Mission Statement
  & Core Values

District Information
Directions
Staff Directory
FAQ
General Contacts
Governing Board
News & Press Releases
Office Hours
Valley Air Newsletter
Videos
Ag Permits/Conservation
 Management Practices(CMP)

Ag Burning
Dairy Permitting
Smoke Management System
Weed Abatement Burning
File a Complaint
Smoking Vehicles
Wood Burning Status
Air Alerts
Air Quality Info
Daily Forecast
Exceptional Events
Real-Time Air Advisory
 Network (RAAN)

Web-based Archived Air Quality (WAAQ) System
Make a Payment
Small Business Assistance
eTrip
Requests for Proposals (RFPs)
Abrasive Blasting
Asbestos
Breakdowns
Certified Equipment
Compliance Assistance
 Bulletins

Dust Control
Fireplaces, Stoves,
 and Heaters

Gasoline Dispensing (GDF)
Hazard Reduction Burning
INSPECT Program
Notice of Violation (NOV)
Policies/Guidance Documents
Prescribed Burning
Record Keeping Forms
Solvent Degreasing
Source Testing
State Portable Equipment
Title V Operating Permits
Training Schedule
Variances
Weed Abatement Burning
Calendar Contest
Activity Kit
Healthy Air Living Schools
Real-Time Air Advisory
 Network (RAAN)

Budget & Financial
Email Lists
Information & Documents
Request A Speaker
Public Records Requests
California Environmental
 Quality Act (CEQA)

Climate Change Action Plan
Demolition Permit Release
Guidelines for General Plans
Indirect Source Review
Emissions/Air Quality Models
Air Quality Mitigation
Transportation
Air Quality Modeling
Air Toxics
Emission Factor
Emissions Inventory
Resources
Make Payments
Application Forms
Air Toxics
Ag Permits/Conservation
 Management Practices(CMP)

Best Available Control
 Technology (BACT)

Best Performance
 Standard (BPS)

Dairy Permitting
Emission Reduction
 Credits(ERC)

eTrip
General Permitting Info
Oil and Gas Registration
Permit-Exempt Equipment
 Registration (PEER)

Portable Equipment
Public Notification
Small Business Assistance
Title V Operating Permits
Citizens Advisory Committee
Conferences
Environmental Justice
  Advisory Group

Governing Board
Hearing Board
Special City Selection
  Committee

Study Agency
Workshops & Hearings
Webcasts
Email Lists
Healthy Air Living
Public Notices
Public Records Release  Request
Receive Permit Notice
Workshops & Hearings
Current Rules
Recent Actions
Rules Main
Rules Under Development
File a Complaint
Healthy Air Living
Upcoming Events
Wood Burning
Search:
Public Notices

Public Notices are listed in chronological order.  Past Public Notices are listed separately. To ensure the most
up-to-date information, please refresh this page.

 
 

California Environmental Quality Act Notices

December 21, 2023 Amendments to District Rule 4402 Crude Oil Production Sumps
Notice of Exemption
December 21, 2023 District Rule 3172 (Federally Mandated Ozone Nonattainment Fee – 2008 8-Hour standard) and Rule 3173 (Federally Mandated ozone Nonattainment Fee – 2015 8-Hour Standard)
Notice of Exemption
September 21, 2023 Amendments to District Rule 8051 (Open Areas)
Notice of Exemption
 
August 17, 2023 Adoption of District Rule 3171 (Federally Mandated Ozone Nonattainment Fee-1997 8-Hour Standard)
Notice of Exemption
 
June 15, 2023 Amendments to District Rules 4401 (Steam-Enhanced Crude Oil Production Wells), 4409 (Components at Light Crude Oil Production Facilities, Natural Gas Production Facilities, and Natural Gas Processing Facilities), 4455 (Components at Petroleum Refineries, Gas Liquids Processing Facilities, and Chemical Plants), 4623 (Storage of Organic Liquids), and 4624 (Transfer of Organic Liquids)
Notice of Exemption
 
May 18, 2023 Proposed PM2.5 Contingency Measure State Implementation Plan Revision
Notice of Exemption
 
April 20, 2023 Amendments to District Rule 1020 (Definitions), Rule 2201 (New and Modified Stationary Source Review Rule) and Rule 2301 (Emission Reduction Credit Banking)
Notice of Exemption
 
December 15, 2022 2022 Plan for the 2015 8-Hour Ozone Standard
Notice of Exemption
 
October 20, 2022 Amendments to District Rule 4460 (Petroleum Refinery Fence-Line Air Monitoring) and District Rule 3200 (Petroleum Refinery Community Air Monitoring Fees) and Rule 4460 Petroleum Refinery Fence-line Air Monitoring Plan Guidelines
Notice of Exemption
 
February 17, 2022 Rule Rescission of Fresno County Rule 110 (Equipment
Breakdown), Kern County Rule 111 (Equipment
Breakdown), Kings County Rule 111 (Equipment
Breakdown), Madera County Rule 113 (Equipment
Breakdown), Stanislaus County Rule 110 (Equipment
Breakdown), and Tulare County Rule 111 (Equipment
Breakdown) from State Implementation Plan.
Notice of Exemption
 
December 16, 2021  Amendments to District Rule 4905 (Natural Gas-Fired, Fan-Type Central Furnaces)
Notice of Exemption
 
December 16, 2021  Amendments to District Rule 4354 (Glass Melting Furnaces)
Notice of Exemption
 
December 16, 2021  Amendments to District Rule 4352 (Solid Fuel Fired Boilers, Steam Generators, and Process Heaters)
Notice of Exemption
 
November 18, 2021  Burn Cleaner Fireplace and Woodstove Change-out Incentive Measure
Notice of Exemption
 
March 18, 2021  Community Emissions Reduction Program for AB617 Community Stockton
Notice of Exemption
 
June 15, 2020  NuStar Partnership, L.P. ATC Project N-1181193
Notice of Availability of a Supplemental Environmental Impact Report
Draft Supplemental Environmental Impact Report
 
June 12, 2020  NuStar Partnership, L.P. ATC Project N-1192323
Initial Study and Draft Negative Declaration
Intent to Adopt a Negative Declaration
 
April 16, 2020  Amendments to District Rule 3160 (Prescribed Burning Fee)
Notice of Exemption
 
December 19, 2019  District Rule 4460 (Petroleum Refinery Fence-Line Air Monitoring) and District Rule 3200 (Petroleum Refinery Community Air Monitoring Fees)
Notice of Exemption
 
September 19, 2019  Community Emissions Reduction Program for AB617 Community South Central Fresno
Notice of Exemption
 
September 19, 2019  Community Emissions Reduction Program for AB617 Community Shafter
Notice of Exemption
 
August 15, 2019  Amendments to Rule 2201 (New and Modified Stationary Source Review Rule), Rule 2301 (Emission Reduction Credit Banking), and Rule 2520 (Federally Mandated Operating Permits)
Notice of Exemption
 
November 26, 2018  2018 PM2.5 Attainment Plan
Initial Study and Final Negative Declaration
Notice of Determination
 
August 30, 2018  2018 PM2.5 Attainment Plan
Initial Study and Draft Negative Declaration
Intent to Adopt a Negative Declaration
 
June 21, 2018  Amendments to District Rule 4905 (Natural Gas-Fired,. Fan-Type Central Furnaces)
Notice of Exemption
 
June 21, 2018  Amendments to District Rule 4692 (Commercial Charbroiling)
Notice of Exemption
 
June 21, 2018  Revision to State Implementation Plan (SIP) to Address Federal Clean Air Act Requirements for Reasonably Available Control Technology (RACT)
Notice of Exemption
 
April 17, 2018  Woods Dairy ATC Project N-1163206
Initial Study and Final Mitigated Negative Declaration
Notice of Determination
 
March 12, 2018  Woods Dairy ATC Project N-1163206
Initial Study and Draft Mitigated Negative Declaration
Intent to Adopt a Mitigated Negative Declaration
 
December 21, 2017  Amendments to District Rule 9510(Indirect Source Review)
Notice of Exemption
 
December 21, 2017  Rules 2260 and 3156
Notice of Exemption
 
September 14, 2017  Gallo Glass Company ATC Project N-1161175
Initial Study and Final Mitigated Negative Declaration
 
July 3, 2017  Gallo Glass Company ATC Project N-1161175
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
November 3, 2016  Central Valley Eggs, LLC; ATC Project S-1161654
Initial Study and Final Mitigated Negative Declaration
 
September 20, 2016  Barnhart Ranch; ATC Project N-1143814
Initial Study and Final Mitigated Negative Declaration
Notice of Determination
 
September 12, 2016  Central Valley Eggs, LLC; ATC Project S-1161654
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
August 2, 2016  Seneca Resources Corporation North Midway-Sunset Visalia Tank Battery Project S-1143503
Notice of Intent to Withdraw a Mitigated Negative Declaration
 
July 13, 2016  Chevron USA, Inc. Steam Generators Project - Project S-1144548
Notice of Intent to Withdraw a Mitigated Negative Declaration
 
July 7, 2016  Barnhart Ranch; ATC Project N-1143814
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
June 16, 2016  Synagro West, Inc. dba El Nido/Central Valley Compost requested an Authority to Construct (ATC) permit for the seasonal storage of up to 10,000 wet-tons of biosolids at their existing co-composting facility. The proposed storage period is annually January 1 through June 30
Notice of Exemption
 
May 3, 2016  Chevron USA, Inc. Steam Generators Project Project S-1144548
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
April 11, 2016  California Resources Elk Hills, LLC Flare Project; ATC Project Numbers S-1150871 and S-1150872
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
January 5, 2016  California Resources Elk Hills, LLC Flare Project; ATC Project Numbers S-1150871 and S-1150872
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
December 28, 2015  California Resources Production Corporation Steam Generators Project S-1143483
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
December 7, 2015  Seneca Resources Corporation North Midway-Sunset Visalia Tank Battery Project S-1143503
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
October 8, 2015  Linn Operating, Inc. Cogeneration Project; ATC Projects S-1151996 and S-1151997
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
August 31, 2015  California Resources Production Corporation Steam Generators Project S-1143483
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
July 7, 2015  Clarification to Recent District Risk Management Policy Update
Notice of Exemption
 
June 4, 2015  Update to the District's Risk Management Policy to address changes to the Office of Environmental Health Hazard Assessment's (OEHHA's) Revised Risk Assessment Guidance Document
Notice of Exemption
 
April 16, 2015  Proposed 2015 Plan for the 1997 PM 2.5 Standard
Notice of Exemption
 
April 16, 2015  Amendments to Regulation III - Fees: Rules 3010, 3020, 3030, 3040, 3050, 3060, 3070, 3090, 3110, 3120, 3135, 3147, 3140, 3150, 3155, 3160, 3180, and 3190.
Notice of Exemption
 
March 19, 2015  Amendments to District Guidance for Assessing and Mitigating Air Quality Impacts (GAMAQI)
Notice of Exemption
 
January 22, 2015  Amendments to District Rule 4905 (Natural Gas-fired, Fan-type Residential Central Furnaces)
Notice of Exemption
 
January 13, 2015  Chevron USA, Inc. Steam Generators Project, ATC Project S-1140568
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
December 18, 2014  Amendments to Rule 2020 (Exemptions)
Notice of Exemption
 
December 03, 2014  Chevron U.S.A. Inc. Coalinga Heavy Oil Production, Steam Generators Project, ATC Projects C-1132740 and C-1140728
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
November 13, 2014  Chevron USA, Inc. Steam Generators Project, ATC Project S-1140568
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
October 1, 2014  Pacific Southwest Container, LLC
Notice of Exemption
 
September 18, 2014  Proposed Amendments to Rule 4901 (Wood Burning Fireplaces and Wood Burning Heaters) and New Rule 3901 (Fees for Registration of Wood Burning Heaters)
Notice of Exemption
 
September 12, 2014  Chevron U.S.A. Inc. Coalinga Heavy Oil Production, Steam Generators Project, ATC Projects C-1132740 and C-1140728
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
April 28, 2014  Costco Wholesale #210
Notice of Exemption
 
April 14, 2014  Addendum to the Aera Energy Belridge Oil Field Complex Steam Generators Project
Notice of Determination
Addendum to the Mitigated Negative Declaration
 
February 11, 2014  Cal Graphics, LLC
Notice of Exemption
 
February 4, 2014  Sacramento Container Corporation Project
Notice of Exemption
 
February 3, 2014  Pacific Ethanol Corn Oil Extraction System Project
Notice of Exemption
 
January 14, 2014  Aera Energy Belridge Oil Field Complex Oil Field Steam Generators Project
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
December 19, 2013  Amendments to Rule 4621 (Gasoline Transfer into Stationary Storage Containers, Delivery Vessels, and Bulk Plants)
Notice of Exemption
 
December 19, 2013  Amendments to Rule 4622 (Gasoline Transfer into Motor Vehicle Fuel Tanks)
Notice of Exemption
 
May 30, 2013 Lost Hills Oil Field Steam Generators by Vintage Production California, LLC
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
Appendices A – G
 
April 23, 2013  Kern Front Oil Field Steam Generators by Vintage Production California, LLC
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
Appendix A – Acronyms and Abbreviations
Appendix B – Mitigation Monitoring and Reporting Program
Appendix C – Construction Emissions
Appendix D – Engineering Evaluation
Appendix E – Risk Management Review
Appendix F – Reconnaissance – Level Biological Survey
Appendix G – Comments Received and District Response
 
March 29, 2013  Lost Hills Oil Field Steam Generators by Vintage Production California, LLC
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
March 26, 2013  E & J Gallo Winery Boiler Replacement Project
Initial Study and Final Mitigated Negative Declaration
 
February 21, 2013  Amendments to Rule 1020 (Definitions)
Notice of Exemption
 
February 7, 2013  Kern Front Oil Field Steam Generators by Vintage Production California, LLC
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
February 1, 2013  E & J Gallo Winery Boiler Replacement Project
Intent to Adopt a Mitigated Negative Declaration
Draft Mitigated Negative Declaration
 
Back to top

Hearing Board Notices

February 14, 2024 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 14, 2024, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
February 7, 2024 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 7, 2024, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Northern Region Office with the Central Region Office to be included via VTC. The Northern Region Office is located at 4800 Enterprise Way, Modesto, CA, 95356 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (661) 392-5500.
Public Notice
 
January 17, 2024 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 17, 2024, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
January 10, 2024 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 10, 2024, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
December 20 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 20, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
December 13 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 13 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
November 15, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 15, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
November 8, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 8, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
October 11, 2023, NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 11, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
September 20, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 20, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
September 13, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 13, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
August 16, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 16, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
August 9, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 9, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
August 2, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 2, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Northern Region Office with the Central Region Office to be included via VTC. The Northern Region Office is located at 4800 Enterprise Way, Modesto, CA, 95356 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.
Public Notice
 
July 19, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 19, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
July 20, 2023 NOTICE IS HEREBY GIVEN that the Southern Region Hearing Board Meeting, originally scheduled for Wednesday, July 12, 2023, has been continued to Thursday, July 20, 2023, at 1:30 p.

The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.
Public Notice
 
July 12, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 12, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
June 14, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 14, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
May 17, 2023 NOTICE IS HEREBY GIVEN that the Southern Region Hearing Board Meeting, originally scheduled for Wednesday, May 10, 2023, has been continued to Wednesday, May 17, 2023, at 1:40 pm.

The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.
Public Notice
 
May 10, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 10, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
April 19, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 19, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
April 12, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 12, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
March 22, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 22, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice

 
April 12, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 12 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
March 15, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 15, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice

 
March 8, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 8, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
March 8, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 8, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
February 15, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 15, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice

 
February 8, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 8, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
January 11, 2023 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 11, 2023, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Tele-Conference (VTC) Room of the San Joaquin Valley Air Pollution Control District’s Southern Region Office with the Central Region Office to be included via VTC. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308 and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions is asked to appear in person at the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice

 
December 21, 2022 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 21, 2022, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Governing Board Room of the San Joaquin Valley Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petitions are asked to appear in person at the hearing. For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice

 
November 9, 2022 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 9, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
November 2, 2022 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 2, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
October 12, 2022 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 12, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
September 14, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 14, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
August 17, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 17, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in number and correlating passcode.
Public Notice

 
July 13, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 13, 2022, at 10:00AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
June 15, 2022 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 15, 2022, at 10:00 AM or as soon thereafter as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559)230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
June 8, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 8, 2022, at 10:00AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
May 18, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 18, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559)230-6000 to obtain the log in number and correlating passcode.
Public Notice

 
May 11, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 11, 2022, at 10:00AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.


Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice

 
April 20, 2022 NOTICE IS HEREBY GIVEN that the scheduled Wednesday, April 20, 2022 meeting of the Central Region Hearing Board has been cancelled.


The Central Region Hearing Board is tentatively scheduled to meet on Wednesday, May 18, 2022 at 10:00 a.m. or as soon thereafter as may be heard.
The Chair, Daniel Hartwig, Central Region Hearing Board, has been duly notified.
Public Notice

 
April 20, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 20, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in number and correlating passcode.
Public Notice
 
April 13, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 13, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in number and correlating passcode.
Public Notice
 
March 16, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 16, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in number and correlating passcode.
Public Notice
 
March 9, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 9, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice
 
March 9, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 9, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice
 
February 16, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 16, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in number and correlating passcode.
Public Notice

 
February 9, 2022

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 9, 2022, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Members of the public wishing to participate should contact the Deputy Clerk to the Boards at (559) 230-6000 to obtain the log in information and correlating passcode.
Public Notice
 
December 15, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 15, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with Public Health’s recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
December 8, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 8, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
November 10, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 10, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
November 3, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 3, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with public health recommendations and Assembly Bill 361, the meeting will be held via teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
October 13, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 13, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
September 15, 2021,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 15, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
September 15, 2021,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 15, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
September 8, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 8, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
August 18, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 18, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
August 11, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 11, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
July 21, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 21, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
July 14, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 14, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
June 16, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 16, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
June 9, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 9, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
May 19, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 19, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
May 12, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 12, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
April 21, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 21, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
April 14, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 14, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
March 11, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, March 11, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
March 10, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 10, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
February 17, 2021,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 17, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via videoconference and teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Central Region Office at (559) 230-6000.
Public Notice
 
February 10, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 10, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
January 13, 2021

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 13, 2021, at 10:00 AM or as soon thereafter, as may be heard. Given the international COVID-19 pandemic, and consistent with the California Department of Public Health’s recommendations and Governor Newsom’s Executive Order N-29-20, the meeting will be held via phone and video teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
Back to top

Permitting and Emission Reduction Credit Certificate Notices

January 9, 2023 (Facility C-3074, Project C-1223534) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of City of Clovis - Landfill at 15679 Auberry Rd, Clovis, California. The proposed modification is to correct and clarify certain conditions that are included in the current permit for the existing municipal solid waste landfill (permit unit C-3074-8) related to monitoring of the landfill gas collection devices in the expansion area and monitoring of landfill surface emissions. The comment period ends February 12, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
January 3, 2023 (Facility N-1662, Project N-1234386) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Gallo Glass Company for the modification of the glass melting furnace permits for District Rule 4354 compliance, at 605 S Santa Cruz Ave in Modesto, CA.
Notice in English
Aviso en Español
Public Notice Package
 
January 2, 2023 (Facility S-10023, Project S-1232288) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to CanAm Visalia I, LLC for the installation of a 1,829 bhp Caterpillar Model C32 Tier 4F compliant diesel-fired emergency standby IC engine equipped with a Safety Power Model EcoCube Series 3 diesel emissions control system consiting of a Selective Catalytic Reduction (SCR) system, a Diesel Particulate Filter (DPF), and a Diesel Oxidation Catalyst (DOC) powering an electrical generator, at 2045 North Plaza Dr in Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 27, 2023 (Facility C-3275, Project C-1223211) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Natural Color at 5631 E Olive Ave, Fresno, California. The comment period ends on January 29, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 22, 2023 (Facility S-8452, Project S-1224261) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Resources Production Corporation at the Mt. Poso Facility within Section 4, Township 27S, Range 28E, California. The Authority to Construct application is requesting a permit for the installation of a 20 MMBtu/hr natural gas-fired in-line heater. The comment period ends on January 22, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2023 (Facility N-1919, Project N-1231684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Frito-Lay, Inc. at 600 Garner Rd in Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2023 (Facility C-628, Project C-1221883) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CBUS Ops dba Mission Bell Winery at 12667 Road 24 in Madera, California. The comment period ends January 22, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2023 (Facility N-3299, Project N-1224362) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Turlock Irrigation District at 4500 Crows Landing Rd, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 18, 2023 (Facility C-1344, Project C-1212922) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Vie-Del Winery #1 at 11903 S Chestnut Ave in Fresno, California. The comment period ends on January 16, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 14, 2023 (Facility N-1679, Project N-1230164) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Santa Fe Aggregates, Inc. for emission reductions generated by the shutdown of two asphaltic concrete storage silos, a truck loadout operation, and a hot mix asphalt batch plant, at 17300 Yosemite Blvd, Waterford, CA. The quantity of ERCs issued is 256 lb-NOx/yr, 118 lb-SOx/yr, 430 lb-PM10/yr, 1,211 lb- CO/yr, 886 lb-VOC/yr and 481 metric tons CO2e/yr.
Notice in English
Aviso en Español
Public Notice Package
 
