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 Forecast
Air Alerts
Air Quality Info
Daily Forecast
Exceptional Events
Real-Time Air Advisory
 Network (RAAN)

Carbon Monoxide
Emission Inventory
Fast Track Strategy
Ozone Plans
Particulate Matter Plans
Make a Payment
Small Business Assistance
eTrip
Requests for Proposals (RFPs)
Abrasive Blasting
Asbestos
Breakdowns
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
Training Schedule
Variances
Weed Abatement Burning
Active Indoor Recess
Calendar Contest
CSUF Air Quality Class
Curriculum
Flag Program
Games and Activities
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
Permit-Exempt Equipment
 Registration (PEER)

Portable Equipment
Public Notification
Small Business Assistance
Title V Operating Permits
Citizens Advisory Committee
Calendar of Events
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
Upcoming Events
Workshops & Hearings
Current Rules
Recent Actions
Rules Main
Rules Under Development
File a Complaint
Healthy Air Living
Learn About Air Pollution
Upcoming Events
Wood Burning
 Past Public Notices

Current public notices are listed separately. To ensure the latest information, please refresh this page.

 
 

California Environmental Quality Act Notices

December 21, 2012  2012 PM2.5 Plan
Notice of Determination
Initial Study and Final Negative Declaration
 
November 9, 2012  Installation of Gravure Press and RTO by G3 Enterprises
Notice of Determination
 
November 8, 2012  2012 PM2.5 Plan
Intent to Adopt a Negative Declaration
Initial Study and Draft Negative Declaration
 
November 1, 2012  Installation of Gravure Press and RTO by G3 Enterprises
Initial Study and Final Mitigated Negative Declaration
 
October 8, 2012  Berry Petroleum Company (BPC) Project
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
September 19, 2012 Installation of Gravure Press and RTO by G3 Enterprises
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
July 18, 2012 Berry Petroleum Company (BPC) Project
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
March 1, 2012 Steam Pilot Project for Chevron USA Inc., Lost Hills
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
Appendix A - Mitigation Monitoring and Reporting Program
Appendix B - Project Construction Emissions
Appendix C - Engineering Evaluation
Appendix D – Biological Survey and Certified Biological Representative Program
Appendix E – Comments Received and Response to Comments
 
January 19, 2012 Amendments to Rule 2301 (Emissions Reduction Credit Banking)
Notice of Determination
Final Environmental Impact Report
Certified Board Approval
 
December 22, 2011 Steam Pilot Project for Chevron USA, Inc Lost Hills.
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
December 21, 2011 E & J Gallo Winery Project
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
December 19, 2011 Amendments to Rule 4352 (Solid Fuel Boilers, Steam Generators, and Process Heaters)
Notice of Exemption
 
December 19, 2011 Amendments to Rule 4682 (Polystyrene, Polyethylene, and Polypropylene Products Manufacturing)
Notice of Exemption
 
December 19, 2011 Thermally Enhanced Oil Recovery Well Operation for Chevron USA, Inc. (S-1102789)
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
December 19, 2011 Amendments to Rule 4402 (Crude Oil Production Sumps)
Notice of Exemption
 
December 15, 2011 Amendment to Rule 4625 (Wastewater Separators)
Notice of Exemption
 
October 13, 2011 Sandhu Brothers Farms Project
Notice of Determination
Initial Study and Final Negative Declaration
 
October 6, 2011 Thermally Enhanced Oil Recovery Well Operation for Chevron USA, Inc.
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
September 16, 2011 Sandhu Brothers Farms Project
Intent to Adopt a Negative Declaration
Initial Study and Draft Negative Declaration
 
September 8, 2011 E & J Gallo Winery Project
Intent to Adopt a Mitigated Negative Declaration
Initial Study and Draft Mitigated Negative Declaration
 
August 18, 2011 Adoption of Rule 4566 (Organic Material Composting Operations)
Notice of Determination
Initial Study and Final Negative Declaration
 
August 18, 2011 Adoption of Amendments to Rule 4702 (Internal Combustion Engines)
Notice of Determination
Initial Study and Final Negative Declaration
 
