838550) to be implemented in the event a market-based compliance
29mechanism adopted by the state board, the Low Carbon Fuel
30Standard regulations (Subarticle 7 (commencing with Section
3195480) of Article 4 of Subchapter 10 of Chapter 1 of Division 3
32of Title 17 of the California Code of Regulations), or other
33regulatory measures implemented and adopted by the state board
34pursuant to this division are not projected to result in the
35greenhouse gas emissions reductions necessary to meet the
36greenhouse emissions goals established pursuant to Part 3
37(commencing with section 38550).

end insert
begin insert

38(5) Consider the use of special funds authorized to be expended
39for the purposes of greenhouse gas emissions reductions, including,
40but not limited to, funds derived from market-based compliance
P4    1mechanisms, the Electric Program Investment Charge Fund
2created by Section 25711 of the Public Resources Code, and the
3Alternative and Renewable Fuel and Vehicle Technology Fund
4created by Section 44273 for emissions reductions from sources
5within the state in furtherance of achieving and maintaining the
6greenhouse gas emissions goals established pursuant to Part 3
7(commencing with Section 38550).

end insert
begin insert

8(b) The state board shall submit the criteria required pursuant
9to subdivision (a) to the Joint Legislative Budget Committee for
10review and concurrence, in consultation with the appropriate
11committees of the Legislature. If, after 30 days of receipt, the Joint
12Legislative Budget Committee has not made a finding on the
13submitted elements, the updated scoping plan shall be deemed
14concurred.

end insert
begin insert

15(c) If the scoping plan is updated prior to January 1, 2014,
16pursuant to subdivision (h) of Section 38561, the state board shall
17revise the scoping plan to incorporate the requirements detailed
18in subdivision (a) and shall comply with subdivision (b).

end insert
begin insert

19(d) For purposes of this section, “offset” means a quantified
20unit of greenhouse gas emission that is reduced, avoided, or
21permanently sequestered in a sector not regulated by a
22market-based compliance mechanism adopted by the state board.

end insert


O

    97