December 14, 2023 (Facility S-34, Project S-1230708) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Alon Bakersfield Refining at 3663 Gibson St, Bakersfield, California. This project is for the installation of a new railcar organic liquid loading operation.
Notice in English
Aviso en Español
Public Notice Package
 
December 13, 2023 (Facility C-898, Project C-1233124) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Pacific Bell Telephone CO (dba AT&T CA) for a 3,621 bhp Tier 4F compliant diesel-fired emergency standby internal combustion (IC) engine equipped with a Diesel Emissions Control System that includes a Selective Catalytic Reduction system, Diesel Particulate Filter, and Diesel Oxidation Catalyst powering an electrical generator, at 1445 Van Ness Ave, Fresno. The comment period ends January 16, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 11, 2023 (Facility S-37, Project S-1234053) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Kern Energy at 7724 E Panama Ln, Bakersfield, CA, California. The project authorizes the replacement of the existing burners on the 60 MMBtu/hr Tulsa process heater and 60 MMBtu/hr Born process heater listed on permit unit S-37-1 with ClearSign model Core low NOx burners for compliance with Rule 4306.
Notice in English
Aviso en Español
Public Notice Package
 
December 8, 2023 (Facility N-9742, Project N-1224324) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Aemetis Advanced Products for a biofuel production plant, at 5300 Claus Road in Riverbank, CA. The comment period ends on January 8, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
December 6, 2023 (Facility N-5526, Project N-1223580) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Rainbow Farms at 1220 Hall Rd, Denair, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 5, 2023 (Facility C-4352, Project C-1220826) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CSATF/CA Substance Abuse Treatment Facility at 900 Quebec Ave, Corcoran, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 5, 2023 (Facility C-214, Project C-1220149) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California State Prison - Corcoran at 4001 King Ave, Corcoran, CA 93212, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 4, 2023 (Facility S-10045, Project S-1232320) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Horn Technologies and Services Inc for the addition of Methyl Bromide fumigation operation, at 12371 Ave 120 Pixley, CA 93256.
Notice in English
Aviso en Español
Public Notice Package
 
November 30, 2023 (Facility N-1662, Project N-1234386) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Gallo Glass Company at 605 S Santa Cruz Ave in Modesto, California. The proposed project is to modify glass melting furnace permits for District Rule 4354 compliance. The comment period ends on January 2, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
November 28, 2023 (Facility S-10023, Project S-1232288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to CanAm Visalia I, LLC for the installation of a 1,829 bhp Caterpillar Model C32 Tier 4F compliant diesel-fired emergency standby IC engine equipped with a Safety Power Model EcoCube Series 3 diesel emissions control system consisting of a Selective Catalytic Reduction (SCR) system, a Diesel Particulate Filter (DPF), and a Diesel Oxidation Catalyst (DOC) powering an electrical generator, at 2045 North Plaza Dr Visalia, CA. The comment period ends January 2, 2024.
Notice in English
Aviso en Español
Public Notice Package
 
November 27, 2023 (Facility C-948, Project C-1231995) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Vitro Flat Glass LLC at 3333 S Peach Ave in Fresno, CA 93725. This project authorizes the routine replacement of eight of the ten existing furnace burners.
Notice in English
Aviso en Español
Public Notice Package
 
November 15, 2023 (Facility S-4692, Project S-1231430) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Bellanave Corp at 14461 Highway 119, Bakersfield, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 9, 2023 (Facility C-954, Project C-1220506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Prison Industry Authority - Avenal at #1 Kings Way, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 8, 2023 (Facility S-37, Project S-1234053) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Kern Energy for replace the existing burners on the 60 MMBtuhr Tulsa process heater and 60 MMBtu/hr Born process heater listed on permit unit S-37-1 with ClearSign model Core low NOx burners for compliance with Rule 4306, at 7724 E Panama Ln, Bakersfield, CA. The comment period ends December 11, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
November 1, 2023 (Facility C-447, Project C-1213353) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to E & J Gallo Winery at 5610 E Olive Ave, Fresno, California. The comment period ends December 4, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 31, 2023 (Facility C-3844, Project C-1220526) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Wellhead Power Panoche, LLC at 43649 W Panoche Rd, Firebaugh, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 30, 2023 (Facility N-3299, Project N-1224362) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Turlock Irrigation District at 4500 Crows Landing Rd, Modesto, California. The comment period ends on November 30, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 30, 2023 (Facility N-1919, Project N-1231684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Frito-Lay, Inc. at 600 Garner Rd in Modesto, California. The comment period ends on November 30, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2023 (Facility S-3303, Project S-1220315) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Alon Bakersfield Refining at 6451 Rosedale Highway in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2023 (Facility C-4352, Project C-1220826) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CSATF/CA Substance Abuse Treatment Facility at 900 Quebec Ave, Corcoran, California. The comment period ends November 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2023 (Facility S-9684, Project S-1223991) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Chevron Cogeneration Company at Section 3, Township 29S, Range 29E in the Heavy Oil Central Station Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 18, 2023 (Facility C-214, Project C-1220149) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to California State Prison - Corcoran at 4001 King Ave in Corcoran, California. The comment period ends on November 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 17, 2023 (Facility N-1679, Project N-1230164) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Emission Reduction Credits to Santa Fe Aggregates, Inc. for the shutdown of two asphaltic concrete storage silos, a truck loadout operation, and a hot mix asphalt batch plant, at 17300 Yosemite Blvd in Waterford, CA. The quantity of ERCs proposed for banking is 256 lb-NOx/yr, 118 lb-SOx/yr, 430 lb-PM10/yr, 1,211 lb-CO/yr, 886 lb-VOC/yr and 481 metric tons CO2e/yr. The comment period ends November 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 17, 2023 (Facility S-4692, Project S-1231430) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Bellanave Corp at 14461 Highway 119, Bakersfield, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 17, 2023 (Facility S-1547, Project S-1213076) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Aera Energy LLC at their heavy oil stationary source in Kern County, California. The comment period ends October 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 17, 2023 (Facility S-34, Project S-1230708) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Alon Bakersfield Refining at 3663 Gibson St, Bakersfield, California. This project is for the installation of a new railcar organic liquid loading operation. The comment period ends on November 13, 2023
Notice in English
Aviso en Español
Public Notice Package
 
October 17, 2023 (Facility N-5526, Project N-1223580) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Rainbow Farms at 1220 Hall Rd, Denair, California. The comment period ends on November 16, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 10, 2023 (Facility N-8534, Project N-1212824) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Forward, Inc. Composting Facility for a new green waste receiving, stockpiling, and composting operation utilizing a positively aerated static pile (ASP) system, at 9999 S Austin Rd, Manteca.
Notice in English
Aviso en Español
Public Notice Package
 
October 10, 2023 (Facility ID S-10045, Project S-1232320) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Horn Technologies and Services Inc for the addition of Methyl Bromide fumigation under the existing fumigation operation listed in S-10045-1-0, at 12371 Ave 120 Pixley, CA 93256. The comment period ends on November 6, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 9, 2023 (Facility ID N-2321, Project N-1220353) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CBUS Ops Inc (dba Woodbridge Winery) at 5950 E Woodbridge Rd, Acampo, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2023 (Facility ID N-10273, Project N-1231389) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Hughson for a 909 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3260 Tully Rd, in Hughson.
Notice in English
Aviso en Español
Public Notice Package
 
October 4, 2023 (Facility ID C-948, Project C-1231995) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Vitro Flat Glass LLC at 3333 S Peach Ave, Fresno, California. This project authorizes the routine replacement of eight of the ten existing furnace burners. The comment period ends on November 6, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
October 4, 2023 (Facility ID S-1703, S-1213477) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Macpherson Oil Company at Heavy Oil Central Stationary Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2023 (Facility S-75, Project S-1220286) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CES Delano BECCS Plant at 31500 Pong Rd, Delano, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 26, 2023 (Facility S-7063 Project S-1213742) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to California Dairies Inc at 2000 N. Plaza Dr., Visalia, CA, California. California Dairies proposes to modify three existing boilers (S-7063-8-9, '-9-9, and '-18-6) by installing a Selective Catalytic Reduction (SCR) in each, replacing their burners, and removing a current limit of operating only 2 boilers concurrently, in addition to modifying their source testing date requirements.
Notice in English
Aviso en Español
Public Notice Package
 
September 20, 2023 (Facility C-954 Project C-1220506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Prison Industry Authority - Avenal at #1 Kings Way, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 20, 2023 (Facility C-535 Project C-1193676) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Fresno/Clovis Regional WWTP at 5607 W Jensen Ave, Fresno, California. Fresno/Clovis Regional Wastewater Reclamation Facility requested to install two 75.1 MMBtu/hr ultra-low emission flares that will become the primary means to dispose of the digester gas, to designate an existing 36.3 MMBtu/hr flare as an emergency flare, and to remove the conditions limiting total NOx emissions from the existing 36.3 MMBtu/hr flare and two transportable diesel-fueled IC engines.
Notice in English
Aviso en Español
Public Notice Package
 
September 19, 2023 (Facility C-1344, Project C-1231559) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Vie-Del Winery #1 at 11903 S Chestnut Ave, Fresno, California. Vie-Del Winery #1 has requested an Authority to Construct permit to install a new 72.0 MMBtu/hr Rentech model 60k/hr D-Tube natural-gas fired boiler and to tune the SCR system to lower NOx emissions to 2.5 ppmvd at 3% O2. The proposed boiler will replace the existing 72.0 MMBtu/hr boiler under permit C-1344-2.
Notice in English
Aviso en Español
Public Notice Package
 
September 18, 2023 (Facility N-1662 Project N-1210489) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave in Modesto, California. The proposed project is to modify glass melting furnace permits for District Rule 4354 compliance.
Notice in English
Aviso en Español
Public Notice Package
 
September 15, 2023 (Facility S-350 Project S-1221509) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to West Kern Water District at Highway 33 north of Midway Road in Taft, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 15, 2023 (Facility ID S-349 Project S-1221506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to West Kern Water District at Highway 119 and Airport Road in Taft, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 15, 2023 (Facility ID S-348 Project S-1221507) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to West Kern Water District at California Aqueduct near Highway 119 in Taft, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 14, 2023 (Facility C-3844 Project C-1220526) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Wellhead Power Panoche, LLC. at 43649 W Panoche Rd, Firebaugh, California. The comment period ends on October 16, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
September 12, 2023 (Facility C-447 Project C-1213353) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to E & J Gallo Winery at 5610 E Olive Avenue, Fresno, California. The comment period ends on October 12, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
September 7, 2023 (Facility S-1738, Project S-12131684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Resource Production Corp at Light Oil Central Stationary Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 6, 2023 (Facility S-10023, Project S-1232288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to CanAm Visalia I, LLC for the installation of a 1,214 bph Caterpillar Model C27 Tier 4F compliant diesel-fired emergency standby IC engine equipped with a Safety Power Model EcoCube Series 3 diesel emissions control system consisting of a Selective Catalyst Reduction (SCR) system, a Diesel Particulate Filter (DPF), and a Diesel Oxidation Catalyst (DOC) powering an electrical generator, at 2045 North Plaza Dr Visalia, CA. The comment period ends on October 6, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
September 1, 2023 (Facility S-3303 Project S-1220315) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Alon Bakersfield Refining at 6451 Rosedale Highway in Bakersfield, California. The comment period ends on October 3, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2023 (Facility N-8534 Project N-1212824) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Forward, Inc. Composting Facility for a new green waste receiving, stockpiling, and composting operation utilizing a positively aerated static pile (ASP) system, at 9999 S Austin Rd, Manteca. The comment period ends on October 2, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2023 (Facility C-9840 Project C-1231446) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Dry Ranch LLC for pistachio hulling and drying operations, at 13559 Firebaugh Blvd in Madera County.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2023 (Facility S-4212 Project S-1203712) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to South Kern Industrial Center LLC at 2653 Santiago Rd in Taft, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2023 (Facility N-10273 Project N-1231389) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Hughson for a 909 horsepower Tier 2 certified diesel engine to provide emeregency power in the event of an electrical outage, at 3260 Tully Rd, in Hughson. The comment period ends on October 2, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 29, 2023 (Facility S-4212 Project S-1203712) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to South Kern Industrial Center LLC at 2653 Santiago Rd in Taft, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 24, 2023 (Facility S-9684 Project S-1223991) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron Cogeneration Company at Section 3, Township 29S, Range 28E in the Heavy Oil Central stationary source in Kern County, California. The comment period ends on September 25, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2023 (Facility S-2234 Project S-1224723) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to California Resources Elk Hills LLC at NE 1/4 Sec. 35, T30S, R23E, California. California Resources Elk Hills, LLC proposes to install a 40 MMBtu/hr Crimson Energy CE-600 enclosed flare for VOC destruction.
Notice in English
Aviso en Español
Public Notice Package
 
August 22, 2023 (Facility N-199 Project N-1220308) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Chevron USA Products Company at 22888 South Kasson Road in Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 22, 2023 (Facility C-3149 Project C-1223207) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Armenian Home for a 909 horsepower Tier 2 certified natural gas/diesel-fired engine to provide emergency power in the event of an electrical outage, at 6720 E Kings Canyon Rd, Fresno.
Notice in English
Aviso en Español
Public Notice Package
 
August 18, 2023 (Facility N-222 Project N-1220063) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CBC Steel Buildings LLC at 1700 E Louise Avenue, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 16, 2023 (Facility S-75 Project S-1220286) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CES Delano BECCS Plant at 31500 Pond Rd, Delano, California. The comment period ends on September 15, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility N-7365 Project N-1230120) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pelican Renewables, LLC at 3028 Navy Dr, Stockton, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility S-1703 Project S-1213477) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Macpherson Oil Company at the Heavy Oil Central Stationary Source in Kern County, California. The comment period ends on September 18, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility S-1141 Project S-1203786) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron U.S.A, Inc. at their Heavy Oil Western Stationary Source in Kern County, California. The comment period ends on September 18, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility N-2321 Project N-1220353) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CBUS Ops, Inc (dba Woodbridge Winery at 5950 E Woodbridge Ave in Acampo, California. The comment period ends on September 18, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility N-1919 Project N-1230113) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Frito-Lay, Inc. at 600 Garner Rd, Modesto, California. The proposed project is to re-issue Authority to Construct for the Dorita Tortilla Chip snack manufacturing line (N-1919-20) and Onion Fried snack manufacturing line (N-1919-22).
Notice in English
Aviso en Español
Public Notice Package
 
August 15, 2023 (Facility S-1234 Project S-1203493) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Taft Production Company at 950 N. Petroleum Club Road in Taft, California. The comment period ends on September 15, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 8, 2023 (Facility S-4692 Project S-1231430) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Bellanave Corp at 14461 Highway 119, Bakersfield, California. The comment period ends on September 7, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 7, 2023 (Facility N-4238 Project N-1213877) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Lodi Gas Storage LLC at 23265 N State Route 99, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 4, 2023 (Facility S-91 Project S-1220310) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Mt. Paso Cogeneration Company, LLC at 36157 Famoso Highway, Bakersfield, CA 93308, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 2, 2023 (Facility C-1344 Project C-1231559) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vie-Del Winery #1 at 11903 S Chestnut Ave, Fresno, California. Vie-Del Winery #1 has requested an Authority to Construct (ATC) permit to install a new 72.0 MMBtu/hr Rentech model 60k/hr D-Tube natural-gas fired boiler and tune the Haldor Topsoe DNX-929 SCR system to lower NOx emissions to 2.5 ppmvd at 3% O2. The proposed boiler will replace the existing 72.0 MMBtu/hr Babcock & Wilcox model FM-1936 boiler under unit C-1344-2. The comment period ends on September 1, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
August 2, 2023 (Facility N-1662 Project N-1210489) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Gallo Glass Company at 605 S Santa Cruz Ave in Modesto, California. The proposed project is to modify glass melting furnace permits for District Rule 4354 compliance. The comment period ends on September 5, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 27, 2023 (Facility C-9840 Project C-1231446) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Dry Ranch LLC for pistachio hulling and drying operations, at 13559 Firebaugh Blvd, Madera. The comment period ends on August 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility S-3088 Project S-1221387) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to TRC Cypress Group LLC in the southwest (SW) quarter of Section 22, Township 32S, Range 23E, Mount Diablo Meridian in the Midway Sunset Oil Field in the Heavy Oil Western Stationary Source in Kern County, California. TRC Cypress Group LLC proposed to modify three existing 62.5 MMBtu/hr natural gas/produced gas-fired oilfield steam generators to reduce their NOx emissions 5 ppmv @ 3% O2 to comply with District Rules 4306 and 4320 and to limit total SOx emissions from the stationary source to 139,999 lb/year.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility S-350 Project S-1221509) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to West Kern Water District at Highway 33 north of Midway Road in Kern County, California. The comment period ends on August 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility S-349 Project S-1221506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to West Kern Water District at Highway 119 and Airport Road in Taft, California. The comment period ends on August 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility S-348 Project S-1221507) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to West Kern Water District at the California Aqueduct near Highway 119 in Taft, California. The comment period ends on August 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility N-593 Project N-1220108) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Owens-Brockway Glass Container at 14700 W Schulte Road Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 25, 2023 (Facility N-4607 Project N-1220224) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Merced Power, LLC at 30 West Sandy Mush Road, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 24, 2023 (Facility N-811 Project N-1230145) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Stockton RWCF at 2500 Navy Dr, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 24, 2023 (Facility N-9427 Project N-1221352) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Michael David Winery at 14647 N Ray Rd, Lodi, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2023 (Facility C-535 Project C-1193676) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Fresno/Clovis Regional WWTP at 5607 W Jensen Ave, Fresno, California. Fresno/Clovis Regional Wastewater Reclamation Facility has requested to install two 75.1 MMBtu/hr ultra-low emission flares that will become the primary means to dispose of the digester gas, to disignate an existing 36.3 MMBtu/hr flare as an emergency flare, and to remove the conditions limiting total NOx emissions from the existing 36.3 MMBtu/hr flare and two transportable diesel-fueled IC engines. The comment period ends on August 22, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2023 (Facility C-954 Project C-1220506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Prison Industry Authority - Avenal at Avenal, California. The comment period ends on August 22, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 20, 2023 (Facility S-1737 Project S-1213684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Production Corporation at the Light Oil Central Stationary Source in Kern County, California. The comment period ends on August 21, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 20, 2023 (Facility C-9441 Project C-1223005) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Lakeside Pipeline LLC for the modification to two existing natural gas-fired IC engines (currently permitted as C-9441-2 and C-9441-3) to authorize them to be fired on digester gas, at 15662 7th Ave, Hanford.
Notice in English
Aviso en Español
Public Notice Package
 