August 8, 2011 Draft Amendments to Rule 2301 (Emission Reduction Credit Banking)
Notice of Availability
Draft Environmental Impact Report
 
July 8, 2011 Draft New Rule 4566 (Organic Material Composting Operations)
Notice of Availability
Initial Study and Proposed Negative Declaration
 
June 30, 2011 Draft Amendments to Rule 4702 (Internal Combustion Engines)
Notice of Availability
Initial Study and Proposed Negative Declaration
 
June 6, 2011 Aera Energy Belridge Oilfield Complex Steam Generators Project
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
Appendix A – Mitigation Monitoring and Reporting Program
Appendix B – Project Construction Emissions
Appendix C – Engineering Evaluation
Appendix D – Comments Received and Response to Comments
 
May 23, 2011 Adoption of Amendments to Rule 3170 (Federally Mandated Ozone Nonattainment Fee)
Notice of Determination
Initial Study and Final Negative Declaration  
 
April 28, 2011 Chevron USA, Inc. – Thermally Enhanced Oil Recovery (TEOR) Well Operation
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
April 1, 2011 Draft Amendments to Rule 3170 (Federally Mandated Ozone Non-Attainment Fee)
Notice of Availability
Initial Study and Proposed Negative Declaration
 
March 28, 2011 Aera Energy Belridge Oilfield Complex Steam Generators Project
Notice of Availability
Initial Study and Draft Mitigated Negative Declaration
Appendix A – Mitigation Monitoring and Reporting Program
Appendix B – Project Construction Emissions
Appendix C – Engineering Evaluation
 
March 14, 2011 Sun Pacific/Califia Farms – New Juice Processing Facility
Notice of Determination
Initial Study and Final Mitigated Negative Declaration
 
March 14, 2011 Chevron USA, Inc. – Thermally Enhanced Oil Recovery (TEOR) Well Operation
Notice of Availability
Initial Study and Proposed Mitigated Negative Declaration
 
January 27, 2011 Sun Pacific/Califia Farms - New Juice Processing Facility
Notice of Availability
Initial Study and Proposed Mitigated Negative Declaration
Appendix A – Urbemis Files
Appendix B – Biological Survey
Appendix C – Cultural Resources Records
Appendix D – Health Risk Assessment & Ambient Air Quality Analysis
 
December 2, 2010 Occidental of Elk Hills, Inc. - Installation of a new cryogenic natural gas processing plant.
Notice of Determination
Initial Study and Final Negative Declaration
 
October 26, 2010 Adoption of Amendments for Rule 4570 (Confined Animal Facility) -- The proposed amendment will seek to obtain as much reduction of volatile organic compounds (VOCs) from confined animal facilities as is expeditiously practicable, technologically feasible, and economically reasonable.
Notice of Determination
Initial Study and Final Negative Declaration
 
October 15, 2010 Occidental of Elk Hills, Inc. - Installation of a new cryogenic natural gas processing plant.
Notice of Availability
Initial Study and Proposed Negative Declaration
 
July 23, 2010 Draft Amendments to Rule 4354 (Glass Melting Furnaces)
Notice of Availability
Initial Study and Proposed Negative Declaration
 
May 24, 2010 Adopted Recommendations on Agricultural Burning
Notice of Determination
Initial Study and Final Negative Declaration
 
April 14, 2010 Proposed Recommendations on Agricultural Burning
Notice of Availability
Proposed Initial Study and Negative Declaration
   
April 14, 2010 Proposed Adoption of Amendments for Rule 4570 (Confined Animal Facility) -- The proposed amendment will seek to obtain as much reduction of volatile organic compounds (VOCs) from confined animal facilities as is expeditiously practicable, technologically feasible, and economically reasonable.
Notice of Availability
Proposed Negative Declaration
   
February 23, 2010 Draft Amendments to Rule 2301 (Emission Reduction Credit Banking)
Notice of Preparation
Initial Study
   
January 21, 2010 Notice of Request for Comments on Proposed Revisions of the Dairy VOC Emissions Factor. (The commenting deadline is 5:00 pm on February 22, 2010.)
 
December 23, 2009 Proposed Adoption of Amendments for Rule 4308 (Boiler, Steam Generators, and Process Heaters - 0.075 MMBtu/hr to less than 2.0 MMBtu/hr)
Notice of Determination
Initial Study and Final Negative Declaration
 
October 30, 2009 Adoption of Proposed Amendments for Rule 4308 (Boiler, Steam Generators, and Process Heaters - 0.075 MMBtu/hr to less than 2.0 MMBtu/hr)
Notice of Availability
Proposed Initial Study and Negative Declaration
   
September 17, 2009 Proposed Adoption of Rule 4695 (Brandy & Wine Aging)
Notice of Determination
Final Initial Study and Negative Declaration
   
July 30, 2009 Proposed Adoption of Rule 4695 (Brandy & Wine Aging)
Notice of Availability
Proposed Initial Study and Negative Declaration
   
June 18, 2009 Re-Adoption of Rule 4570 (Confined Animal Facilities)
Notice of Determination
Negative Declaration
   
June 15, 2009 Western Milling, LLC - Installation of a new dry poultry litter (DPL) facility.
Notice of Determination
Final Mitigated Negative Declaration
   
May 5, 2009 Proposed Re-Adoption of Rule 4570 (Confined Animal Facilities)
Notice of Availability
Proposed Initial Study and Negative Declaration
   
April 23, 2009 Western Milling, LLC - Installation of a new dry poultry litter (DPL) facility
Notice of Availability
Proposed Mitigated Negative Declaration
   
October 17, 2008 Adoption of Rule 4603 (Surface Coating of Metal Parts and Products) and Rule 4606 (Wood Products Coating Operations)
Initial Study
Notice of Exemption
   
October 17, 2008 Adoption of Rule 4354 (Glass Melting Furnaces)
Negative Declaration
Notice of Determination
   
October 17, 2008 Adoption of Rule 4307 (Boilers, Steam Generators, and Process Heaters - 2.0 MMBtu/hr to 5.0 MMBtu/hr)
Initial Study
Notice of Exemption
   
October 17, 2008 Adoption of Rule 4306 (Boiler, Steam Generators, and Process Heaters - Phase 3) and Rule 4320 (Advanced Emission Reduction Options for Boilers, Steam Generators, and Process Heaters Greater Than 5.0 MMBtu/hr)
Negative Declaration
Notice of Determination
   
September 17, 2008 Expansion of a 3,200 milk cow dairy on a 1,242-acre site in Fresno County - Van Der Kooi Dairy
Final Environmental Impact Report
Supplemental Environmental Impact Review (September 2008)
Appendices A-C
Appendice D
Appendice E
Appendice F
Notice of Determination
   
July 21, 2008 Proposed Amendments Rule 4354 (Glass melting furnaces) to reduce NOx emissions limits
Notice of Availability
Proposed Negative Declaration
   
July 21, 2008 Proposed Amendments Rule 4306 ( Boilers with heat input greater then 5 MMBtu/hr Rule) to reduce NOx emissions limits & Proposed Rule 4320 (Advanced Emission Reduction Options for Boilers, Steam Generators, and Process Heaters with Heat Input Greater than 5.0 MMBtu/hr)
Notice of Availability
Proposed Negative Declaration
   
July 7, 2008 M & L Commodities (dba Inland Cold Storage) - New cold storage facility at the Port of Stockton
Notice of Determination

   
June 3, 2008 Amended Rule 7070 (Perchloroethylene from Dry Cleaning Operation)
Notice of Exemption
   
May 19, 2008 Public Notice of Completion - Van Der Kooi Dairy
Notice of Completion, Supplemental Environmental Impact Report, Appendices, Final Environmental Impact Report
   
May 19, 2008 Chemical Waste Management Inc, B-17 Landfill Project - construction of a new landfill cell
Notice of Determination (NOD)
   
May 19, 2008 Bar 20 Dairy - Expansion of an existing dairy - Notice of Determination
Notice of Determination (NOD), Final Mitigated Negative Declaration (April 2008)
   
May 19, 2008 Nation Petroleum (California) LLC - 11 new steam generators
Initial Study and Proposed Mitigated Negative Declaration, Notice of Availability
   
May 5, 2008 Proposed 2008 PM2.5 Plan
Final Negative Declaration and Notice of Determination
   