July 18, 2023 (Facility C-3149 Project C-1223207) CONSTRUCT NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to California Armenian Home for a 909 horsepower Tier 2 certified natural gas/diesel-fired engine to provide emergency power in the event of an electrical outage, at 6720 E Kings Canyon Rd, Fresno. The comment period ends on August 21, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 18, 2023 (Facility S-1251 Project S-1212996) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to McKittrick Limited at 4905 Reward Rd, McKittrick, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 18, 2023 (Facility S-3636 Project S-1203698) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pastoria Energy Facility, LLC at 39789 Edmonston Pumping Plant Rd, Arvin, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 13, 2023 (Facility S-1327 Project S-1210471) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Resources Production Corp at the Heavy Oil Western stationary source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 13, 2023 (Facility N-8350 Project N-1203782) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Antonio Azevedo Dairy #4 for the expansion of the existing dairy operation by constructing three new Saudi-style barns, increasing the permitted herd size, constructing two lagoons and a mechanical separator, and complying with District Rule 4570 requirements for large confined animal facility operations (CAFO), at 1261 W Roosevelt Rd, El Nido.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2023 (Facility S-2234 Project S-1224723) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Resources Elk Hills, LLC at NE 1/4 Sec. 35, T30S, R23E, California. California Resources Elk Hills, LLC proposes to install a 40 MMBtu/hr Crimson Energy CE-600 enclosed flare for VOC destruction. The comment period ends on August 8, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2023 (Facility ID N-8234, Project N-1213836) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Diamond Pet Foods - Ripon at 942 S Stockton Ave, Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 28, 2023 (Facility N-6302 Project N-1211083) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Silvas Holsteins Dairy for the modification of an existing dairy operation. The modification includes increasing herd capacity from 880 milk cows, not to exceed a combined total of 1,095 mature cows (milk and dry), and 885 total support stock (heifers, calves, and bulls) to 1,900 milk cows, not to exceed a combined total of 2,200 mature cows (milk and dry), and 1,900 total support stock; replacing the existing milking parlor with a double 20 parallel (40 stalls) milking parlor; constructing new cow housing units; installing two anaerobic treatment lagoons; and expanding the footprint of cow housing units, at 6706 Elaine Rd, Turlock, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 26, 2023 (Facility N-1919 Project N-1230113) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Frito-Lay, Inc. at 600 Garner Rd. in Modesto, California. The proposed project to re-issue Authority to Construct for the Dorito Tortilla Chip snack manufacturing line (N-1919-20) and Onion Fried snack manufacturing line (N-1919-22). The comment period ends on July 27, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 21, 2023 (Facility S-9908 Project S-1213498) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Brownie, LLC for the installation of a renewable natural gas production operation consisting of a digester system served by a backup flare, a digester gas upgrading operation served by a regenerative thermal oxidizer, and three 770 bhp natural gas-fired IC engines, at 11450 Jumper Ave, Wasco, Ca.
Notice in English
Aviso en Español
Public Notice Package
 
June 20, 2023 (Facility N-10188 Project N-1223107) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Combined Solar Technologies, Inc. for the installation of walnut shell receiving and conveying equipment, a 65.6 MMBtu/hr (heat input) walnut-shell fired boiler, a steam turbine and electrical generator, a cooling tower, and trona or hydrated lime receiving and storage operation, at 9251 W Arbor Ave, in Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 19, 2023 (Facility N-7365 Project N-1230120) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pelican Renewables, LLC at 3028 Navy Dr, Stockton, California. The comment period ends on July 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 19, 2023 (Facility C-9441 Project C-1223005) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Lakeside Pipeline LLC for the modification to two existing natural gas-fired IC engines (currently permitted as C-9441-2 and C-9441-3) to authorize them to be fired on digester gas, at 15662 7th Ave, Hanford. The comment period ends on July 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 19, 2023 (Facility N-0199 Project N-1220308) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron USA Products Company at 22888 South Kasson Road. Tracy, California. The comment period ends on July 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 15, 2023 (Facility ID S-91 Project S-1220310) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Mt. Poso Cogeneration Company, LLC at 36157 Famoso Highway, Bakersfield, California. The comment period ends on July 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 15, 2023 (Facility C-5597 Project C-1223482) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to WinCo Foods for the installation of a 1,207 bhp Tier 4F compliant diesel-fired emergency standby internal combustion (IC) engine equipped with a Diesel Emissions Control System that includes a Selective Catalytic Reduction system, Diesel Particulate Filter, and Diesel Oxidation Catalyst powering an electrical generator, at 4488 W Shaw Avenue, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 13, 2023 (Facility S-37 Project S-1220353) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 9, 2023 (Facility S-9813 Project S-1211716) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Shafter-Wasco Composting Facility for a new co-composting facility, at 17621 Scofield Ave, Shafter.
Notice in English
Aviso en Español
Public Notice Package
 
June 9, 2023 (Facility N-811 Project N-1230145) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Stockton RWCF at 2500 Navy Dr, Stockton, California. The comment period ends on July 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 8, 2023 (Facility N-9427 Project N-1221352) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Michael David Winery at 14647 N Ray Rd, Lodi, California. The comment period ends on July 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 8, 2023 (Facility N-222 Project N-1220063) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CBC Steel Buildings at 1700 East Louise Avenue, Lathrop, California. The comment period ends on July 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 8, 2023 (Facility S-3088 Project S-1221387) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of TRC Cypress Group LLC at the southwest 1/4 of Section 22, Township 32S, Range 23E, Mount Diablo Meridian in the Midway Sunset Oil Field in Kern County, California. The proposed project is to modify three existing 62.5 MMBtu/hr natural gas/produced gas-fired oilfield steam generators to reduce their NOx emissions 5 ppmv @ 3% O2 to comply with District Rules 4306 and 4320 and to limit total SOx emissions from the stationary source to 139,999 lb/year. The comment period ends on July 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 8, 2023 (Facility N-8350 Project N-1203782) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Antonio Azevedo Dairy #4 for the expansion of the existing dairy operation by constructing three new Saudi-style barns, increasing the permitted herd size, constructing two lagoons and a mechanical separator, and complying with District Rule 4570 requirements for large confined animal facility operations (CAFO), at 1261 W Roosevelt Rd, El Nido. The comment period ends on July 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 6, 2023 (Facility N-4238 Project N-1213877) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Lodi Gas Storage, LLC at 23265 N State Route 99 in Acampo, California. The comment period ends on July 7, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 6, 2023 (Facility N-4607, Project N-1220224) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Merced Power, LLC at 30 West Sandy Mush Rd in Merced, California. The comment period ends on July 7, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 6, 2023 (Facility N-593, Project N-1220108) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Owens-Brockway Glass Container at 14700 W. Schulte Rd. in Tracy, California. The comment period ends on July 7, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2023 (Facility S-3152, Project S-1224423) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to South Valley Almond Co LLC for the installation of a new transportable air curtain incinerator, at 15443 Beech Avenue in Wasco, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2023 (Facility C-7220, Project C-1203253) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Panoche Energy Center LLC at 43883 W Panoche Rd Firebaugh, CA, California. All comments received by the District during the commenting period for this project were considered and resulted in minor changes that did not trigger additional public notification requirements.
Notice in English
Aviso en Español
Public Notice Package
 
May 31, 2023 (Facility S-7358 Project S-1212382) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Golden Empire Shelling at 20045 Tracy Avenue, Buttonwillow, California, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 25, 2023 (Facility S-1129, Project S-1212889) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Chevron USA, Inc at Heavy Oil Western Stationary Source, Kern County, California. All comments received by the District during the commenting period for this project were considered and resulted in minor changes that did not trigger additional public notification requirements.
Notice in English
Aviso en Español
Public Notice Package
 
May 22, 2023 (Facility S-892, Project S-1212597) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pactiv LLC at 2024 Norris Rd, Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 22, 2023 (Facility ID S-2033, Project S-1213468) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Elk Corp of Texas at 6200 Zerker Rd, Shafter, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 22, 2023 (Facility N-758, Project N-1212799) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Equilon Enterprises LLC at 3515 Navy Dr, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 22, 2023 (Facility N-1119, Project N-1211940) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to North County Sanitary Landfill at 17720 E Harney Lane, Lodi, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 22, 2023 (Facility ID N-6302, Project N-1211083) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Silvas Holsteins Dairy for the modification of an existing dairy operation. The modification includes increasing herd capacity from 880 milk cows, not to exceed a combined total of 1,095 mature cows (milk and dry), and 885 total support stock (heifers, calves, and bulls) to 1,900 milk cows, not to exceed a combined total of 2,200 mature cows (milk and dry), and 1,900 total support stock; replacing the existing milking parlor with a double 20 parallel (40 stalls) milking parlor; constructing new cow housing units; installing two anaerobic treatment lagoons; and expanding the footprint of cow housing units, at 6706 Elaine Rd, Turlock, CA. The comment period ends on June 23, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 18, 2023 (Facility ID C-825, Project C-1211496) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CES Mendota BECSS Plant at 400 Guillen Parkway, Mendota, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID N-10188, Project N-1223107) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Combined Solar Technologies, Inc. for the installation of walnut shell receiving and conveying equipment, a 65.6 MMBtu/hr (heat input) walnut-shell fired boiler, a steam turbine and electrical generator, a cooling tower, and trona or hydrated lime receiving and storage operation, at 9251 W Arbor Ave, in Tracy, California. The comment period ends on June 19, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID C-10127, Project C-1223902) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Fresno for the installation of a 1,220 bhp Tier 4F compliant diesel-fired emergency standby internal combustion (IC) engine equipped with a Selective Catalytic Reduction system, Diesel Particulate Filter, and Diesel Oxidation Catalyst powering an electrical generator, at 1129 N Armstrong Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID C-14, Project C-1221094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Fresno Cogeneration Partners LP at 8105 S Lassen Ave, San Joaquin, California. The project consists of the modification of the permit requirements for the existing 23 MW and 45 MW gas turbines to reduce the source testing and relative accuracy test audit (RATA) frequencies in accordance with the provisions of District Rule 4703 and 40 CFR Part 75, respectively.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID C-3844, Project C-1221309) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Wellhead Power Panoche, LLC at 43649 W Panoche Rd, Firebaugh, California. The project consists of the modification of the permit requirements for the existing 49.9 MW power plant to reduce the source testing and relative accuracy test audit (RATA) frequencies in accordance with the provisions of District Rule 4703 and 40 CFR Part 75, respectively.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID S-6662, Project S-1221564) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Delano Energy Center, LLC at County Line Rd and Casey Ave Extension (Section 32, Township 24S, Range 25E), Delano, California. The project consists of the modification of the permit requirements for the existing 47.6 MW gas turbine to reduce the relative accuracy test audit (RATA) frequency in accordance with the provisions of 40 CFR Part 75.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2023 (Facility ID N-1719 Project N-1210609) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Silgan Containers Manufacturing Corporation at 567 S Riverside Dr, Modesto, CA 95354, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 11, 2023 (Facility ID S-1327 Project S-1210471) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Production Corp at the Heavy Oil Western stationary source in Kern County, California. The comment period ends on June 12, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 10, 2023 (Facility C-5597 Project C-1223482) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to WinCo Foods for installation of a 1,207 bhp Tier 4F compliant diesel-fired emergency standby internal combustion (IC) engine equipped with a Diesel Emissions Control System powering an electrical generator at 4488 W Shaw Avenue, Fresno, CA. The comment period ends on June 12, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 3, 2023 (Facility N-8234 Project N-1213836) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Diamond Pet Foods - Ripon at 942 S. Stockton Ave in Ripon, California. The comment period ends on June 12, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 3, 2023 (Facility S-1251 Project S-1212996) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to McKittrick Limited at 4905 Reward Rd, McKittrick, California. The comment period ends on June 5, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
May 3, 2023 (Facility S-724 Project S-1212175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Grade 6 Oil LLC, Western Power & Steam at 3300 Manor Street in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2023 (Facility S-37, Project S-1221452) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to Kern Oil & Refining Co. at 7724 E Panama Ln in Bakersfield, California. The ATC authorizes the modification of two existing 60 MMBtu/hr crude oil process heaters to install a Selective Catalytic Reduction (SCR) system on each unit to comply with District Rules 4306 and 4320.
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2023 (Facility S-172, Project S-1213339) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Live Oak Limited at 7001 Granite Rd, Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 28, 2023 (Facility N-9381, Project N-1213334) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Oak Ridge Winery, LLC at 6100 E Highway 12, Lodi, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 28, 2023 (Facility S-4078, Project S-1224771) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to The Home Depot for a 490 bhp (intermittent) Detroit Diesel model 6063-MK35 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 7750 S Jaye Street, in Porterville.
Notice in English
Aviso en Español
Public Notice Package
 
April 28, 2023 (Facility ID S-3636, Project S-1203698) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pastoria Energy Facility, LLC at 39789 Edmonston Pumping Plant Rd, Arvin, California. The comment period ends on May 29, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
April 24, 2023 (Facility N-10031, Project N-1224361) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tesla, Inc. for the 37.1 MMBtu/hr powder coating system consisting of various units, at 700 D'Arcy Parkway.
Notice in English
Aviso en Español
Public Notice Package
 
April 17, 2023 (Facility ID C-7019, Project C-1224239) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Pacific Coast Calf Ranch in Stratford, CA under project #C-1224239 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The draft permits are available for public inspection at the District office at the address below.
Notice in English
 
April 14, 2023 (Facility ID N-3038 Project N-1213465) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Monschein Industries, Inc at 6344 Roselle Avenue, Riverbank, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2023 (Facility ID S-9813, Project S-1211716) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Shafter-Wasco Composting Facility for a new co-composting facility, at 17621 Scofield Ave in Shafter, CA. The comment period ends on May 15, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
April 12, 2023 (Facility S-36, Project S-1204243) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to San Joaquin Refining Co at Standard Street and Shell Street in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 12, 2023 (Facility C-10127, Project C-1223902) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to County of Fresno for the installation a 1,220 bhp Tier 4F compliant diesel-fired emergency standby internal combustion (IC) engine equipped with a selective catalytic reduction system, a diesel particulate filter, and an oxidation catalyst to provide power in the event of an electrical outage, at 1129 N Armstrong Ave, Fresno, CA. The comment period ends on May 15, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
April 10, 2023 (Facility C-9805, Project C-1202560) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Permits to Operate to Madera Calf Ranch in Madera, CA under project #C-1202560 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The draft permits are available for public inspection at the District office at the address below.
Notice in English
 
April 3, 2023 (Facility C-825, Project C-1211496) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CES Mendota BECSS Plant at 400 Guillen Parkway, Mendota, California. The comment period ends on May 4, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 31, 2023 (Facility ID S-9908, Project S-1213498) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Brownie, LLC for the installation of a renewable natural gas production operation consisting of a digester system served by a backup flare, a digester gas upgrading operation served by a regenerative thermal oxidizer, and three 770 bhp natural gas-fired IC engines, at 11450 Jumper Ave, Wasco, CA. The comment period ends on April 2, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2023 (Facility ID N-9381, Project N-1213334) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Oak Ridge Winery, LLC at 6100 E Highway 12, Lodi, California. The comment period ends May 1, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2023 (Facility S-2033, Project S-1213468) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Elk Corp of Texas at 6200 Zerker Rd, Shafter, California. The comment period ends on May 1, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2023 (Facility C-86, Project C-1211496) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to CES Mendota BECSS Plant at 400 Guillen Parkway, Mendota, California. The comment period ends on May 1, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2023 (Facility S-892, Project S-1212597) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pactiv LLC at 2024 Norris Rd, Bakersfield, California. The comment period ends on April 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 28, 2023 (Facility C-2902 Project C-1223500) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Children's Hospital of California for a 762 horsepower Tier 2 diesel engine with selective catalytic reduction, a diesel particulate filter, and an oxidation catalyst for tier 4F compliant emissions to provide emergency power in the event of an electrical outage, at 40979 Goodwin Way, Madera.
Notice in English
Aviso en Español
Public Notice Package
 
March 27, 2023 (Facility N-1119, Project N-1211940) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to North County Sanitary Landfill at 17720 E Harney Lane in Lodi, California. The comment period ends on April 28, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 20, 2023 (Facility ID S-4078, Project S-1224771) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to The Home Depot for a 490 bhp (intermittent) Detroit Diesel model 6063-MK35 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 7750 S Jaye Street, in Porterville. The comment period ends on April 24, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 20, 2023 (Facility S-6662, Project S-1221564) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Delano Energy Center, LLC at County Line Rd and Casey Ave Extension (Section 32, Township 24S, Range 25E) in Delano, California. The project consists of the modification of the permit requirements for the existing 47.6 MW gas turbine to reduce the relative accuracy test audit (RATA) frequency in accordance with the provisions of 40 CFR Part 75. The comment period ends on April 24, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 20, 2023 (Facility C-3844, Project C-1221309) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Wellhead Power Panoche, LLC at 43649 W Panoche Rd in Firebaugh, California. The project consists of the modification of the permit requirements for the existing 49.9 MW power plant to reduce the source testing and relative accuracy test audit (RATA) frequencies in accordance with the provisions of District Rule 4703 and 40 CFR Part 75, respectively. The comment period ends on April 24, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 20, 2023 (Facility C-14, Project C-1221094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Fresno Cogeneration Partners LP at 8105 S Lassen Ave in San Joaquin, California. The project consists of the modification of the permit requirements for the existing 23 MW and 45 MW gas turbines to reduce the source testing and relative accuracy test audit (RATA) frequencies in accoradance with the provisions of District Rule 4703 and 40 CFR Part 75, respectively. The comment period end on April 24, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 17, 2023 (Facility S-1199, Project S-1221478) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to Plains Marketing LP at 2311 Basic School Rd (Pentland Pump Station), Maricopa, CA, California. The facility has proposed to modify an existing 19.95 MMBtu/hr natural gas-fired pipeline heater to replace the burner nozzles and modify the control instruments/PLS programming in order to comply with the 9 ppmv @ 3% O2 NOx emission limit of District Rule 4306.
Notice in English
Aviso en Español
Public Notice Package
 
March 15, 2023 (Facility ID N-1275, Project N-1223921) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Hilmar Cheese Company at 9001 N Lander Ave, Hilmar, California. The facility proposed to revise the annual fuel throughput of the 29.25 MMBtu/hr biogas-fired flare to 100,000 MMBtu/year to comply with District Rule 4311 and remove the 40 CFR Part 64 Compliance Assurance Monitoring (CAM) requirements.
Notice in English
Aviso en Español
Public Notice Package
 
March 15, 2023 (Facility N-1662, Project N-1221795) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave in Modesto, California. The proposed project is to reduce the permitted NOx, SOx and PM10 emissions for Rule 4354 compliance.
Notice in English
Aviso en Español
Public Notice Package
 
March 14, 2023 (Facility ID N-10031, Project N-1224361) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Tesla, Inc. for the 37.1 MMBtu/hr powder coating system consisting of various units, at 700 D'Arcy Parkway, Lathrop. The comment period ends on April 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 14, 2023 (Facility ID N-758, Project N-1212799) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Equilon Enterprises LLC at 3515 Navy Dr, Stockton, California. The comment period ends on April 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 14, 2023 (Facility S-37 Project S-1220184) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Kern Oil & Refining Co. for the replacement of a 3,600 bbl organic liquid storage tank (S-37-42-4) with a new 5,000 bbl organic liquid storage tank (S-37-175-0) connected to the vapor recovery system associated with permit unit S-37-8-37, at 7724 E Panama Ln in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 14, 2023 (Facility S-37, Project S-1221452) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of the Federally Mandated Operating Permit to Kern Oil & Refining Co. at 7724 E Panama Ln, California. The Authority to Construct (ATC) authorizes the modification of two existing 60 MMBtu/hr crude oil process heaters to install a Selective Catalytic Reduction (SCR) system on each unit to comply with District Rules 4306 and 4320. The comment period ends on April 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 13, 2023 (Facility S-172, Project S-1213339) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating permit to Live Oak Limited at 7001 Granite Rd, Bakersfield, California. The comment period ends on April 14, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 8, 2023 (Facility S-511 Project S-1223126) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sycamore Cogeneration Facility at 1546 China Grade Loop, in Bakersfield, California. The modification authorizes the removal of a condition requiring PM10 source testing from four cogeneration units under PTOs S-511-1 through ‘-4 that is not applicable to the units. The comment period ends on April 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 8, 2023 (Facility S-88 Project S-1223127) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern River Cogeneration Facility at 1546 China Grade Loop, in Bakersfield, California. The modification is to remove the condition requiring PM10 source testing from four cogeneration units under PTOs S-88-1 through ‘-4 that is not applicable to the units. The comment period ends on April 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 7, 2023 (Facility S-285, Project S-1212174) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Community Renewable Energy Services Inc., dba Dinuba Energy at 6929 Ave 340 in Reedley, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 7, 2023 (Facility N-1719, Project N-1210609) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Silgan Containers Manufacturing Corporation at 567 S Riverside Drive, Modesto, California. The comment period ends on April 10, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
March 6, 2023 (Facility ID S-7581, Project S-1213053) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to General Testing Services for a portable well test flare that can be operated at various unspecified locations within the District.
Notice in English
Aviso en Español
Public Notice Package
 