April 15, 2008 Budget 2008/09
Notice
   
March 17, 2008 Bar 20 Dairy Expansion
Proposed Mitigated Negative Declaration Notice of Availability
   
March 13, 2008 Microgy Pipeline Project for Cloverdale, Hollandia & Wreden Dairies' Digesters
Notice of Determination  Final Mitigated Negative Declaration
   
March 12, 2008 Proposed 2008 PM2.5 Plan - Initial Study and Draft Negative Declaration
   
March 12, 2008 Public Notice of Availability - Initial Study and Draft Negative Declaration
   
December 27, 2007 Public Notice of Completion and Draft Mitigated Negative Declaration.
Public Notice of Completion, Draft Mitigated Negative Declaration
   
October 24, 2007

Public Notice of Availability - Inergy Propane LLC
Notice of Availability, Initial Study/Proposed Mitigated Negative Declaration

   
October 23, 2007

Public Notice of Availability and Initial Study/Proposed Mitigated Negative Declaration for Darling International Inc. Turlock Expansion of Animal Rendering Operations.

(The newspaper cited commenting period of November 19th has been extended by the District to November 26th)
Darling Turlock NOA, Darling Draft IS-MND

   
September 4, 2007

Public Notice of Availability and Initial Study/Proposed Mitigated Negative Declaration for Darling International Inc. Fresno Upgrades Project
Darling Fresno NOA Document Cover, Darling Draft IS-MND whole project

   
August 8, 2007

Public Notice of Availability and Initial Study/Proposed Negative Declaration for Proposed Amendments to Rule 4703 (Stationary Gas Turbines)
Notice of Availability, Initial Study/Proposed Negative Declaration

   
August 8, 2007

Notice of Determination - Proposed Amendments to Rule 4703 (Stationary Gas Turbines).
Notice of Determination, Initial Study and Negative Declaration

   
May 10, 2007

Findings - White River Dairy
March 30, 2007

   
February 21, 2007

Public Notice of Availability Initial Study/Proposed Negative Declaration for the 2007 Ozone Plan. The close of comments for the CEQA documents has been extended to Wednesday, March 28, 2007.
Notice of Availability, Initial Study/Proposed Negative Declaration

   
December 22, 2006

Public Notice of Availability - Baker Commodities, Inc.
Notice of Availability, Initial Study/Proposed Mitigated Negative Declaration

   
December 7, 2006

Notice of Determination - Red Top Jerseys Dairy

   
December 1, 2006

Public Notice of Availability - Cilion Ethanol Plant

Notice of Availability, Initial Study/Mitigated Negative Declaration

   
November 14, 2006

Public Notice of Availability - Van Der Kooi Dairy

Notice of Availability, Draft Environmental Impact Report , Appendices

   
July 13, 2006

Public Notice of Availability - Pacific Ethanol

Notice of AvailabilityInitial Study/Proposed Negative Declaration

   
May 22, 2006

Public Notice of Availability - Saint-Gobain Containers, Inc.

Notice of AvailabilityInitial Study/Proposed Negative Declaration

     
May 12, 2006

Public Notice of Availability - Kent Avenue Family Farm Dairy
Notice of Availability, Initial Study/Proposed Negative Declaration

     
April 27, 2006 Public Notice of Availability Initial Study/Proposed Negative Declaration for Rule 4570 (Confined Animal Facilities)
Notice of Availability, Initial Study/Proposed Negative Declaration
March 16, 2006

Public Notice of Availability –Foster Farms Davis Ranch
Notice of Availability, Initial Study/Proposed Negative Declaration, Authority to Construct Application Review

March 16, 2006

Public Notice of Availability –Foster Farms El Dorado Ranch
Notice of Availability, Initial Study/Proposed Negative Declaration, Authority to Construct Application Review

November 4, 2005 Public Notice of Availability Initial Study/Proposed Negative Declaration for Rule 9510 (Indirect Source Review) and Rule 3180 (Administrative Fees for Air Impact Assessment Applications)
Notice of Availability, Initial Study
October 4, 2005 Public Notice of Availability Initial Study/Proposed Negative Declaration for Draft Rule 4694 (Wine Fermentation and Storage Tanks).
Notice of Availability, Initial Study
September 1, 2005 Public Notice of Availability Initial Study/Proposed Negative Declaration for Amendments to the 2004 Extreme Ozone Attainment Demonstration Plan
Notice of Availability Initial Study
August 5, 2005 Public Notice of Availability Initial Study/Proposed Mitigated Negative Declaration for Hanford L.P. 
Notice of Availability, Initial Study/Environmental Checklist for Mitigated Negative Declaration, Attachment A
August 2, 2005 NOTICE OF PUBLIC REVIEW Period for the 2005 Edition of the Air Quality Guidelines for General Plans
Public Notice, Air Quality Guidelines for General Plans
June 15, 2005 Public Posting of Negative Declaration for Darling International Application No.: C-406-1-2, -2-2 and 4-2 – Fresno Facility Upgrades    Public Notice, IS/Negative Declaration
May 20, 2005
Public Posting of Negative Declaration for CertainTeed - Chowchilla Plant Expansion Public Notice Negative Declaration
April 27, 2005 Public Posting of Negative Declaration for Kern River Family Mortuary
Public Notice  Negative Declaration
October 4, 2004 Public Posting of the Final EIR for the Proposed Final Extreme Ozone Attainment Demonstration Plan For The San Joaquin Valley Air Basin.
Cover, Preface, Table of Contents, Chapter 1, Chapter 2, Chapter 3.1 and 3.2, Chapter 3.3, Chapter 3.4, Chapter 4, Chapter 5, Chapter 6, Chapter 7, Appendix A, Appendix B, Appendix C.
October 1, 2004  Public Posting of Negative Declaration for Kern Oil & Refining Co. Ultra Low Sulfur Diesel.
August 10, 2004 Public Posting of the Draft EIR for the Draft Extreme Ozone Attainment Demonstration Plan For The San Joaquin Valley Air Basin.
Notice of Availability, Cover, Table of Contents, Chapter 1, Chapter 2, Chapter 3.1 and 3.2, Chapter 3.3, Chapter 3.4, Chapter 4, Chapter 5, Chapter 6, Chapter 7, Appendix A, Appendix B, Appendix C.
July 2, 2004 The San Joaquin Valley Unified Air Pollution Control District (SJVUAPCD) will be the Lead Agency and has prepared an Initial Study that will be used to prepare an environmental impact report for the Extreme Ozone Attainment Demonstration Plan. Notice, Initial Study 
May 7, 2004 Initial Study/Proposed Negative Declaration for Regulation VIII Amendments
March 31, 2004 Negative Declaration for Rule 4550 (Conservation Management Practices).
March 31, 2004 Initial Study/Environmental Checklist for Rule 4550 (Conservation Management Practices).
March 31, 2004 Public Notice of Availability Proposed Negative Declaration for Rule 4550 (Conservation Management Practices).
January 29, 2004 Public Notice of Availability Proposed Negative Declaration for Pacific Ethanol Facility
January 29, 2004 Initial Study/Environmental Checklist for Pacific Ethanol
January 29, 2004 Attachment "A" for Pacific Ethanol Facility
January 13, 2004 Request for Proposal (RFP)- The San Joaquin Valley Air Pollution Control District is seeking a qualified consultant to develop emission inventory improvements and/ or control measure assessments for eight source categories.
November 12, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration for the Amendments to the 2003 PM10 Plan
November 12, 2003 Initial Study/Environmental Checklist for Amendments to the 2003 PM10 Plan
November 12, 2003 Amendments to the 2003 PM10 Plan Negative Declaration
June20, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration for the Reopening (issuing of new Air District Authority to Construct/Permits to Operate) of the formerly permitted El Nido Biomass plant (N-1192), which was operated between 1988 and 1995.
June20, 2003 Initial Study/Environmental Checklist for the Reopening (issuing of new Air District Authority to Construct/Permits to Operate) of the formerly permitted El Nido Biomass plant (N-1192), which was operated between 1988 and 1995
June10, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration of Rule 4901,( Wood Burning Fireplaces and Wood Burning Heaters), Formerly Titled Residential Wood Burning
June10, 2003 Initial Study/Environmental Checklist for Amendments to Rule 4901, (Wood Burning Fireplaces and Wood burning Heaters), Formerly Titled Residential Wood Burning
June10, 2003 Initial Study/Environmental Checklist for Rule 4351, Rule 4305, and Rule 4306  
June 10, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration of Rule 4351, Rule 4305, and Rule 4306
June 10, 2003 Initial Study/Environmental Checklist for Rule 4701 and Rule 4702 
June 10, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration of Rule 4701 and Rule 4702
April 10, 2002 The Governing Board of the San Joaquin Valley Unified Air Pollution Control District will hold a SPECIAL GOVERNING BOARD MEETING under the provisions of Government Code Section 54956 on Friday, April 12, 2002 at 10:30 a.m. 
March 25, 2002 ARB postpones California Clean Air Plan workshops in the San Joaquin Valley.  
April 10, 2003 Public Posting of Notice of Availability for Proposed Negative Declaration on the 2003 PM10 Plan
April 10, 2003 2003 PM10 Plan Negative Declaration
April 10, 2003 Initial Study/Environmental Checklist for the 2003 PM10 Plan
October 21, 2002 Public Posting of Notice of Availability for Proposed Negative Declaration - Rose Crematorium.
April 11, 2002 Public Posting of Notice of Availability for Proposed Negative Declaration for Adoption of the 2002 and 2005 Rate of Progress Plan
August 14, 2001 PUBLIC NOTICE OF AVAILABILITY / PROPOSED NEGATIVE DECLARATION - Pactiv Corporation Facility 2001 Expansion
August 14, 2001 INITIAL STUDY - Pactiv Corporation Facility 2001 Expansion
August 14, 2001 ENVIRONMENTAL CHECKLIST FORM - Pactiv Corporation Facility 2001 Expansion
Back to top