February 27, 2023 (Facility C-629, Project C-1221149) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to O'Neill Beverages Co LLC at 8418 S Lac Jac Ave, Parlier, CA 93648, California. The facility has proposed to modify an existing 42.5 MMBtu/hr natural gas-fired boiler (permit unit C-629-2-12) to tune the existing Clever Brooks/Industrial Combustion Model LNXLG-504 SZ-1 low NOx burner and Selective Catalytic Reduction (SCR) system in order to meet the 2.5 ppmv NOx emission limit of District Rule 4320.
Notice in English
Aviso en Español
Public Notice Package
 
February 27, 2023 (Facility S-1129, Project S-1212889) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron USA, Inc. at the Heavy Oil Western Stationary Source in Kern County, California. The comment period ends on March 29, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
February 23, 2023 (Facility C-6923, Project C-1203966) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Ampersand Chowchilla Biomass, LLC at 16457 Avenue 24 ½, Chowchilla, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 23, 2023 (Facility N-3038, Project N-1213465) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Monschein Industries, Inc. at 6344 Roselle Avenue, Riverbank, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 23, 2023 (Facility ID, N-5997, Project N-1202692) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Machado Dairy in Turlock, CA under project #N-1202692 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The draft permits are available for public inspection at the District office at the address below.
Notice

 
February 22, 2023 (Facility S-2234, Project S-1204300) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Resources Elk Hills, LLC. at Section SE35, T30S, R23E, in Tupman, CA., California.
Notice in English
Aviso en Español
Public Notice Package
 
February 21, 2023 (Facility C-2902, Project C-1223500) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Children's Hospital of California for a 762 horsepower Tier 2 diesel engine with selective catalytic reduction, a diesel particulate filter, and an oxidation catalyst for tier 4F compliant emissions to provide emergency power in the event of an electrical outage, at 40979 Goodwin Way, Madera. The comment period ends on March 22, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
February 17, 2023 (Facility C-1234, Project C-1222687) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to San Pablo Bay Pipeline Company LLC at 37509 Oil City Rd in Coalinga, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 16, 2023 (Facility S-3152, Project S-1224423) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to South Valley Almond Co LLC for the installation of a new air curtain incinerator, at 15443 Beech Avenue in Wasco.
Notice in English
Aviso en Español
Public Notice Package
 
February 15, 2023 (Facility ID S-7358 Project S-1212382) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Golden Empire Shelling at 20045 Tracy Avenue in Buttonwillow, California. The comment period ends on March 16, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
February 13, 2023 (Facility C-36, Project C-1203826) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pactiv, LLC at 5370 E Home Ave, Fresno, CA 93727, California. All comments received by the District during the commenting period for this project were considered and resulted in minor changes that did not trigger additional public notification requirements.
Notice in English
Aviso en Español
Public Notice Package
 
February 13, 2023 (Facility ID S-36, Project S-1204243) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to San Joaquin Refining Co at Standard Steet and Shell Street in Bakersfield, California. The comment period ends on March 14, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
February 8, 2023 (Facility N-1326, Project N-1223578) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Morning Star Packing Company at 13448 S Volta Rd, Los Banos, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 13, 2023 (Facility N-10207, Project N-1223922) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Niagara Bottling, LLC for four natural gas-fired boilers served by SCR systems, at 4800 Logistics Dr. in Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
January 30, 2023 (Facility S-1199, Project S-1221478) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Plains Marketing LP at 2311 Basic School Rd, California. The facility has proposed to modify an existing 19.95 MMBtu/hr natural gas-fired pipeline heater (permit unit S-1199-6) to replace the burner nozzles and modify the control instruments/PLS programming in order to comply with the 9 ppmv @ 3% O2 NOx emission limit of District Rule 4306. The comment period ends on March 3, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 25, 2023 (Facility N-1662, Project N-1221795) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Gallo Glass Company at 605 S Santa Cruz Ave, in Modesto, California. The proposed project is to reduce permitted NOx, SOx and PM10 emissions for Rule 4354 compliance. The comment period ends on February 27th, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 24, 2023 (Facility N-1275, Project N-1223921) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Hilmar Cheese Company at 9001 N Lander Ave, Hilmar, California. The facility has proposed to revise the annual fuel throughput of the 29.25 MMBtu/hr biogas-fired flare to 100,000 MMBtu/year to comply with District Rule 4311 and remove the 40 CFR Part 64 Compliance Assurance Monitoring (CAM) requirements. The comment period ends on February 27th, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 23, 2023 (Facility C-5356 Project C-1191947) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Dixie Creek Ranch for construction of a freestall barn over existing open corrals and modification of the current herd limits from 5,000 milk cows not to exceed a combined total of 5,890 mature cows (milk and dry combined) and 700 support stock to 6,500 milk cows and no support stock, at 3601 Lacey Blvd, Hanford.
Notice in English
Aviso en Español
Public Notice Package
 
February 20, 2023 (Facility S-37 Project S-1220184) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Kern Oil & Refining Co. for the replacement of a 3,600 bbl organic liquid storage tank (S-37-42-4) with a new 5,000 bbl organic liquid storage tank (S-37-175-0) connected to the vapor recovery system associated with permit unit S-37-8-37, at 7724 E Panama Ln in Bakersfield. The comment period ends on February 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 19, 2023 (Facility S-724 Project S-1212175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Grade 6 Oil LLC, Western Power & Steam at 3300 Manor Street in Bakersfield, California. The comment period ends on February 20, 2023
Notice in English
Aviso en Español
Public Notice Package
 
January 17, 2023 (Facility S-7581 Project S-1213053) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to General Testing Services for a portable well test flare that can be operated at various unspecified locations with the District. The comment period ends on February 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 5, 2023 (Facility N-101207, Project N-1223922) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Niagara Bottling, LLC for the four 40 MMBtu/hr natural gas-fired boilers served by SCR systems, at 4800 Logistics Drive in Stockton.: The comment period ends on January 6, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
January 4, 2023 (Facility C-629 Project C-1221149) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of O'Neill Beverages Co LLC at 8418 S Lac Jac Ave, Parlier, California. The facility has proposed to modify an existing 42.5 MMBtu/hr natural gas-fired boiler (permit unit C-629-2-12) to tune the existing Clever Brooks/Industrial Combustion Model LNXLG-504 SZ-1 low NOX burner and Selective Catalytic Reduction (SCR) system in order to meet the 2.5 ppmv NOX emission limit of District Rule 4320. The comment period ends on February 6, 2023
Notice in English
Aviso en Español
Public Notice Package
 
December 29, 2022 (Facility ID C-6923 Project C-1203966) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Ampersand Chowchilla Biomass, LLC at 16457 Avenue 24 ½, Chowchilla, California. The comment period ends on January 30, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
December 29, 2022 (Facility S-3088, Project S-1212032) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to TRC Cyprus Group LLC at Heavy Oil Western Stationary Source in Kern, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 20, 2022 (Facility ID S-1199, Project S-1203967) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Plains Marketing LP at 2311 Basic School Rd in Maricopa, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 20, 2022 (Facility ID C-36, Project C-1203826) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pactiv, LLC at 5370 E Home Ave in Fresno, California. The comment period ends on January 23, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 20, 2022 (Facility ID N-1326 Project N-1223578) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Morning Star Packing Company at 13448 S Volta Rd in Los Banos, California. The comment period ends on January 23, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
December 19, 2022 (Facility S-285 Project S-1212174) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Community Renewable Energy Services Inc., dba Dinuba Energy at 6929 Ave 430 in Reedley, California. The comment period ends on January 20, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
December 13, 2022 (Facility C-5356, Project C-1191947) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Dixie Creek Ranch for construction of a freestall barn over existing open corrals and modification of the current herd limits from 5,000 milk cows not to exceed a combined total of 5,890 mature cows (milk and dry combined) and 700 support stock to 6,500 milk cows and no support stock, at 3601 Lacey Blvd, Hanford. The comment period ends on January 16, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
December 12, 2022 (Facility S-37, Project S-1220353) NOTICE 15 HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Kern Oil & Refining Co at 7724 East Panama Lane in Bakersfield, California. The comment period ends on January 17, 2023.
Notice in English
Aviso en Español
Public Notice Package
 
December 9, 2022 (Facility ID C-1234, Project C-1222687) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to San Pablo Bay Pipeline Company LLC at 37509 Oil City Rd in Coalinga, California. The comment period ends January 10, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 1, 2022 (Facility N-1919 Project N-1220099) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Frito-Lay, Inc. at 600 Garner Rd, in Modesto, California. The proposed project is to install onion fried snack manufacturing line and a corn meal silo.
Notice in English
Aviso en Español
Public Notice Package
 
November 29, 2022 (Facility ID N-10009, Project N-1211953) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to DB Digester LLC for a digester system equipped with a backup flare and a regenerative thermal oxidizer, at 28524 South Kasson Road, Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 28, 2022 (Facility S-10023, Project S-1221482) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to CanAm Visalia I, LLC for four 900 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical power outage, at 2045 North Plaza Drive in Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 21, 2022 (Facility ID S-3746, Project S-1204133) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Sunrise Power Co. for increasing the rating of two gas turbine engines, at 12857 Sunrise Power Rd, Fellow, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 14, 2022 (Facility C-72, Project C-1223013) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Baker Commodities, Inc at 16801 W Jensen Ave, Kerman, California. The purpose of this project is the installation of 50.2 MMBtu/hr natural gas-fired boiler equipped with an ultra-low NOx burner to provide steam to the cooker, permitted under C-72-3. The proposed boiler will replace the existing boiler associated with Permit to Operate C-72-8.
Notice in English
Aviso en Español
Public Notice Package
 
November 14, 2022 (Facility N-9160, Project N-1193226) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Fed Ex Ground - Tracy for a 1490 BHP Tier 2 certified emergency IC engine to provide power in the event of an electrical outage, at 5655 Hood Way in Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 10, 2022 (Facility ID N-9411, Project N-1223319) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Southwest Traders, Inc for an 835 horsepower Tier 2 certified diesel engine, at 4747 Frontier Way, Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
November 8, 2022 (Facility ID S-3088, Project S-1212032) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to TRC Cyprus Group LLC at the Heavy Oil Western Stationary Source in Kern County, California. The comment period ends December 12, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
November 8, 2022 (Facility ID N-2107, Project N-1201629) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Darling Ingredients, Inc. at 11946 Carpenter Rd, Crows Landing, California. The proposed project is to modify existing animal rendering operations.
Notice in English
Aviso en Español
Public Notice Package
 
November 3, 2022 (Facility ID S-4498, Project S-1220639) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to South Creek Dairy for the installation of a 1,112 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 11450 Avenue 64, Earlimart, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 1, 2022 (Facility S-1199, Project S-1203967) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Plains Marketing LP at 2311 Basic School Rd in Maricopa, California. The comment period ends on December 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
November 1, 2022 (Facility ID C-2106, Project C-1212920)NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to NAS Lemoore at 750 Enterprise Ave, Lemoore, California. The ATCs authorized the installation of a 1,195 horsepower Tier 2 certified diesel engine and a 903 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage.
Notice in English
Aviso en Español
Public Notice Package
 
October 31, 2022 (Facility N-1980, Project N-1210595) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Evergreen Beverage Packaging at 1500 W. Main St., Turlock, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 27, 2022 (Facility N-9949, Project N-1213590) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kraft Heinz Foods Company for the 1,881 horsepower Tier 2 certified diesel engine to provide power in the event of a power outage, at 980 E Louise Ave, Lathrop.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2022 (Facility C-2106, Project C-1152843) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to NAS Lemoore at 750 Enterprise Ave, Lemoore, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 13, 2022 (Facility N-1919, Project N-1220099) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Frito-Lay, Inc. at 600 Garner Rd, in Modesto, California. The proposed project is to install onion fried snack manufacturing line and a corn meal silo. The comment period ends on November 14, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
October 11, 2022 (Facility S-71, Project S-1221758) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Plains LPG Services LP at 7th Standard Road and Beech Avenue in Shafter, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 11, 2022 (Facility S-9960, Project S-1220117) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Amazon.com Services LLC for the installation of a 909 BHP emergency diesel-fired engine powering an electrical generator, at 8385 Avenue 320, Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 6, 2022 (Facility ID N-96, Project N-1211462) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Bear Creek Winery at 11900 N Furry Rd, Lodi, CA 95240, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 6, 2022 (Facility ID S-1380, Project S-1212551) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Encompass Health Rehabilitation Hospital for the installation of a 900 horsepower Tier 2 diesel-fired emergency internal combustion engine, at 5001 Commerce Dr, Bakersfield.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2022 (Facility ID C-10086, Project C-1221881) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Scale Microgrid Solutions Inc for the installation of two 1,676 brake horsepower lean-burn natural gas-fired IC engines powering electrical generators, at 2647 Condor Rd in Madera, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2022 (Facility ID N-9160, Project N-1193226) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Fed Ex Ground - Tracy for a 1490 BHP Tier 2 certified emergency IC engine to provide power in the event of an electrical outage, at 5655 Hood Way in Tracy, CA. The comment period ends on November 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2022 (Facility ID N-9411, Project N-1223319) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Southwest Traders, Inc. for an 835 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4747 Frontier Way in Stockton, CA. The comment period ends on November 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2022 (Facility ID N-10009, Project N-1211953) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to DB Digester LLC for a digester system equipped with a backup flare and a regenerative thermal oxidizer, at 28524 South Kasson Road, Tracy, CA. The comment period ends on November 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2022 (Facility ID C-1344, Project C-1220078) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Vie-Del Winery #1 for the modification of an existing 60 MM Btu/hr natural gas-fired boiler (permit unit C-1344-7) to tune the existing Haldor Topsoe model DNX-929 Selective Catalytic Reduction (SCR) system in order to meet the 2.5 ppmv NOx emission limit of District Rule 4320, at 11903 S Chestnut Ave, Fresno.
Notice in English
Aviso en Español
Public Notice Package
 
October 3, 2022 (Facility ID S-3746, Project S-1204133) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sunrise Power Co. at 12857 Sunrise Power Rd., Fellows, California. The project requests increasing the rating of two gas turbine engine generators. The comment period ends on November 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
October 3, 2022 (Facility N-845, Project N-1220078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Tesoro Logistics Operations LLC at 3003 Navy Dr, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 29, 2022 (Facility N-5684, Project N-1213040) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct/Permits to Operate to Mello Ranch in Escalon under Project #N-1213040 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The draft permits are available for public inspection at the District office at the address below.
Notice in English and Spanish
 
September 27, 2022 (Facility ID S-10023, Project S-1221482) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to CanAm Visalia I, LLC for four 900 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 2045 North Plaza Drive in Visalia, CA. The comment period ends October 28, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 26, 2022 (Facility S-4498, Project S-1220639) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to South Creek Dairy for the installation of a 1,112 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 11450 Avenue 64, Earlimart, CA. The comment period ends on October 26, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 22, 2022 (Facility N-2107, Project N-1201629) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Darling Ingredients, Inc. at 11946 Carpenter Rd, Crows Landing, California. The proposed project is to modify existing animal rendering operations under permits N-2107-5, '-9, '-13, '-14 and '-15. The comment period ends on October 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 21, 2022 (Facility C-72, Project C-1223013) PERMIT NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Baker Commodities at 16801 W Jensen Ave in Kerman, California. The purpose of this project is the installation of a 50.2 MMBtu/hr natural gas-fired boiler equipped with an ultra-low NOx burner to provide steam to the cooker, permitted under C-72-3. The proposed boiler will replace the existing boiler associated with Permit to Operate C-72-8. The comment period ends on October 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 20, 2022 (Facility N-9949, Project N-1213590) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Kraft Heinz Foods Company for an 1,881 horsepower Tier 2 certified diesel engine to provide power in the event of an electrical outage, at 980 E Louise Ave in Lathrop, CA. The comment period ends on October 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2022 (Facility ID N-1980, Project N-1210595) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Evergreen Beverage Packaging at 1500 W. Main St. in Turlock, California. The comment period ends October 11, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 7, 2022 (Facility S-377, Project S-1213018) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Wonderful Pistachios and Almonds for the modification of one pistachio hulling and drying operation (permit S-377-58) to install four new precleaning lines with associated equipment and twenty new 20 MMBtu/hr natural gas-fired column dryers, sixty permit exempt storage silos with permit exempt natural gas-fired silo heaters, and various permit exempt wet processing equipment. In addition, the modification of four methyl bromide and sulfuryl fluoride fumigation operations (permits S-377-43, '-44, -45, and '-46) to establish a total combined methyl bromide fumigant usage limit of 2,556 lb/year, at 13646 Highway 33, Lost Hills, CA 93249.
Notice in English
Aviso en Español
Public Notice Package
 
September 7, 2022 (Facility S-9960, Project S-1220117) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services LLC for the installation of a 909 bhp emergency diesel-fired engine powering an electrical generator, at 8385 Avenue 320, Visalia, CA. The comment period ends on October 10, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
September 6, 2022 (Facility N-257, Project N-1204194) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Dart Container Corporation at 1400 E Victor Rd, Lodi, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2022 (Facility ID C-2106, Project C-1152843) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to NAS Lemoore at the Naval Air Station in Lemoore, California. The comment period ends on October 3, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2022 (Facility ID N-9354, Project N-1220041) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to VS Digester for a digester system equipped with a backup flare and regenerative thermal oxidizer (ATC N-9354-1-1), at 13775 Murphy Rd in Escalon.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2022 (Facility ID N-9880, Project N-1220044) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to MD Digester for a digester system equipped with a backup flare and regenerative thermal oxidizer (ATC N-9880-1-1), at 4900 E Dodds Rd in Oakdale.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility C-120, Project C-1203715) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to The Wine Group Inc at 2916 S Reed Ave, Sanger, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility S-1328, Project S-1203960) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Berry Petroleum Company LLC at Kern County Heavy Oil Central Stationary Source, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility S-3585, Project S-1203954) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Berry Petroleum Company LLC at Kern County Heavy Oil Central Stationary Source, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility C-1077, Project C-1203989) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to SFPP, L.P. at 4149 S Maple Ave, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility N-1237, Project N-1204870) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to E & J Gallo Winery – Livingston at 18000 W. River Road in Livingston, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2022 (Facility S-1380, Project S-1212551) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Encompass Health Rehabilitation Hospital for the installation of a 900 horsepower Tier 2 diesel-fired emergency internal combustion engine, at 5001 Commerce Dr, Bakersfield. The comment period ends on October 3, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 25, 2022 (Facility ID C-10086, Project C-1221881) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Scale Microgrid Solutions, LLC for the installation of two 1,676 brake horsepower lean-burn natural gas-fired IC engines powering electrical generators, at 2647 Condor Rd in Madera, CA. The comment period ends on September 26, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2022 (Facility ID N-8579, Project N-1220571) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to W. W. Grainger Inc. for the installation of one 1, 195 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator and one 1,494 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2710 Keystone Pacific Parkway, Patterson, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 22, 2022 (Facility ID N-770, Project N-1203728 ) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to AltaGas Ripon Energy Inc at 944 S Stockton Ave, Ripon, CA 95366, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2022 (Facility ID N-96, Project N-1211462) NOTICE IS HEREBY GIVEN that the San Joaquin Valle y Air Pollution Control District solicits public comment on the proposed renewal off the Federally Mandated Operating Permit to Bear Creek Winery at 1190 N Furry Rd in Lodi, California. The comment period ends on September 20, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2022 (Facility ID C-7220, Project C-1203253) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Panoche Energy Center LLC at 43883 W Panoche Rd in Firebaugh, California. The comment period ends on September 20, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2022 (Facility ID S-71, Project S-1221758) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Plains LPG Services LP at 7th Standard Road and Beech Avenue in Shafter, California. The comment period ends on September 20, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2022 (Facility ID N-1662, Project N-1204878) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, CA 95353, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 17, 2022 (Facility ID C-1344, Project C-1220078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vie-Del Winery #1 at 11903 S Chestnut Ave, California. The facility has proposed to modify an existing 60 MMBtu/hr natural gas-fired boiler (permit unit C-1344-7) to tune the existing Haldor Topsoe model DNX-929 Selective Catalytic Reduction (SCR) system in order to meet the 2.5 ppmv NOx emission limit of District Rule 4320. The comment period ends on September 19, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 17, 2022 (Facility ID N-8234, Project N-1211835) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond Pet Foods - Ripon for installation of 4th pet food manufacturing line, as well as, modification or clarifications to existing pet food operations, at 942 S Stockton Ave, Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 9, 2022 (Facility N-339, Project N-1204871) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Forward Inc Landfill at 9999 S Austin Rd, Manteca, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 9, 2022 (Facility N-3969, Project N-1204550) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Fink Road Landfill at 4000 Fink Rd, Crows Landing, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 8, 2022 (Facility ID N-845, Project N-1220078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Tesoro Logistics Operations LLC at 3003 Navy Dr in Stockton, California. The comment period ends on September 12, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 8, 2022 (Facility ID C-8894, Project C-1221230) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to FedEx Ground Packaging System, Inc for the installation of a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3151 S East Ave in Fresno.
Notice in English
Aviso en Español
Public Notice Package
 