Emission Reduction Incentive Program and Grant Opportunity Notices

September 11, 2012 Request for Proposals (RFP): Technology Advancement Program
The District is seeking proposals for projects demonstrating new and innovative emission reduction technologies that have the potential for broad applicability in the San Joaquin Valley, and will assist the District in meeting its air quality goals.
July 5, 2011 Request for Proposals (RFP): Technology Advancement Program
The District is seeking proposals for projects demonstrating new and innovative emission reduction technologies that have the potential for broad applicability in the San Joaquin Valley, and will assist the District in meeting its air quality goals.
October 1, 2010 Request for Proposals (RFP): PASS Program Event Based Repair Component
The District is seeking proposals to select one or more contractors who propose projects meeting requirements of this request to conduct up to fifteen (15) weekend events for the repair component of the Polluting Automobile Scrap and Salvage (PASS) Program.
June 3, 2010 Request for Proposals (RFP): Technology Advancement Program
The District is seeking proposals for projects demonstrating new and innovative emission reduction technologies that have the potential for broad applicability in the San Joaquin Valley, and will assist the District in meeting its air quality goals.
Back to top

Hearing Board Notices

December 22, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Tuesday, December 22, 2020, 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
 
December 9, 2020,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 9, 2020, 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
 
November 12, 2020,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, November 12, 2020, 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
 
October 14, 2020,

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 14, 2020, 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
 
October 7, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 7, 2020, 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 Northern Region Office at (209) 557-6440.
Public Notice
 
September 9, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 9, 2020, 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 2, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 2, 2020, 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 Northern Region Office at (209)557-6440.
Public Notice
 
August 19, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 19, 2020, 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 12, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 12, 2020, 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 15, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 15, 2020, 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 8, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 8, 2020, 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 17, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 17, 2020, 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
 
June 10, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 10, 2020, 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 teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

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 3, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 3, 2020, 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.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
May 6, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 6, 2020, 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 teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
April 15, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 15, 2020, 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 teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Said petition(s) will be on file at least ten days before the hearing. All interested persons may view said documents by contacting the Compliance Department of the Central Region Office. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region Office prior to the hearing.
Public Notice
 
April 8, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 8, 2020, 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 teleconference with NO PHYSICAL LOCATION FOR PUBLIC ATTENDANCE.