August 5, 2022 (Facility S-377 Project S-1213018) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Wonderful Pistachios & Almonds for the modification of one pistachio hulling and drying operation (permit S-377-58) to install four new precleaning lines with associated equipment and twenty new 20 MMBtu/hr natural gas-fired column dryers, sixty permit exempt storage silos with permit exempt natural gas-fired silo heaters, and various permit exempt wet processing equipment. In addition, the modification of four methyl bromide and sulfuryl fluoride fumigation operations (permits S-377-43, '-44, -45, and '-46) to establish a total combined methyl bromide fumigant usage limit of 2,556 lb/year, at 13646 Highway 33, Lost Hills, CA 93249. The comment period ends on September 6, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
August 4, 2022 (Facility ID S-2980, Project S-1210766) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to San Joaquin Facilities Mgmt at the Light Oil Central Stationary Source in Kern County, CA (SE Quarter, Section 23, Township 30S, Range 26E), California. This ATC authorizes the installation of a 100 barrel crude oil storage tank.
Notice in English
Aviso en Español
Public Notice Package
 
August 4, 2022 (Facility ID N-9371, Project N-1183142) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to McManis Family Vineyards to allow red wine fermentation in twenty-four 36,600-gallon (each) existing wine storage tanks, at 18700 E River Rd, in Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 2, 2022 (Facility S-2234, Project S-1204300) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Elk Hills, LLC at Section 35, Township 30S, Range 23E in Tupman, California. The comment period end on September 6, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 26, 2022 (Facility N-9880 Project N-1220044) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to MD Digester LLC for a digester system equipped with a backup flare and a regenerative thermal oxidizer (ATC N-9880-1-1), at 4900 E Dodds Rd in Oakdale, CA. The comment period ends on August 29, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 26, 2022 (Facility N-9354 Project N-1220041) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to VS Digester LLC for a digester system equipped with a backup flare and a regenerative thermal oxidizer (ATC N-9354-1-1), at 13775 Murphy Rd in Escalon, CA. The comment period ends on August 29, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 22, 2022 (Facility S-5069 Project S-1213534) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Poso Creek Dairy for the installation of a 1,214 bhp diesel-fired Tier 2 IC engine powering an electrical generator, at 13437 Gun Club Rd in Wasco, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 20, 2022 (Facility N-8579 Project N-1220571) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to W. W. Grainger Inc. for the installation of one 1,195 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator and one 1,494 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2710 Keystone Pacific Parkway, Patterson, CA. The comment period ends on August 22, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2022 (Facility ID S-254, Project S-1203968) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Plains Pipeline, LP at Pentland Pump Station in Maricopa, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2022 (Facility C-10021, Project C-1221245) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Scale Microgrid Solutions Inc for the installation of a 1,676 brake horsepower lean-burn natural gas-fired IC engine powering an electrical generator, at 18700 E South Ave in Reedley, CA.
Notice in English
Aviso en Español
Public Notice Package
 
July 13, 2022 (Facility S-4212, Project S-1203712) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to South Kern Industrial Center LLC at 2653 Santiago Rd in Taft, California. The comment period ends on August 15, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 12, 2022 (Facility N-8234, Project N-1211835) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Diamond Pet Foods - Ripon for the installation of a 4th pet food manufacturing line, as well as modifications and clarifications to the existing pet food operations, at 942 S Stockton Ave. in Ripon, California. The comment period ends on August 15, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
July 5, 2022 (Facility S-7063, Project S-1213742) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Dairies at 2000 N. Plaza Dr., Visalia, California. California Dairies proposes to modify three existing boilers (S-7063-8-9, '-9-9, and '-18-6) by installing Selective Catalytic Reduction (SCR) to each, replacing their burners, and removing a current limit of operating only 2 boilers concurrently, in addition to modifying their source testing date requirements. The comment period ends on August 4, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2022 (Facility N-1237, Project N-1204870) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to E & J Gallo Winery – Livingston located at 18000 W. River Road in Livingston, California. The comment period ends on August 1, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2022 (Facility ID S-8950, Project S-1213438) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pitman Family Farms for the installation of two 768 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engines powering electrical generators, at 39200 Road 80, Dinuba, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 27, 2022 (Facility ID N-4065, Project N-1203975) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Barbosa Cabinets, Inc. to modify the existing permits to lower the facility-wide VOC limit, to install a new wood stain application line, to install a new clear coat application line, and to install a new lacquer coating line, at 2020 E Grant Line Rd in Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 22, 2022 (Facility ID N-1237 , Project N-1211986) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the modification of an existing digester served by a flare to allow the digester gas generated to be sent to an equipment at the facility that is authorized to utilize digester gas, and for the installation of a new 1,966 bhp IC engine that will power an electrical generator and will be fueled with natural gas and digester gas from the existing anaerobic reactor, at 18000 W River Rd, Livingston.
Notice in English
Aviso en Español
Public Notice Package
 
June 22, 2022 (Facility ID C-8894 , Project C-1221230) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to FedEx Ground Packaging System, Inc. for the installation of a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3151 S East Ave in Fresno. The comment period ends on July 22, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2022 (Facility ID S-2980, Project S-1210766) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to San Joaquin Facilities Mgmt. for the installation of a 100 barrel oil storage tank, at SE Quarter, Section 23, Township 30S, Range 26E. The comment period ends on July 18, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 14, 2022 (Facility ID S-83, Project S-1203992) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pacific Pipeline System, LLC at 11100 Hwy 166, Mettler, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 14, 2022 (Facility ID C-1077, Project C-1203989) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to SFPP, L.P. at 4149 S Maple Ave, Fresno, California. The comment period ends on July 18, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 14, 2022 (Facility ID N-811, Project N-1212743) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Stockton RWCF for a 4,332 bhp Tier 2 emergency standby engine powering an electrical generator at 2500 Navy Drive Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 13, 2022 (Facility C-2282 Project, Project C-1210060) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Central Valley Meat Co. for the construction of a new rendering operation with an emission/odor control system consisting of a venturi/packed bed scrubber system followed by a regenerative thermal oxidizer (RTO) and room air scrubbers, the installation of four meat and bone meal (MBM) storage silos, and the installation of four 61.991 MMBtu/hr natural gas-fired boilers with selective catalytic reduction (SCR), at 10431 8 ¾ Ave, Hanford, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2022 (Facility ID C-10021, Project C-1221245) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Scale Microgird Solutions Inc for the installation of a 1,676 brake horsepower lean-burn natural-gas-fired IC engine powering an electrical generator, at 18700 E South Ave in Reedley, CA. The comment period ends on July 11, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2022 (Facility ID N-3243, Project N-1202522) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permits to Silgan Containers Mfr. Corp. at 4210 Yosemite Blvd in Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 9, 2022 (Facility ID N-2107, Project N-1204457 ) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Darling Ingredients, Inc. at 11946 Carpenter Rd, Crows Landing, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 6, 2022 (Facility ID S-5069, Project S-1213534) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Poso Creek Dairy for the installation of a 1,214 diesel-fired Tier 2 IC engine powering an electrical generator, at 13437 Gun Club Rd in Wasco, California. The comment period ends on July 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 6, 2022 (Facility N-339, Project N-1204871) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Forward Inc. Landfill at 9999 S Austin Rd, Manteca, California. The comment period ends on July 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2022 (Facility S-1126, Project S-1211795) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Consolidated Fiberglass for emission reductions generated by the shutdown of a fiberglass filament manufacturing facility, at 3747 Standard Street, Bakersfield, CA. The quantity of ERCs issued is 2,951 lb-NOx/yr, 7,429 lb-PM10/yr, 2,241 lb-CO/yr and 8,354 lb-VOC/yr.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2022 (Facility N-9880, Project N-1220044) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to MD Digester LLC for a digester system equipped with a backup flare and a regenerative thermal oxidizer (ATC N-9880-1-1), at 4900 E Dodds Rd in Oakdale. The comment period ends on JULY 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2022 (Facility N-7345, Project N-1220271) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to City of Patterson for a 536 bhp (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at Baldwin Rd, Patterson.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2022 (Facility N-10119, Project N-1220198) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to UNFI for a 1,474 bhb (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at 2080 Wilcox Rd, Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
June 1, 2022 (Facility N-770, Project N-1203728) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to AltaGas Ripon Energy Inc. at 944 S Stockton Ave in Ripon, California. The comment period ends on July 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 25, 2022 (Facility S-8950, Project S-1213438) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Pitman Family Farms for the installation of two 768 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage at 39200 Road 80, Dinuba, CA. The comment period ends on June 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 24, 2022 (Facility ID N-4065, Project N-1203975) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Barbosa Cabinets, Inc. for modification to existing permits to lower facility-wide VOC emission limit, and to install a new wood stain application line, a new clear coat application line and a new lacquer coating line, at 2020 E Grant Line Rd, Tracy, California. The comment period ends on June 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 24, 2022 (Facility ID N-6287, Project N-1201057) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to GM Silva Dairy #2 for consolidation of two existing dairies (GM Silva Dairy #2 (N-6287) and GM Silva Dairy #1 (N-6286)) into one stationary source, at 20316 Crane Ave, Hilmar.
Notice in English
Aviso en Español
Public Notice Package
 
May 23, 2022 (Facility ID N-9371, Project N-1183142) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of McManis Family Vineyards at 18700 E River Rd, Ripon, California. The proposed project is to allow red wine fermentation in twenty-four 36,600-gallon (each) existing wine storage tanks. The comment period ends on June 24, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 19, 2022 (Facility ID N-2321, Project N-1213849) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to CBUS Ops, Inc. (dba Woodbridge Winery) for the use of various existing wine storage and fermentation tanks to store and blend high proof spirits, at 5950 E Woodbridge Road in Acampo, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 16, 2022 (Facility N-257 Project N-1204194) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Dart Container Corporation at 1400 E Victor Rd, Lodi, California. The comment period ends on June 20, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2022 (Facility ID C-1059, Project C-1213392) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Saint Agnes Medical Center for a 2,937 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1360 E Herndon Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2022 (Facility N-1662, Project N-1204878) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 11, 2022 (Facility ID C-120, Project C-1203715) CNOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to The Wine Group Inc. at 2916 S Reed Ave, Sanger, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 11, 2022 (Facility ID C-7180, Project C-1212881) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Jose Soares Dairy for the installation of a 768 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19155 Road 1, Chowchilla, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 11, 2022 (Facility ID N-10096, Project N-1213745) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to City of Turlock for a 1,839 bhp (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at 3500 N. Quincy Rd, Denair.
Notice in English
Aviso en Español
Public Notice Package
 
May 10, 2022 (Facility ID S-3585, Project S-1203954) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Berry Petroleum Company LLC at Kern County Heavy Oil Central Stationary Source, California. The comment period ends on June 10, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 10, 2022 (Facility ID S-5171, Project S-1212638) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Grimmius Cattle Co- East Ranch for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 15605 Ave 208 in Strathmore, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 10, 2022 (Facility ID S-1328, Project S-1203960) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Berry Petroleum Company LLC at South Belridge Oil Field, Kern County Heavy Oil Western Stationary Source, McKittrick, California. The comment period ends on June 10, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
May 9, 2022 (Facility ID C-3839, Project C-1203946) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Avenal Regional Landfill at 201 Hydril Rd, Avenal, California. The comment period ends on June 30, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 29, 2022 (Facility ID C-2282, Project C-1210060) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Central Valley Meat Co. for the construction of a new rendering operation with an emission/odor control system consisting of a venturi/packed bed scrubber system followed by a regenerative thermal oxidizer (RTO) and room air scrubbers, the installation of four meat and bone meal (MBM) storage silos, and the installation of four 61.991 MMBtu/hr natural gas-fired boilers with selective catalytic reduction (SCR), at 10431 8 ¾ Ave, Hanford, CA. The comment period ends on June 6, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 29, 2022 (Facility ID N-10060, Project N-1213253) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Amazon.com Services LLC - MCE1 for a Tier 3 engine powering a fire water pump and a Tier 2 engine powering an electrical generator, at 3200 Fulkerth Road, Turlock, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 27, 2022 (Facility ID N-10119, Project N-1220198) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to UNFI for a 1,474 bhp (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at 2080 Wilcox Rd, Stockton. The comment period ends on May 31, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 25, 2022 (Facility ID N-7345, Project N-1220271) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Patterson for a 536 bhp (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at the Pressure Zone 2 reservoir on Baldwin Rd.. The comment period ends on May 26, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 21, 2022 (Facility ID C-948, Project C-1212592) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Vitro Flat Glass LLC at 3333 S Peach Ave, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 20, 2022 (Facility N-3243, Project N-1202522) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Silgan Containers Mfr. Corp. at 4210 Yosemite Blvd, Modesto, California. The comment period ends on May 23, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 20, 2022 (Facility S-9921, Project S-1213653) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to CXA La Paloma for one 1,829 horsepower Tier 2 certified diesel engine to provide emergency power, at La Paloma Pump Station in Buttonwillow.
Notice in English
Aviso en Español
Public Notice Package
 
April 18, 2022 (Facility ID N-3969, Project N-1204550) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Fink Road Landfill at 4000 Fink Road, Crows Landing, California. The comment period ends on May 18, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 18, 2022 (Facility ID N-6733, Project N-1211945) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Blue Sky Dairy LP for the installation of a 917 bhp diesel-fired emergency engine powering an electrical generator, at 4390 Fox Road, Atwater.
Notice in English
Aviso en Español
Public Notice Package
 
April 18, 2022 (Facility ID S-3523, Project S-1202656) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Elk Hills Power, LLC at 4026 Skyline Rd, Tupman, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 15, 2022 (Facility ID N-6287, Project N-1201057)NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to GM Silva Dairy #2 to consolidate two existing dairies (GM Silva Dairy #2 (N-6287) and GM Silva Dairy #1 (N-6286)) into one stationary source located at 20316 Crane Ave, Hilmar. The comment period ends on May 16, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2022 (Facility ID S-83, Project S-1203992) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pacific Pipeline System, LLC at 11100 Hwy 166, Mettler, California. The comment period ends on May 16, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 11, 2022 (Facility ID N-811, Project N-1212743) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Stockton RWCF at 2500 Navy Drive Stockton, California. This project is proposing to install a 4,332 bhp Tier 2 emergency standby engine powering an electrical generator. The comment period ends on May 12, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 11, 2022

(Facility ID N-10059, Project N-1213243) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Highway Patrol for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1175 E Pescadero Ave, Tracy CA 95304.
Notice in English
Aviso en Español
Public Notice Package

 
April 11, 2022 (Facility ID N-1237, Project N-1211986) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to E & J Gallo Winery for the modification of an existing digester served by a flare to allow the biogas generated to be sent to any equipment at the facility that is authorized to utilize biogas, and for the installation of a new 1,966 bhp IC engine that will power an electrical generator and will be fueled with natural gas and biogas from the existing anaerobic reactor, at 18000 W River Rd, Livingston. The comment period ends on May 12, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 11, 2022 (Facility ID N-2107, Project N-1204457) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Darling Ingredients, Inc. at 11946 Carpenter Road in Crows Landing, California. The comment period ends on May 12, 2022
Notice in English
Aviso en Español
Public Notice Package
 
April 7, 2022 (Facility ID S-511, Project S-1202316) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Sycamore Cogeneration at SW China Grade Loop, Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 7, 2022 (Facility ID N-3696, Project N-1203896) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Highway 59 Landfill Site at 7040 N Highway 59 in Merced, CA 95348.
Notice in English
Aviso en Español
Public Notice Package
 
April 6, 2022 (Facility ID C-7180, Project C-1212881) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Jose Soares Dairy for the installation of a 768 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19155 Road 1, Chowchilla, CA. The comment period ends on May 9, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
April 5, 2022 (Facility ID C-9994, Project C-1212799) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to RiverVista for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 40886 Goodwin Way in Madera, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 5, 2022 (Facility ID S-1135, Project S-1203912) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Aera Energy LLC at Aera's Heavy Oil Western Production Stationary Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 4, 2022 (Facility ID C-1059 , Project C-1213392) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Saint Agnes Medical Center for a 2,937 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1360 E Herndon Ave, Fresno, CA. The comment period ends on May 4, 2022
Notice in English
Aviso en Español
Public Notice Package
 
April 4, 2022 (Facility ID S-5171, Project S-1212638) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Grimmius Cattle Co- East Ranch for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 15605 Avenue 208 in Strathmore, CA. The comment period ends on May 4, 2022
Notice in English
Aviso en Español
Public Notice Package
 
April 1, 2022 (Facility ID N-10096, Project N-1213745) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Turlock for a 1,839 bhp (Tier 2 Certified) diesel-fired internal combustion engine powering an electrical generator, at 3500 N. Quincy Rd, Denair. The comment period ends on May 2, 2022
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2022 (Facility ID C-2106, Project C-121220) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to NAS Lemoore at Hangar 6 of the Naval Air Station at 700 Avenger Ave., in Lemoore, CA, California. The project is for the installation of a new squadron aircraft corrosion control and maintenance coating operation at Hangar 6.
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2022 (Facility C-801, Project C-1212579) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Ardagh Glass Inc at 24441 Avenue 12, Madera, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2022 (Facility ID N-2321, Project N-1213849) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of CBUS Ops, Inc. (dba Woodbridge Winery) at 5950 E. Woodbridge Road in Acampo, California. The project involves using various existing wine storage and fermentation tanks to store and blend high proof spirits. The comment period ends on April 28, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2022 (Facility ID S-6967, Project S-1202752) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to City of Bakersfield at 6901 McCutchen Rd. in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 23, 2022 (Facility ID N-10060, Project N-1213253) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services LLC - MCE1 for a 909 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, and a 630 horsepower Tier 3 certified diesel engine to pump water for a fire suppression system at 3200 Fulkerth Road, Turlock, CA. The comment period ends on April 25, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
March 21, 2022 (Facility ID S-254, Project S-1203968) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Plains Pipeline, LP at the Pentland Pump Station in Maricopa, California. The comment period ends on April 21, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
March 14, 2022 (Facility ID S-9921, Project S-1213653) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to CXA La Paloma LLC for one 1,829 horsepower Tier 2 certified diesel engine to provide emergency power, at La Paloma Pump Station in Buttonwillow. The comment period ends on April 14, 2022
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2022 (Facility ID N-8887, Project N-1204246) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tracy Renewable Energy LLC install two walnut-shell fired boilers, and potato receiving, handling, drying and loadout operations, at 9251 W Arbor Ave, Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 9, 2022 (Facility ID S-831, Project S-1213068) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Mercy Hospital for the installation of a 10.206 MMBtu/hr natural gas-fired boiler equipped with a Cleaver-Brooks ultra-low NOx burner that will provide heated water to the building and the installation of a 2,218 horsepower Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine to provide emergency power in the event of an electrical outage, at 400 Old River Road, Bakersfield, CA 93311
Notice in English
Aviso en Español
Public Notice Package
 
March 8, 2022 (Facility ID C-598, Project C-1203310) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Guardian Industries, LLC at 11535 E Mountain View Ave, Kingsburg, Ca, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 4, 2022 (Facility ID N-10059, Project N-1213243) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to California Highway Patrol for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1175 E Pescadero Ave, Tracy, CA 95304. The comment period ends on April 4, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
March 3, 2022 (Facility ID S-6639, Project S-1210005) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Faial Farms 2 for the installation of a 900 horsepower Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine to provide emergency power in the event of an electrical outage, at 18683 Magnolia Ave, Shafter, CA 93263.
Notice in English
Aviso en Español
Public Notice Package
 
March 2, 2022 (Facility ID C-9994, Project C-1212799) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to RiverVista for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 40886 Goodwin Way in Madera, CA. The comment period ends on April 1, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
February 15, 2022 (Facility ID C-2794, Project C-1213068) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Lemoore for an emergency standby diesel-fired internal combustion engine powering a generator, at 40 G Street in Lemoore.
Notice in English
Aviso en Español
Public Notice Package
 
February 14, 2022 (Facility ID S-1126, Project S-1211795) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Emission Reduction Credits to UPF Corp for shutdown of a fiberglass filament manufacturing facility, at 3747 Standard Street, Bakersfield, CA. The quantity of ERCs proposed for banking is 2,951 lb-NOx/yr, 7,428 lb-PM10/yr, 2,242 lb-CO/yr and 8,354 lb-VOC/yr. The comment period ends on March 17, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
February 8, 2022 (Facility ID C-948, Project C-1212592) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Vitro Flat Glass LLC at 3333 S Peach Ave, Fresno, California. The comment period ends on March 10, 2022
Notice in English
Aviso en Español
Public Notice Package
 
February 8, 2022 (Facility ID C-2106, Project C-1212200) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of NAS Lemoore at Hangar 6 of the Naval Air Station at 700 Avenger Ave, in Lemoore, California. Installation of a new squadron aircraft corrosion control and maintenance coating operation at Hangar 6. The comment period ends on March 10, 2022
Notice in English
Aviso en Español
Public Notice Package
 
February 7, 2022 (Facility ID S-1125, Project S-1153625) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permits S-1128-38-33, ‘-839-7, and ‘-934-13 to Chevron USA Inc. at the Heavy Oil Western Stationary Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 7, 2022 (Facility ID N-6733, Project N-1211945) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Blue Sky Dairy, LP for the installation of a 917 bhp diesel-fired emergency engine powering an electrical generator, at 4390 Fox Road, Atwater. The comment period ends on March 9, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
February 4, 2022 (Facility ID S-1135, Project S-1203912) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Aera Energy LLC at Aera's Heavy Oil Western Production Stationary Source in Kern County, California. The comment period ends on March 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2022 (Facility ID S-831, Project S-1213068) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Mercy Hospital for the installation of a 10.206 MMBtu/hr natural gas-fired boiler equipped with a Cleaver-Brooks ultra-low NOx burner that will provide heated water to the building and installation of a 2,218 horsepower Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine to provide emergency power in the event of an electrical outage, at 400 Old River Road, Bakersfield, CA 93311. The comment period ends on March 7, 2022
Notice in English
Aviso en Español
Public Notice Package
 
February 1, 2022 (Facility ID N-9972, Project N-1211373) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Lathrop for the installation of a 900 bhp diesel-fired emergency engine powering a 600 kW electrical generator, at 15177 Stanford Crossing, Lathrop, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 1, 2022 (Facility ID N-8887, Project N-1204246) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Tracy Renewable Energy LLC for to install two walnut-shell fired boilers, and potato receiving, handling, drying and loadout operations, at 9251 W Arbor Ave, Tracy, California. The comment period ends on March 4, 2022
Notice in English
Aviso en Español
Public Notice Package
 
January 31, 2022 (Facility ID N-2073, Project N-1203838) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Covanta Stanislaus, Inc. at 4040 Fink Rd, Crows Landing, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 25, 2022 (Facility ID S-2010, Project S-1202727) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Chevron USA Inc at Light Oil Western stationary source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 25, 2022 (Facility ID C-535, Project C-1201896) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Fresno/Clovis Regional WWTP at 5607 W Jensen Ave, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 24, 2022 (Facility ID S-3103, Project S-1203241) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Bakersfield City Wastewater Plant #3 at 6901 McCutchen Road in Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 24, 2022 (Facility ID C-9962, Project C-1212205) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to T-Mobile USA, Inc for a 2,561 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 333 Sierra St, Kingsburg.
Notice in English
Aviso en Español
Public Notice Package
 
January 19, 2022 (Facility ID N-3696, Project N-1203896) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Highway 59 Landfill Site at 7040 N Highway 59 in Merced, California. The comment period ends on February 18, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
January 18, 2022 (Facility ID S-6639, Project S-1210005) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Faial Farms 2 for the installation of a 900 horsepower Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine to provide emergency power in the event of an electrical outage, at 18683 Magnolia Ave, Shafter, CA 93263. The comment period ends on February 22, 2022
Notice in English
Aviso en Español
Public Notice Package
 
January 18, 2022 (Facility ID C-801, Project C-1212579) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Ardagh Glass Inc at 24441 Ave 12, Madera, California. The comment period ends on February 17, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
January 13, 2022 (Facility ID N-6733, Project N-1211945) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Blue Sky Dairy, LP for the installation of a 917 bhp diesel-fired emergency engine powering an electrical generator, at 4390 Fox Road, Atwater. The comment period ends on February 14, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
January 11, 2022 (Facility ID C-2794, Project C-1213068) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Lemoore for an emergency standby diesel-fired internal combustion engine powering a generator, at 40 G Street in Lemoore. The comment period ends on February 11, 2022
Notice in English
Aviso en Español
Public Notice Package
 
January 11, 2022 (Facility ID S-4846, Project S-1210524) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Will De Groot Dairy for installing a 787 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 15417 Avenue 104, Pixley, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 10, 2022 (Facility N-2697 Project N-1211670) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Northern California Power at 12745 N Thornton Road, Lodi, California. The proposed project is to replace the existing dry low NOx combustor with an advanced ultra low NOx combustor for the gas turbine under permit N-2697-5.
Notice in English
Aviso en Español
Public Notice Package
 
January 10, 2022 (Facility ID N10043, Project N1212950) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Stanislaus Regional Water Authority for two 1,494 bhp Tier 2 certified diesel-fired IC engines and one 1,881 bhp Tier 2 certified diesel-fired IC engines to provide emergency power in the event of an electrical outage, at 1235 Aldrich Rd, Hughson.
Notice in English
Aviso en Español
Public Notice Package
 
January 10, 2022 (Facility ID N-10075, Project N-1213405) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to City of Ceres for an emergency standby diesel-fired internal combustion engine, at the new wastewater treatment plant in Ceres.
Notice in English
Aviso en Español
Public Notice Package
 
January 4, 2022 (Facility S-8453 Project S-1203256) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Production Corporation at Heavy Oil Western Stationary Source in Kern County, California. The comment period ends on February 3, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 28, 2021 (Facility ID S-6967, Project S-1202752) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to City of Bakersfield at the 6901 McCutchen Rd. in Bakersfield, California. The comment period ends on January 31, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2021 (Facility ID N-1657, Project N-1201121) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Sensient Natural Ingredients LLC at 9984 W Walnut Ave, Livingston, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2021 (Facility ID N-9736, Project N-1193614) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Reclamation District 2030 for a 599 horsepower Tier 1 certified diesel engine, a 660 horsepower Tier 1 certified diesel engine, a 662 horsepower Tier 1 certified diesel engine, and a 280 horsepower Tier 2 certified diesel engine, each to pump water for a flood control system at canal dewatering stations, at 111 N Zuckerman Road in Stockton, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 16, 2021 (Facility ID C-598, Project C-1203310) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Guardian Industries, LLC at 11535 E Mountain View, Kingsburg, California. The comment period ends on January 18, 2022
Notice in English
Aviso en Español
Public Notice Package
 
December 15, 2021 (Facility ID N-9972, Project N-1211373) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Lathrop for the installation of a 900 bp diesel-fired emergency engine powering a 600 kW electrical generator, at 15117 Stanford Crossing, Lathrop. The comment period ends on January 15, 2022
Notice in English
Aviso en Español
Public Notice Package
 
December 13, 2021 (Facility ID N-9630, Project N-1211058) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to James L Cannaughton, Poseidon One, LLC for two 2,428 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage , at 1002 Embarcadero St in Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
December 13, 2021 (Facility ID N-2253, Project N-1201622) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Ball Metalpack (Oakdale), LLC at 300 W Greger St, Oakdale, CA 95361.
Notice in English
Aviso en Español
Public Notice Package
 
December 10, 2021 (Facility ID N-2073, Project N-120383) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Covanta Stanislaus, Inc. at 4040 Fink Road, Crows Landing, California. The comment period ends on January 10, 2022
Notice in English
Aviso en Español
Public Notice Package
 
December 9, 2021 (Facility ID N-10043, Project N-1212950) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Stanislaus Regional Water Authority for two 1,494 bhp Tier 2 certified diesel-fired IC engines and one 1,881 bhp Tier 2 certified diesel-fired IC engines to provide emergency power in the event of an electrical outage, at 1235 Aldrich Rd, Hughson. The comment period ends on January 10, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 8, 2021 (Facility ID N-3233, Project N-1201888) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Modesto Irrigation District at 920 Woodland Ave, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 8, 2021 (Facility ID C-402, Project C-1202620) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Dairies, Inc at 755 F St, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 8, 2021 (Facility ID N-2149, Project N-1212419) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Dairies, Inc. at 475 S Tegner Rd, Turlock, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 8, 2021 (Facility ID C-9962, Project C-1212205) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to T-Mobile USA, Inc for a 2,561 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 333 Sierra St, Kingsburg. The comment period ends on January 7, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 7, 2021 (Facility ID C-447, Project C-1203584) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the modification of an existing anaerobic reactor served by a flare to allow the biogas generated to be sent to any equipment at the facility that is authorized to utilize biogas, and for the installation of a new 1,966 bhp IC engine that will power an electrical generator and will be fueled with natural gas and biogas from the existing anaerobic reactor, at 5610 E Olive Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 7, 2021 (Facility ID N-266, Project N-1201563) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Delicato Vineyards at 12001 S Highway 99, Manteca, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 7, 2021 (Facility N-10034, Project N-1212966) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Amazon.com Services LLC - SCK6 for a 1,112 Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1500 E Grant Line Rd, Tracy.
Notice in English
Aviso en Español
Public Notice Package
 
December 7, 2021 (Facility N-608, Project N-1201614) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Pacific Gas & Electric Company at Holt, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 6, 2021 (Facility S-4846, Project S-1210524) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Will De Groot Dairy for installing a 787 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 15417 Avenue 104, Pixley, California. The comment period ends of January 6, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 6, 2021 (Facility ID N-10075, Project N-1213405) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Ceres for emergency standby diesel-fired internal combustion engine, at the new wastewater treatment plant in Ceres. The comment period ends on January 5, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 6, 2021 (Facility ID N-9519, Project N-1212737) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Go Green NorCal, LLC for a 909 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1930 Lemon Ave in Patterson.
Notice in English
Aviso en Español
Public Notice Package
 
December 2, 2021 (Facility C-535, Project C-1201896) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Fresno/Clovis Regional WWTP at 5607 W Jensen Ave, California. The comment period ends on January 3, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
December 1, 2021 (Facility C-9931, Project C-1211732) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to 380 Ashlan, LLC for the installation of a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 380 W Ashlan Ave, Clovis.
Notice in English
Aviso en Español
Public Notice Package
 
November 30, 2021 (Facility S-3103, Project S-1203241) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Bakersfield City Wastewater Plant #3 at 6901 McCutchen Road in Bakersfield, California. The comment period ends on January 3, 2022.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2021 (Facility S-3523, Project S-1202656) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Elk Hills Power, LLC at 4026 Skyline Rd, Tupman, California. The comment period ends on December 27, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2021 (Facility N-8044, Project N-1193264) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Pacific Southwest Container, LLC at 671 Mariposa Rd Modesto, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2021 (Facility S-511, Project S-1202316) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Sycamore Cogeneration at SW China Grade Loop, Bakersfield, California.. The comment period ends of December 27, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2021 (Facility N-10031, Project N-1212584) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tesla, Inc. for an energy storage products manufacturing operation, at 700 D'Arcy Parkway in Lathrop.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2021 (Facility S-1135, Project S-1211652) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Aera Energy LLC (dba Midway Sunset Cogeneration Co) at North Midway Sunset Oilfield in Kern County, California. The project is for the modification of gas turbine engines S-1135-224, -225, and -226.
Notice in English
Aviso en Español
Public Notice Package
 
November 22, 2021 (Facility S-2010, Project S-1202727). NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron USA Inc at the Light Oil Western stationary source in Kern County, California. The comment period ends of December 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 16, 2021 (Facility N-9736, Project N-1193614) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct permits to Reclamation District 2030 for Authority to Construct (ATC) permits for a 599 horsepower Tier 1 certified diesel engine, a 660 horsepower Tier 1 certified diesel engine, a 662 horsepower Tier 1 certified diesel engine, and a 280 horsepower Tier 2 certified diesel engine, each to pump water for a flood control system at canal dewatering stations, at 111 N Zuckerman Road in Stockton, CA. The comment period ends of December 20, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 16, 2021 (Facility S-1548, Project S-1201797) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Aera Energy LLC at The Light Oil Western Stationary Source in Kern County, California
Notice in English
Aviso en Español
Public Notice Package
 
November 15, 2021 (Facility N-7718, Project N-1211784) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Mercy Medical Center Merced to install a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage at 315 Mercy Ave in Merced.
Notice in English
Aviso en Español
Public Notice Package
 
November 10, 2021 (Facility C-1074, Project C-1203995) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Sanger Boats, Inc. at 3316 E Annadale Ave in Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 10, 2021 (Facility ID N-2697, Project N-1211670) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Northern California Power at 12745 N Thornton Road, Lodi, California. The proposed project is to replace the existing dry low NOx combustor with an advanced ultra low NOx combustor for the gas turbine under permit N-2697-5. The public comment period ends on December 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 8, 2021 (Facility N-9630, Project N-1211058) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to James L Cannaughton, Poseidon One, LLC for two 2,428 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage ,cem at 1002 Embarcadero St in Stockton. The comment period ends of December 9, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 4, 2021 (Facility N-9519, Project N-1212737) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Go Green NorCal, LLC for a 909 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1930 Lemon Ave in Patterson. The comment period ends of December 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 3, 2021 (Facility N-10034, Project N-1212966) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services LLC - SCK6 for the installation of a 1,112 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1500 E Grant Line Rd, Tracy. The comment period ends of December 6, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 2, 2021 (Facility S-2018, Project S-1203974) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Crimson Resource Managment for the installation of a 85 MMBtu/hr. natural gas fired steam generator, at Kern County Heavy Oil Western Stationary Source.
Notice in English
Aviso en Español
Public Notice Package
 
November 1, 2021 (Facility N-2369, Project N-119396) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Arrow Infrastructure Holding IA LLC at 2700 W Washington St, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 1, 2021 (Facility C-7748, Project C-1200320) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Olam Spices at 47641 W Nees Ave, Firebaugh, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 29, 2021 (Facility S-9484, Project S-1211486) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Water Service Co for updating as-built 1474 hp IC engine powering a standby generator from the original 1502 bhp rating], at 10460 Alfred Harrell Hwy in Bakersfield, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 28, 2021 (Facility C-2106, Project C-1211083) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to NAS Lemoore for a 1,195 horsepower Tier 2 certified diesel engine and a 903 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 750 Enterprise Ave, Lemoore, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 28, 2021 (Facility C-9931, Project C-1211732) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to 380 Ashlan, LLC for the installation of a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 380 W Ashlan Ave, Clovis. The comment period ends on November 29, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 26, 2021 (Facility S-1118, Project S-1200303) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to High Sierra Limited at 10600 Oilfield Rd, Bakersfield, CA 93308, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 26, 2021 (Facility N-5561, Project N-1204202) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms, Highway 140 Ranch for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 18125 W Highway 140 in Stevinson.
Notice in English
Aviso en Español
Public Notice Package
 
October 21, 2021 (Facility N-1657, Project N-1201121) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Sensient Natural Ingredients LLC at 9984 W Walnut Ave, Livingston, California. The comment period ends of November 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 21, 2021 (Facility N-2253, Project N-1201622) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Ball Metalpack (Oakdale), LLC at 300 W Greger St in Oakdale, California. The comment period ends of November 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 20, 2021 (Facility N-10031, Project N-1212584) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Tesla, Inc. for an energy storage products manufacturing operation, at 700 D'Arcy Parkway in Lathrop. The comment period ends of November 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 18, 2021 (Facility C-447, Project C-1203584) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to E & J Gallo Winery for the modification of an existing anaerobic reactor served by a flare to allow the biogas generated to be sent to any equipment at the facility that is authorized to utilize biogas, and for the installation of a new 1,966 bhp IC engine that will power an electrical generator and will be fueled with natural gas and biogas from the existing anaerobic reactor, at 5610 E Olive Ave, Fresno, CA. The comment period ends of November 17, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 18, 2021 (Facility S-892, Project S-1210500) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Pactiv LLC at Bakersfield, California. Pactiv proposes to revise the maximum sulfur content of the PUC regulated natural gas combusted to 1.0 gr S/100 scf and discontinue sampling fuel gas for sulfur content.
Notice in English
Aviso en Español
Public Notice Package
 
October 18, 2021 (Facility N-9354, Project N-1170108) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to VS Digester for the installation of a renewable natural gas production operation consisting of a digester system served by a backup flare, a digester gas upgrading operation served by a regenerative thermal oxidizer, and three 770 bhp natural gas-fired IC engines, at 13749 Murphy Rd, Escalon.
Notice in English
Aviso en Español
Public Notice Package
 
October 18, 2021 (Facility N-9354, Project N-1170108) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to VS Digester for the installation of a renewable natural gas production operation consisting of a digester system served by a backup flare, a digester gas upgrading operation served by a regenerative thermal oxidizer, and three 770 bhp natural gas-fired IC engines, at 13749 Murphy Rd, Escalon.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2021 (Facility N-266, Project N-1201563) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Delicato Vineyards at 12001 S Highway 99, Manteca, California. The comment period ends of November 15, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2021 (Facility C-402, Project C-1202620) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Dairies, Inc. at 755 F St, Fresno, California. The comment period ends of November 15, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 14, 2021 (Facility N-9995, Project N-1211778) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to C&S Wholesale Grocers for two 1,494 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage, at 4199 Gibraltar Ct in Stockton,
Notice in English
Aviso en Español
Public Notice Package
 
October 14, 2021 (Facility N-3233, Project N-1201888) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Modesto Irrigation District at 920 Woodland Ave, Modesto, California. The comment period ends of November 15, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 13, 2021 (Facility C-8672, Project C-1182934) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct permits to Kiss Cattle, LLC in Fresno, CA under project #C-1182934 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The draft permits are available for public inspection at the District office at the address below.

Written comments must be submitted within 30 days of the publication date of this notice to Vanesa Sandoval at 1990 EAST GETTYSBURG AVENUE, FRESNO, CA 93726.

Notice in English
 
October 12, 2021 (Facility S-33, Project S-1211850) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Alon Bakersfield Refining at 6451 Rosedale Highway in Bakersfield, California. The project is for the installation of a new organic liquid loading/unloading rack, addition of a new acid gas treatment system to the existing sour water system, and to clarify the list of equipment changes to hydrocraker unit and gas plant #2.
Notice in English
Aviso en Español
Public Notice Package
 
October 7, 2021 (Facility S-1135, Project S-1211652) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Aera Energy LLC (dba Midway Sunset Cogeneration Co) at the North Midway Sunset Oilfield in Kern County, California. The project is for the modification of gas turbine engines S-1135-224, -225, and -226. The comment period ends of November 8, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 7, 2021 (Facility N-7718, Project N-1211784) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Mercy Medical Center Merced for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 315 Mercy Ave in Merced. The comment period ends of November 8, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 6, 2021 (Facility N-2149, Project N-1212419) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Dairies, Inc. at 475 S Tegner Rd, Turlock, California. The comment period ends of November 8, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
October 6, 2021 (Facility C-9803, Project C-1202499) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Model General Permit (TV) for Air Curtain Incinerators located at a stationary source, pursuant to District Rule 2520.
Notice in English
Aviso en Español
Public Notice Package
 
October 6, 2021 (Facility C-9803, Project C-1202647) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Model General Permit (TV) for Air Curtain Incinerators that are portable registered units under District Rule 2280, pursuant to District Rule 2520.
Notice in English
Aviso en Español
Public Notice Package
 
October 4, 2021 (Facility N-829, Project N-1202078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to NuStar Terminals Ops Partnership LP at 2941 Navy Dr, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 27, 2021 (Facility S-1548, Project S-1201797) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Aera Energy LLC at the Light Oil Western Stationary Source in Kern County, California. The comment period ends of October 27, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 23, 2021 (Facility C-2106, Project C-1211083) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to NAS Lemoore for a 1,195 horsepower Tier 2 certified diesel engine and a 903 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 750 Enterprise Ave, Lemoore, CA. The comment period ends of October 25, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 22, 2021 (Facility N-5561, Project N-1204202) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Foster Farms, Highway 140 Ranch for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 18125 W Highway 140 in Stevinson. The comment period ends of October 25, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 22, 2021 (Facility N-266, Project N-1204545) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to modify the Federally Mandated Operating Permit to Delicato Vineyards at 12001 S Highway 99, Manteca, California. This project authorizes the installation of 8 wine storage tanks.
Notice in English
Aviso en Español
Public Notice Package
 
September 15, 2021 (Facility S-1128, Project S-1153625) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Chevron USA Inc. at the Heavy Oil Western Stationary Source in Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 14, 2021 (Facility C-1074, Project C-1203995) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Sanger Boats, Inc. at 3316 E. Annadale Ave in Fresno, California. The comment period ends of October 14, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 14, 2021 (Facility N-9354, Project N-1170108) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to VS Digester for the installation of a renewable natural gas production operation consisting of a digester system served by a backup flare, a digester gas upgrading operation served by a regenerative thermal oxidizer, and three 770 bhp natural gas-fired IC engines, at 13749 Murphy Rd, Escalon. The comment period ends of October 14, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 14, 2021 (Facility C-572, Project C-1193558) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Gibson Wine Company at 1720 Academy Ave, Sanger, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 13, 2021 (Facility N-608, Project N-1201614) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Pacific Gas & Electric Company at Holt, California. The comment period ends of October 13, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 9, 2021 (Facility C-705, Project C-1191749) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to J R Simplot Company at 12688 S Colorado Ave, Helm, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 9, 2021 (Facility S-1120, Project S-1200302) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Kern Limited at 12241 Oilfield Rd, Bakersfield, California. The comment period ends of October 11, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2021 (Facility N-645, Project N-1202108) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to DTE Stockton, LLC at 2526 W Washington Street, Stockton, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2021 (Facility N-9995, Project N-1211778) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to C & S Wholesale Grocers for two 1,494 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage, at 4199 Gibraltar Ct in Stockton, CA. The comment period ends of October 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2021 (Facility S-892, Project S-1210500) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pactiv LLC at 2024 Norris Road, Bakersfield, California. Pactiv proposes to revise the maximum sulfur content of the PUC regulated natural gas combusted to 1.0 gr S/100 scf and discontinue sampling fuel gas for sulfur content. The comment period ends of October 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2021 (Facility N-8044, Project N-1193264) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Pacific Southwest Container, LLC at 671 Mariposa Rd, Modesto, California. The comment period ends of October 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2021 (Facility S-1118, Project S-1200303) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to High Sierra Limited at 10600 Oilfield Rd, Bakersfield, California. The comment period ends of October 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
September 7, 2021 (Facility N-9947, Project N-1210589) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Medistar Rehab Stockton to install a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage at 607 E Magnolia St in Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
September 3, 2021 (Facility C-14, Project C-1200627) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Fresno Cogeneration Partners at 8105 S Lassen Ave, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
September 2, 2021 (Facility N-1919, Project N-1203844) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Frito-Lay, Inc. at 600 Garner Rd, Modesto, California. The proposed project includes installation of fried cheese puff process line, cornmeal receiving and storage, dorito tortilla chip process line, and corn receiving and storage operation.
Notice in English
Aviso en Español
Public Notice Package
 
September 1, 2021 (Facility N-2369, Project N-1193963) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Arrow Infrastructure Holding IA LLC at 2700 W Washington St, Stockton, California. The comment period ends on October 1, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2021 (Facility N-1662, Project N-1210180) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. This project is to rebuild and replace the existing burners in the glass furnace operating under permit N-1662-1.
Notice in English
Aviso en Español
Public Notice Package
 
August 30, 2021 (Facility S-7858, Project S-1190409) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Grade 6 Oil, LLC - KRH at 3300 Manor St, Bakersfield, 93308, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 26, 2021 (Facility C-9729, Project C-1202318) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to WTE Riverdale, LLC for the construction of a digester system with a digester gas-fired backup flare (ATC C-9792-1-0) and a digester gas upgrading operation (ATC C-9792-2-0), at 12840 W Kamm Ave, Riverdale.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-3431, Project S-1200285) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Shafter-Wasco Landfill at 17621 Scofield Ave, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-3432, Project S-1200284) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Taft Sanitary Landfill at 13351 Elk Hill Rd, Taft, CA 93268,
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-3232, Project S-1200283) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Bakersfield Metropolitan Landfill @Bena at 2951 Newmarkel Rd, Edison, CA 93307, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-9484, Project S-1211486) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to California Water Service Co for revisions to an emergency IC engine/generator, at 10460 Alfred Harrell Hwy in Bakersfield, CA. The comment period ends on September 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility C-847, Project C-1203749) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Modern Welding at 4141 N Brawley Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility ID S-3611, Project S-1203803) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Teapot Dome Landfill at 21063 Avenue 128 in Porterville, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-3728, Project S-1203804) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Woodville Landfill at 19800 Road 152 in Woodville, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2021 (Facility S-33, Project S-1211850) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Alon Bakersfield Refining at 6451 Rosedale Highway in Bakersfield, California. The project is for the installation of a new organic liquid loading/unloading rack, addition of a new acid gas treatment system to the existing sour water system, and to clarify the list of equipment changes to hydrocraker unit and gas plant #2.The comment period ends on September 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2021 (Facility S-2018, Project S-1203974) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Crimson Resource Managment for the installation of a 85 MMBtu/hr. natural gas fired steam generator, in western Kern County. The comment period ends on September 20, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 19, 2021 (Facility C-7748, Project C-1200320) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Olam Spices at 47641 W Nees Ave in Firebaugh, California. The comment period ends on September 20, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 06, 2021 (Facility ID C-495, Project C-1200293) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Florestone, LLC at 2851 Flacon Dr, Madera, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 06, 2021 (Facility ID N-266, Project N-1204545) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Delicato Vineyards at 12001 S Highwy 99, Manteca, California. This project authorizes the installation of 8 wine storage tanks. The comment period ends on September 6, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 06, 2021 (Facility ID N-829, Project N-1202078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to NuStar Terminals Ops Partnership LP at 2941 Navy Dr, Stockton, California. The comment period ends on September 6, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
August 05, 2021 (Facility ID S-37, Project S-1200501) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil and Refining for modification of compressors serving a flare, at 7724 East Panama Lane.
Notice in English
Aviso en Español
Public Notice Package
 
August 03, 2021 (Facility N-6094, Project N-1204379) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Godinho Dairy for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 2710 Wilson Rd in Los Banos.
Notice in English
Aviso en Español
Public Notice Package
 
August 03, 2021 (Facility N-6120 Project N-1204881) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Silva Dairy Farms #3 for a 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1499 Edminster Rd in Stevinson.
Notice in English
Aviso en Español
Public Notice Package
 
July 29, 2021 July 29, 2021 (Facility ID C-1820, Project C-1193122) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Rio Bravo Fresno at 3350 S Willow Ave, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 28, 2021 (Facility N-9947, Project N-1210589) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Medistar Rehab Stockton for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 607 E Magnolia St in Stockton. The comment period ends on August 27, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 26, 2021 (Facility N-9880, Project N-1204220) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Provost & Pritchard for the installation of a digester system equipped with a backup flare and a regenerative thermal oxidizer (ATC N-9880-1-0), and three 770 bhp natural gas-fired IC engines (ATCs N-9880-2-0, -3-0, and -4-0), at 4900 E Dodds Rd, Oakdale.
Notice in English
Aviso en Español
Public Notice Package
 
July 26, 2021 (Facility C-722, Project C-1210394) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Kingsburg Cogen Facility at 11765 Mountain View Ave, Kingsburg, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 23, 2021 (Facility N-645 Project N-1202108) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to DTE Stockton, LLC at 2526 Washington Street, Stockton, California. The comment period ends on August 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2021 (Facility ID C-572, Project C-1193558) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Polution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Gibson Wine Company at 1720 Academy Ave, Sanger, California. The comment period ends on August 20, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2021 (Facility S-1326 Project S-1201382) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Resources Production Corp at Heavy Oil Central Stationary Source, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 20, 2021 (Facility ID C-9792, Project C-1202318) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to WTE Riverdale, LLC for the construction of a digester system with a digester gas-fired backup flare (ATC C-9792-1-0) and digester gas upgrading operation (ATC C-9792-2-0), at 12840 W Kamm Ave, Riverdale. The comment period ends on August 19, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 19, 2021 Facility C-14 Project C-1200627) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Fresno Cogeneration Partners at 8105 S Lassen Ave, Fresno, California. The comment period ends on August 18, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 19, 2021 (Facility N-9949 Project N-1210629) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kraft Heinz Foods company for the installation of a 1,839 bhp Tier 2 certified diesel-fired emergency IC engine powering an electrical generator, at 980 E Louise Ave, Lathrop.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2021 (Facility N-4940 Project N-1201887) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Modesto Irrigation District at 1015 S Stockton Ave, Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2021 (Facility N-2246 Project N-1201263) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Turlock Irrigation District at 325 S Washington Rd, Turlock, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2021 (Facility N-2052 Project N-1201262) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Modesto Irrigation District at 639 S McClure Rd, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 13, 2021 (Facility S-1372 Project S-1203797) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Sentinel Peak Resources CA, LLC in western Kern County, California. The project modified two steam generators.
Notice in English
Aviso en Español
Public Notice Package
 
July 12, 2021 (Facility ID S-2234, Project S-1203245) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to California Resources Elk Hills, LLC at Sections 34 and 35, Township 30S, Range 23E in the Elk Hills Oil Field, California. The project authorizes modification to flares.
Notice in English
Aviso en Español
Public Notice Package
 
July 12, 2021 (Facility ID N-1919, Project N-1203844) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Frito-Lay, Inc. at 600 Garner Rd, Modesto, California. The proposed project includes installation of fried cheese puff process line, cornmeal receiving and storage, dorito tortilla chip process line, and corn receiving and storage operation. The comment period ends on August 11, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 12, 2021 (Facility ID N-1662, Project N-1210180) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. This project is to rebuild and replace the existing burners in the glass furnace operating under permit N-1662-1. The comment period ends on August 11, 2021
Notice in English
Aviso en Español
Public Notice Package
 
July 8, 2021 (Facility ID S-8452, Project S-1202811) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to California Resources Production Corporation in central Kern county. The project authorized two new transportable 500 bbl fixed roof crude oil tanks.
Notice in English
Aviso en Español
Public Notice Package
 
July 6, 2021 (Facility ID N-956, Project N-1200094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to The Wine Group, Inc. at 17000 E. Highway 120, Ripon, California, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 1, 2021 (Facility ID N-6094, Project N-1204379) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Godinho Dairy for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 12710 Wilson Rd in Los Banos, CA. The comment period ends on August 2, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
July 1, 2021 (Facility ID N-6120, Project N-1204881) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Silva Dairy Farms #3 for a 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1499 Edminster Rd in Stevinson, CA. The comment period ends on August 2, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2021 (Facility ID S-8452 Project S-1201338) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to California Resources Production Corporation at Heavy Oil Central Stationary Source, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2021 (Facility ID S-9774, Project S-1210529) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to T-Mobile West LLC for an emergency IC engine powering an electrical generator, at 19642 Meredith Dr in Strathmore, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2021 (Facility ID C-4140, Project C-1202391) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to MRP San Joaquin Energy, LLC at 10596 Idaho Ave in Hanford, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 30, 2021 (Facility ID C-3929, Project C-1202409) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to MRP San Joaquin Energy, LLC at 16027 25th Ave in Lemoore, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 25, 2021 (Facility ID N-9880, Project N-1204220) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to MD Digester for the installation of a digester system equipped with a backup flare and a regenerative thermal oxidizer (ATC N-9880-1-0), and three 770 bhp natural gas-fired IC engines (ATCs N-9880-2-0, -3-0, and -4-0), at 4900 E Dodds Rd in Oakdale. The comment period ends on July 24, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 22, 2021 (Facility ID S-7858, Project S-1190409) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Grade 6 Oil, LLC - KRH at Section 6, T29S, R28E in Kern River oil field in Kern County, California. The comment period ends on July 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2021 (Facility ID S-9794, Project S-1211044) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Amazon.com Services LLC - BFL2 for a 1,112 horsepower Tier 4F certified diesel engine to provide emergency power in the event of an electrical outage, at 4500 Express Ave in Shafter, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2021 (Facility ID C-495, Project C-1200293) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Florestone, LLC at 2851 Falcon Dr, Madera, California. The comment period ends on July 19, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 15, 2021 Facility ID C-4305, Project C-1193556) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Malaga Power, LLC at 2611 E North Ave in Fresno, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID C-1820, Project C-1193122) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Rio Bravo Fresno at 3350 S Willow Ave, Fresno, California. The comment period ends on July 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID S-1128, Project S-1153625) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Chevron USA Inc. at the Heavy Oil Western Stationary Source in Kern County, California. The comment period ends on July 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID C-847, Project C-1203749) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Modern Welding at 4141 N Brawley Ave, Fresno, California. The comment period ends on July 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID C-847, Project C-1203749) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Modern Welding at 4141 N Brawley Ave, Fresno, California. The comment period ends on July 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID S-37, Project S-1200501) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil and Refining Co. at 7724 East Panama Lane in Bakersfield, California. A modification of flare gas recovery system to replace an existing gas compressor and add fugitive components. The comment period ends on July 10, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2021 (Facility ID S-1372, Project S-1204327) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Sentinel Peak Resources California, LLC in western Kern county, California, California. The ATCs authorize three steam generators.
Notice in English
Aviso en Español
Public Notice Package
 
June 9, 2021 (Facility ID N-5018, Project N-1192955) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the initial Federally Mandated Operating Permit to Merced County Department of Public Works at 17173 S Billy Wright Rd, Los Banos, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 7, 2021 (Facility ID S-3432, Project S-1200284) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Taft Recycling and Sanitary Landfill at Taft, California. The comment period ends on July 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 7, 2021 (Facility ID S-3431, Project S-1200285) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Shafter-Wasco Landfill at Shafter, California. The comment period ends on July 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 7, 2021 (Facility ID S-3232, Project S-120283) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Bakersfield Metropolitan Landfill @ Bena at Edison, California. The comment period ends on July 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2021 Facility ID N-9949, Project N-1210629 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Kraft Heinz Foods Company for the installation of a 1,839 bhp Tier 2 certified diesel-fired emergency IC engine powering an electrical generator, at 980 E Louise Ave, Lathrop. The comment period ends on July 7, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 28, 2021 Facility ID C-722, Project C-1210394) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Kingsburg Cogen Facility at 11765 Mountain View Avenue, Kingsburg, CA. The comment period ends on June 30, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 26, 2021 (Facility ID S-1326, Project S-1201382) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Production Corp. at the Heavy Oil Central production source in Kern County, California. The comment period ends on June 25, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 26, 2021 (Facility ID N-2321, Project N-1204622) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to CBUS OPS Inc at 5950 E Woodbridge Road, Acampo, CA, California. The applicant has proposed to install a 650,000 gallon wine storage tank.
Notice in English
Aviso en Español
Public Notice Package
 
May 25, 2021 (Facility ID S-2234, Project S-1203245) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Resources Elk Hills, LLC in western Kern County, California. The project authorizes modification to flares. The comment period ends on June 24, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 25, 2021 (Facility ID N-767, Project N-1191693) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to J.R. Simplot Company at 16777 Howland Road, Lathrop, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 24, 2021 (Facility ID C-7748, Project C-1203750) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Olam Spices at 47541 W Nees Ave, Firebaugh, CA, California. The modification consists of installation of a new pasteurization operation (permit unit C-7748-23), consisting of two 6 MMBtu/hr each natural gas-fired dryers and associated equipment, to the existing vegetable dehydration operations (permit unit -10, -11, -13, and -22). The new pasteurization operation will be included in an existing Specific Limiting Condition (SLC), which limits the annual NOx, SOx, PM10, CO, and VOC emissions shared by permit units -10, -11, -13, -16, and -22. The existing SLC will be increased for SOx, PM10, CO and VOC emissions due to addition of the new operation. Since a new unit will be added to the existing SLC and the SLC will be modified, all existing units (-10, -11, -13, -16, and -22) which are part of the SLC will also be modified with this project. In addition, two existing vegetable milling operations (permit units -1 and -2) will be modified in this project to add new cyclones, add new unit -23 to existing baghouses shared with units -1 and -2, and to correct the equipment listed on each permit.
Notice in English
Aviso en Español
Public Notice Package
 
May 24, 2021 (Facility ID S-9168, Project S-1200348) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Elk Hills Power, LLC at Elk Hills 35R Gas Plant in Kern County, California. The Authorities to Construct are to increase the fugitive VOC emissions limits to 23 Permits to Operate (PTOs).
Notice in English
Aviso en Español
Public Notice Package
 
May 20, 2021 (Facility ID S-3728, Project S-1203804) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Woodville Landfill at 19800 Road 152 in Woodville, California. The comment period ends on June 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 20, 2021 (Facility ID S-8452, Project S-1202811) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Resources Production Corporation at Kern County, California. The project authorizes two tanks. The comment period ends on June 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 20, 2021 (Facility ID S-3611, Project S-1203803) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Teapot Dome Landfill at 21063 Avenue 128 in Porterville, California. The comment period ends on June 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID S-8452, Project S-1201338) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to California Resources Production Corp. at the Heavy Oil Central production source in Kern County, California. The comment period ends on June 15, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID N-2246, Project N-1201263) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Turlock Irrigation District at 325 S Washington Rd, Turlock, California. The comment period ends on June 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID N-2246, Project N-1201263) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Turlock Irrigation District at 325 S Washington Rd, Turlock, California. The comment period ends on June 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (N-4940, Project N-1201887). NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Modesto Irrigation District at 1015 S Stockton Ave, Ripon, California. The comment period ends on June 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (N-2052, Project N-1201262) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Modesto Irrigation District at 639 S McClure Rd, Modesto, California. The comment period ends on June 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID N-956, Project N-1200094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to The Wine Group, Inc. at 17000 E. Highway 120, Ripon, California. The comment period ends on June 14, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID S-9794, Project S-1211044) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services LLC - BFL2 for a 1,112 horsepower Tier 4F certified diesel engine to provide emergency power in the event of an electrical outage, at 4500 Express Ave in Shafter, CA. The comment period ends on June 15, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2021 (Facility ID C-3929, Project C-1202409) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to MRP San Joaquin Energy, LLC at 16027 25th Ave, Lemoore, California. The comment period ends on June 15, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2021 (Facility ID S-7126, Project S-1202646) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pitman Family Farms for the installation of (2) 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1075 North Ave. in Sanger CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2021 (Facility ID C-4140, Project C-1202391) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to MRP San Joaquin Energy, LLC at 10596 Idaho Ave, Hanford, California. The comment period ends on June 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2021 (Facility ID C-581, Project C-1192882) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Golden State Vintners at 7409 W Central Ave, Fresno, CA 93706, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 12, 2021 (Facility ID N-9935, Project N-1210441) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Amazon.com Services LLC-SCK9 for the installation of a 755 bhp diesel-fired emergency engine powering an electrical generator, at 4601 Newcastle Road, Stockton,CA
Notice in English
Aviso en Español
Public Notice Package
 
May 4, 2021 (Facility ID S-1372, Project S-1203797), NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sentinel Peak Resources CA LLC in western Kern County, California. The project modifies two steam generators. The comment period ends on June 3, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
May 4, 2021 (Facility ID S-9750, Project S-1210009) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Trio Petroleum LLC for a transportable well test flare, at various unspecified locations within SJVAPCD.
Notice in English
Aviso en Español
Public Notice Package
 
April 26, 2021 (Facility ID C-4305, Project C-1193556) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Malaga Power, LLC at 2611 E North Ave, Fresno, California. The comment period ends on May 26, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
April 26, 2021 (Facility ID N-5731, Project N-1204480) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Hoogendam Dairy for the installation of a diesel-fired emergency engine poweirng an electrical generator, at 1650 McNamara Road, Merced.
Notice in English
Aviso en Español
Public Notice Package
 
April 22, 2021 (Facility ID N-1399, Project N-1203800) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Liberty Packing Co. - The Morning Star Co. at 12045 S. Ingomar Rd, Los Banos, California. The proposed project is to install a 19.95 MMBtu/hr natural gas-fired boiler with a selective catalytic reduction system.
Notice in English
Aviso en Español
Public Notice Package
 
April 21, 2021 (Facility ID C-7748, Project C-1203750) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Olam Spices at 47641 W Nees Ave, Firebaugh, California. The modification consists of installation of a new pasteurization operation (permit unit C-7748-23), consisting of two 6 MMBtu/hr each natural gas-fired dryers and associated equipment, to the existing vegetable dehydration operations (permit unit -10, -11, -13, and -22). The new pasteurization operation will be included in an existing Specific Limiting Condition (SLC), which limits the annual NOx, SOx, PM10, CO, and VOC emissions shared by permit units -10, -11, -13, -16, and -22. The existing SLC will be increased for SOx, PM10, CO and VOC emissions due to addition of the new operation. Since a new unit will be added to the existing SLC and the SLC will be modified, all existing units (-10, -11, -13, -16, and -22) which are part of the SLC will also be modified with this project. In addition, two existing vegetable milling operations (permit units -1 and -2) will be modified in this project to share baghouses with new unit -23 and to correct the equipment listed on each permit. The comment period ends on May 20, 2021
Notice in English
Aviso en Español
Public Notice Package
 
April 19, 2021 (Facility ID C-5442, Project C-1203760) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms, Cerini Ranch for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19453 S Chateau Fresno Ave, Riverdale.
Notice in English
Aviso en Español
Public Notice Package
 
April 15, 2021 (Facility ID N-5591, Project N-1193387) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to John F Toste Dairy for the modification of the dairy to increase the number of milk and dry cows to 1,050 heads and support stock to 250 heads, replace the freestall barns, remove pens, and add a new anaerobic treatment lagoon, at 609 Sante Fe Grade in Newman, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2021 (Facility ID S-9738, Project S-1204690) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Amazon.com Services LLC for a new diesel emergency generator and a new diesel emergency firewater pump, at 3315 North Kelsey Drive, Visalia.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2021 (Facility ID S-1372, Project S-1204327) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sentinel Peak Resources California, LLC in western Kern county, California. The application is for three steam generators. The comment period ends on May 14, 2021
Notice in English
Aviso en Español
Public Notice Package
 
April 13, 2021 (Facility ID N-1665, Project N-1201116) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Bronco Wine Company at 6342 Bystrum Road, Ceres, CA. This project authorizes the modification of one 12.6 MMBtu/hr natural gas-fired boiler to replace the existing burner with a new low NOx burner.
Notice in English
Aviso en Español
Public Notice Package
 
April 12, 2021 (Facility ID N-9935, Project N-1210441) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services, LLC SKC9 for the installation of a 755 bhp diesel-fired emergency engine powering a 500 kW electrical generator, at 4601 Newcastle Road, Stockton, CA. The comment period ends on May 12, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
April 7, 2021 (Facility ID S-8592, Project S-1204333) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to VWR International, LLC for the installation of a diesel-fired emergency engine, at 8711 W. Riggin Ave, Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 5, 2021 (Facility ID N-2321, Project N-1204622) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of CBUS Ops Inc at 5950 E. Woodbridge Road, Acampo, California. The applicant has proposed to install a 650,000 gallon wine storage tank. The comment period ends on May 5, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2021 (Facility ID S-9168, Project S-1200348) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority To Construct to Elk Hills Power, LLC at the Elk Hills 35R Gas Plant in Kern County, California. The Authorities to Construct are to increase the fugitive VOC emission limits for 3 Permits to Operate (PTOs). The comment period ends on April 30, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 29, 2021 (Facility ID S-9750, Project S-1210009) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Trio Petroleum LLC for a transportable well test flare, at various unspecified locations within SJVAPCD. The comment period ends on April 28, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 25, 2021 (Facility N-9642 Project N-1204397) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Merced Pipeline, LLC for a biogas treatment operation, at 1550 Rahilly Rd, Merced, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 25, 2021 (Facility S-7126 Project S-1202646) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Pitman Family Farms for the installation of (2) 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1075 North Ave. in Sanger CA. The comment period ends on April 26, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 24, 2021 (Facility C-9560 Project C-1203899) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Five Points Pipeline, LLC for a biogas treatment operation, at 12103 W. Elkhorn Ave, Riverdale, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 24, 2021 (Facility S-1392 Project S-1202740) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to BASF Agricultural Solutions Seed US, LLC for emission reductions generated by the shutdown of a cottonseed delinting operation, at 561 N American Street in Shafter. The quantity of ERCs issued is 138 lb-NOx/yr, 3 lb-SOx/yr, 1,422 lb-PM10/yr, 461 lb-CO/yr and 10 lb-VOC/yr.
Notice in English
Aviso en Español
Public Notice Package
 
March 23, 2021 (Facility N-5018 Project N-1192955) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to Merced County Department of Public Works at 17173 S. Billy Wright Road, Los Banos, California. The comment period ends on April 23, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 22, 2021 (Facility C-1059 Project C-1202277) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Saint Agnes Medical Center for the installation of a 2,937 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, and the modification to six existing emergency standby engines to modify their Specific Limiting Condition (SLC), at 1303 E Herndon Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 19, 2021 (Facility ID S-9674, Project S-1201734) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Permit to Operate to Prime Cattle, Inc under project #S-1201734 for compliance with District Rule 4570 Confined Animal Facilities. This rule requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures.
Notice in English
Aviso en Español
Public Notice Package
 
March 19, 2021 (Facility ID N-7997, Project N-1204511) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Home Depot Corporation #5641 for a 1,494 horsepower Tier 2 certified diesel engine and a 2,218 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1400 E Pescadero Ave, Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 18, 2021 (Facility C-629 Project C-1192824) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to O’Neill Beverages Co, LLC at 8418 S Lac Jac Ave, Parlier, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 18, 2021 (Facility C-581 Project C-1192882) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Golden State Vintners at 7409 W Central Ave, Fresno, California. The comment period ends on April 19, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 17, 2021 (Facility S-1474 Project S-1204691) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Water Service Co for a 762 hp Tier 3 diesel-fired IC engine powering an electrical generator, at the southwest corner of Wenatchee Ave and University Ave in Bakersfield.
Notice in English
Aviso en Español
Public Notice Package
 
March 11, 2021 (Facility N-9883 Project N-1204247) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Turlock for the installation of a 1,112 bhp diesel-fired emergency engine powering a 750 Kw electrical generator, at 2919 West Christoffersen Way, Turlock.
Notice in English
Aviso en Español
Public Notice Package
 
March 11, 2021 (Facility N-9883 Project N-1204247) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Turlock for the installation of a 1,112 bhp diesel-fired emergency engine powering a 750 Kw electrical generator, at 2919 West Christoffersen Way, Turlock.
Notice in English
Aviso en Español
Public Notice Package
 
March 11, 2021 (Facility N-5731 Project N-1204480) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Hogendam Dairy for the installation of 768 bhp diesel-fired emergency engine powering an electrical generator located at 1650 McNamara Road, Merced. The comment period ends on April 12, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 11, 2021 (Facility S-9738 Project S-1204690) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Amazon.com Services LLC for a new diesel emergency generator and a new diesel emergency firewater pump, at 3315 North Kelsey Drive, Visalia. The comment period ends on April 12, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 9, 2021 (Facility N-9809 Project N-1203681) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Staples Fulfillment Center for a 2,253 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4510 Alitalia Way, Stockton, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 9, 2021 (Facility N-5591 Project N-1193387) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to John F Toste Dairy for modification of the dairy to increase the number of milk and dry cows by 1,050 heads and support stock by 250 heads, replace freestall barns, install new freestall barns, remove pens, and add a new anaerobic treatment lagoon, at 609 Santa Fe Grade in Newman, CA. The comment period ends on April 9, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 4, 2021 (Facility C-5442 Project C-1203760) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Foster Farms, Cerini Ranch for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19453 S Chateau Fresno Ave, Riverdale. The comment period ends on April 5, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 4, 2021 (Facility N-1399 Project N-1203800) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Liberty Packing Co. - The Morning Star Co. at 12045 S. Ingomar Grade Rd., Los Banos, California. The proposed project is to install a 19.95 MMBtu/hr natural gas-fired boiler with a selective catalytic reduction system. The comment period ends on April 5, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 4, 2021 (Facility N-7733 Project N-1204510) NOTICE IS HEREBY NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Home Depot #5363 for a 463 horsepower Tier 3 certified diesel engine and a 903 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 18300 S Harlan Rd, Lathrop, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 4, 2021 (Facility S-97278 Project S-1204181) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Delano for the installation of an IC engine powering an electrical generator, at 2412 Basset Ave in Delano, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 3, 2021 (Facility S-8592 Project S-1204333) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to VWR International, LLC for the installation of a diesel-fired emergency engine, at 8711 W. Riggin Ave, Visalia, CA. The comment period ends on April 5, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
March 3, 2021 (Facility S-1372 Project S-1200729) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct to Sentinel Peak Resources Ca LLC. The Authority to Construct authorizes the installation of an 85 MMBtu/hr steam generator in western Kern County, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 1, 2021 (Facility C-705 Project C-1191749) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to J R Simplot Company at 12688 S Colorado Ave, California. The comment period ends on April 1, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 25, 2021 (Facility N-1665 Project N-1201116) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bronco Wine Company at 6342 Bystrum Road, Ceres, CA. This project authorizes the modification of one 12.6 MMBtu/hr natural gas-fired boiler to replace the existing burner with a new low NOx burner. The comment period ends on March 29, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 24, 2021 (Facility N-767 Project N-1191693) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to J.R. Simplot Company at 16777 Howland Road, Lathrop, California. The comment period ends on March 29, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 19, 2021 (Facility N-9642 Project N-1204397) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Five Points Pipeline, LLC for a biogas treatment operation, at 1550 Rahilly Rd, Merced, CA. The comment period ends on March 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 19, 2021 (Facility C-9560 Project C-1203899) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Five Points Pipeline, LLC for a biogas treatment operation, at 12103 W. Elkhorn Ave, Riverdale, CA. The comment period ends on March 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 18, 2021 (Facility N-1399 Project N-1201405) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Liberty Packing Company - The Morning Star Company for a gas turbine, at 12045 S Ingomar Grade Rd, Los Banos, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 17, 2021 (Facility N-7172 Project N-1191160) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to Walnut Energy Center Authority at 600 S Washington Rd, Turlock, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 17, 2021 (Facility S-1392 Project S-1202740) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Emission Reduction Credits to BASF Agricultural Solutions Seed US, LLC for the shutdown of a cottonseed delinting operation, at 561 N American Street in Shafter. The quantity of ERCs proposed for banking is 138 lb-NOx/yr, 3 lb-SOx/yr, 1,422 lb-PM10/yr, 461 lb-CO/yr and 10 lb-VOC/yr. The comment period ends on March 22, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2021 (Facility N-7997 Project N-1204511) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Home Depot Corporation #5641 for a 1,494 horsepower Tier 2 certified diesel engine and a 2,218 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1400 E Pescadero Ave, Tracy, CA. The comment period ends on March 15, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 8, 2021 (Facility S-1474 Project S-1204691) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to California Water Service Co for a 762 hp Tier 3 diesel-fired IC engine powering an electical generator, at the southwest corner of Wenatchee Ave and University Ave in Bakersfield. The comment period ends on March 11, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 4, 2021 (Facility C-1059 Project C-1202277) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Saint Agnes Medical Center for the installation of a 2,937 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, and the modification to six existing emergency standby engines to modify their Specific Limiting Condition (SLC), at 1303 E Herndon Ave, Fresno, CA. The comment period ends on March 8, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2021 (Facility N-9849 Project N-1203352) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin County Behavioral Health for the installation of a diesel-fired emergency engine powering an electrical generator, at 1212 North California Street, Stockton.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2021 (Facility N-9883 Project N-1204247) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Turlock for the installation of a diesel-fired emergency engine powering an electrical generator, at 2919 West Christoffersen, Turlock. The comment period ends on March 8, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
February 1, 2021 (Facility ID S-5836 Project S-1202480) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Double J Dairy for the installation of an emergency IC engine, powering an electric generator within your facility, at 6656 Ave 328 in Tulare, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 1, 2021 (Facility N-9809 Project N-1203681) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Staples Fulfillment Center for 2,253 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4510 Alitalia Way, Stockton, CA. The comment period ends on March 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 1, 2021 (Facility N-7733 Project N-1204510) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct to Home Depot #5363 for a 463 horsepower Tier 3 certified diesel engine and a 903 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 18300 S Harlan Rd, Lathrop, CA. The comment period ends on March 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 28, 2021 (Facility S-9727 Project S-1204181) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Delano for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 2412 Basset Ave in Delano, CA. The comment period ends on March 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 19, 2021 (Facility C-9441 Project C-1202485) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Lakeside Pipeline LLC for the modification of a biogas cleanup plant under permit unit C-9441-1 to install a new 107 MMBtu/hr Parnel Biogas Inc backup open flare, at 15662 7th Ave, Hanford.
Notice in English
Aviso en Español
Public Notice Package
 
January 12, 2021 (Facility S-1372 Project S-1200729) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sentinel Peak Resources Ca LLC in western Kern County, California. The Authority to Construct authorizes the installation of an 85 MMBtu/hr steam generator. The comment period ends on February 12, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
January 8, 2021 (Facility C-629 Project C-1192824) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to O’Neill Beverages Co, LLC at 8418 S Lac Jac Ave, Parlier, California. The comment period ends on February 9, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 8, 2021 (Facility C-7020 Project C-1203468) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Hollandia Farms for the installation of a 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at 7905 Kansas Ave, Hanford.
Notice in English
Aviso en Español
Public Notice Package
 
January 7, 2021 (Facility N-829 Project N-1181193) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to NuStar Terminal Operations Partnership, LP at 2941 Navy Drive, Stockton, CA, California. This project is to modify the bulk terminal to receive, store, and loadout ethanol fuel.
Notice in English
Aviso en Español
Public Notice Package
 
January 4, 2021 (Facility S-9416 Project S-1203544) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to G.L. Bruno Associates for the installation of a 500 kw Kohler/John Deere Tier 2 emergency standby diesel IC engine generator, at 4400 Kirkcaldy Dr, Bakersfield.
Notice in English
Aviso en Español
Public Notice Package
 
Back to top

Other Notices

January 8, 2024 NOTICE IS HEREBY GIVEN that the SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT, pursuant to the authority vested in it by section 87306 of the Government Code, proposes amendment to its conflict of interest code. A comment period has been established commencing on January 8, 2024 and closing on February 22, 2024.
Public Notice
Conflict–of-Interest Code
 
May 30, 2023 NOTICE IS HEREBY GIVEN that a 30-day public review and comment period is being held on the San Joaquin Valley Air Pollution Control District’s (District) 2023 Network Plan.
Public Notice
Aviso
Draft SJV 2023 Network Plan
 
May 3, 2023 NOTICE IS HEREBY GIVEN that a 30-day public review and comment period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Exceptional Events Mitigation Plan.
Public Notice
Aviso
Draft SJV Exceptional Events Mitigation Plan
 
April 18, 2023 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District will hold a public hearing on or after May 18, 2023 at 9:00 a.m., at 1990 East Gettysburg Avenue, Fresno, California, for the exclusive purpose of reviewing its 2023-24 Budget, and providing the public with the opportunity to comment.


NOTICE IS FURTHER GIVEN that all interested persons desiring to be heard or present evidence on the budget may appear at said hearing.
Notice

 
August 1, 2022 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft 2022 Air Monitoring Network Plan
Public Notice
Aviso
Presentation
Draft 2022 Air Monitoring Network Plan
 
June 9, 2019 NOTICE IS HEREBY GIVEN that the SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT, pursuant to the authority vested in it by section 87306 of the Government Code, proposes amendment to its conflict of interest code. A comment period has been established commencing on June 9, 2021 and closing on July 26, 2021. All inquiries should be directed to the contact listed below.
Public Notice
Conflict of Interest Code
Declaration of CEO
 
June 1, 2021 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft 2021 Air Monitoring Network Plan
Public Notice
Aviso
Draft 2021 Air Monitoring Network Plan
 
May 14, 2021 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Exceptional Event Demonstration for August 2020 PM2.5 Exceedances due to Wildfires.
Public Notice
Aviso
Demonstration
 
Januay 22, 2021 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed refinery fence-line air monitoring plan for San Joaquin Refining Co at 3500 Shell Street, Bakersfield, California.
Public Notice
Proposed Fence-line Air Monitoring Plan
 
August 13, 2020 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed refinery fence-line air monitoring plan for Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California.
Public Notice
Proposed Fence-line Air Monitoring Plan
 
May 27, 2020 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft 2020 Air Monitoring Network Plan.
Public Notice
Draft 2020 Air Monitoring Network Plan
 
June 3, 2019 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft 2019 Air Monitoring Network Plan.
Public Notice
Draft 2019 Air Monitoring Network Plan
 
March 6, 2019 NOTICE IS HEREBY GIVEN that the SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT, pursuant to the authority vested in it by section 87306 of the Government Code, proposes amendment to its conflict of interest code.
Public Notice
Conflict of Interest Code
 
May 29, 2018 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the Draft 2018 Air Monitoring Network Plan for the San Joaquin Valley Air Pollution Control District beginning Tuesday, May 29, 2018.
Public Notice
Draft 2018 Air Monitoring Network Plan
 
May 22, 2017 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the Draft 2017 Air Monitoring Network Plan for the San Joaquin Valley Air Pollution Control District beginning Tuesday, May 23, 2017.
Public Notice
Draft 2017 Air Monitoring Network Plan
 
April 21, 2017 NOTICE IS HEREBY GIVEN that the SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT, pursuant to the authority vested in it by section 87306 of the Government Code, proposes amendment to its conflict of interest code. A comment period has been established commencing on April 21, 2017 and closing on June 5, 2017. All inquiries should be directed to the contact listed below.
Public Notice
Draft Conflict of Interest Code
 
August 4, 2016 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft 2016 Air Monitoring Network Plan.
Public Notice
Draft 2016 Air Monitoring Network Plan
 
December 3, 2015 NOTICE IS HEREBY GIVEN that a 30-day public comment period is being held on the DRAFT Flare Minimization Plan Further Study beginning December 3, 2015.
Public Notice
DRAFT Flare Minimization Plan Further Study
 
December 1, 2015 NOTICE IS HEREBY GIVEN that a 30-day public comment period is being held on the 2015 DRAFT Warm Mix Asphalt Further Study Report beginning Tuesday, December 1, 2015.
Public Notice
DRAFT Warm Mix Asphalt Further Study
 
May 28, 2015 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the Draft 2015 Air Monitoring Network Plan for the San Joaquin Valley Air Pollution Control District beginning Thursday, May 28, 2015.
Public Notice
Draft 2015 Air Monitoring Network Plan
 
June 18, 2015 NOTICE IS HEREBY GIVEN that the SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT (SJVUAPCD) intends to amend a conflict-of-interest code pursuant to Government Code Section 87300 and 87306. Pursuant to Government Code Section 87302, the code will designate employees who must disclose certain investments, income, interests in real property and business positions, and who must disqualify themselves from making or participating in the making of governmental decisions affecting those interests.
Public Notice
CONFLICT–OF-INTEREST CODE
 
March 18, 2015 NOTICE IS HEREBY GIVEN that the final draft staff report on the proposed update to the District's Risk Management policy to address Office of Environmental Health Hazard Assessment's (OEHHA's) newly adopted Risk Assessment Guidance document is available as of March 18, 2015 to the public for comment.
Public Notice
Final Draft Staff Report
 
November 26, 2014 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on the 2014 Air Monitoring Network Plan for the San Joaquin Valley Air Pollution Control District beginning Wednesday, November 26, 2014.
Public Notice
2014 Air Monitoring Network Plan
 
December 18, 2013 NOTICE IS HEREBY GIVEN that a 30-day public inspection period is being held on a DRAFT “Exceptional Event Document†describing meteorological and emissions phenomena that caused an ambient 1-hour ozone concentration measurement above the federal standard in the San Joaquin Valley on August 10, 2012.
Public Notice
DRAFT August 10, 2012 Exceptional Event Document
 
December 17, 2013 NOTICE IS HEREBY GIVEN that the California Air Pollution Control Officer's Association (CAPCOA) solicits public review and comment on the following provisionally approved protocol to quantify greenhouse gas emission reductions in California: Protocol for Case by Case GHG Emission Reductions.
Public Notice
Protocol for Case by Case GHG Emission Reductions
 
December 17, 2013 NOTICE IS HEREBY GIVEN that the California Air Pollution Control Officer's Association (CAPCOA) solicits public review and comment on the following provisionally approved protocol to quantify greenhouse gas emission reductions in California: Climate Action Reserve Organic Waste Digestion Project Protocol.
Public Notice
Climate Action Reserve Organic Waste Digestion Protocol
 
Back to top