Said petitions will be on file at least ten days before the hearing. All interested persons may view said documents by contacting the Compliance Department of the Southern Region Office. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Southern Region Office prior to the hearing. For additional information, contact the District’s Southern Region Office at (661) 392-5500.
Public Notice
 
March 18, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 18, 2020, 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 petition 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 11, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 11, 2020, 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 4, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 4, 2020, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
February 19, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 19, 2020, 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 petition 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 12, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 12, 2020, 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 5, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 5, 2020, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
January 15, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 15, 2020, 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 petition 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 8, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 8, 2020 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.
Public Notice
 
January 2, 2020

NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, January 2, 2020, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
December 18, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 11, 2019, 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 11, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 20, 2019, 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 petition 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 20, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 20, 2019, 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 petition 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 13, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 13, 2019, 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 16, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 6, 2019, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
October 16, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 16, 2019, 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 petition 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
 
October 9, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 9, 2019, 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 02, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 2, 2019, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
September 18, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 18, 2019, 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 petition 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 11, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 11, 2019, 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 4, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 4, 2019, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
August 21, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 21, 2019, 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.

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 14, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 14, 2019, 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
 
July 17, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 17, 2019, 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’s 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 is 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 10, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 10, 2019, 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
 
July 03, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 3, 2019, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.
Public Notice
 
June 12, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 12, 2019, 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.
Public Notice
 
May 15, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 15, 2019, 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 petition 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
 
May 8, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 8, 2019, 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 1, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 1, 2019, 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, 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 petition 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 17, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 17, 2019, 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 petition 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 10, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 10, 2019, 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 20, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 20, 2019, 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 petition 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 6, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 6, 2019, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
February 20, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 20, 2019, 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 petition 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 6, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 6, 2019, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
January 9, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 9, 2019 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500. Public Notice
 
January 2, 2019

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 2, 2019, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
December 19, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 19, 2018, 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 petition 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 12, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 12, 2018, 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 5, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 5, 2018, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
November 21, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 21, 2018, 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 petition 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 14, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 14, 2018, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
November 7, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 7, 2018, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
October 17, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 17, 2018, 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 petition 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
 
October 10, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 10, 2018, 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 19, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 19, 2018, 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 petition 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 8, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 8, 2018, 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 petition 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 8, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 8, 2018, 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 1, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 1, 2018, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice
 
July 11, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 11, 2018, 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 petition 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 20, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 20, 2018, 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 petition 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
 
June 13, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 13, 2018, 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 are 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 13, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 13, 2018, 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
May 16, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 16, 2018, 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 petition 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
 
May 9, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 9, 2018, 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 petition 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 18, 2018

NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 18, 2018, 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 11, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 11, 2018, 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 petition 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 4, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 4, 2018, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
March 21, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 21, 2018, 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 14, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 14, 2018, 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 petition 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, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 7, 2018, 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, 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 petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
February 21, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 21, 2018, 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 14, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 14, 2018, 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 petition are 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 14, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 14, 2018, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video TeleConference (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, and the Central Region Office is located at 1990 East Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are 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, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 7, 2018, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
January 17, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 17, 2018, 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, California 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, 2018 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 10, 2018, 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 petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 20, 2017, 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, California 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 13, 2017, 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 petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 15, 2017, 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, California 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 8, 2017, 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 petition 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 18, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 18, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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
 
October 11, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 11, 2017, 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.

petition 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 4, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 4, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
September 20, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 20, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 13, 2017, 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 petition 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 6, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 6, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
August 9, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 9, 2017, 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 petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 2, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
July 12, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 12, 2017, 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

 
July 5, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 5, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
June 21, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 21, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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

 
June 7, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 7, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
May 17, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 17, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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

 
May 10, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 10, 2017, 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 3, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 3, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440. Public Notice

 
April 19, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 19, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 12, 2017, 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 5, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 5, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Magnolia Room of the San Joaquin Valley Air Pollution Control District’s Northern Region Office. The Northern Region Office is located at 4800 Enterprise Way, Modesto, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
March 15, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 15, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 8, 2017, 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
March 1, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 1, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
February 15, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 15, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 1, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 1, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
January 18, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 18, 2017, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 4, 2017 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 4, 2017, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
December 21, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 21, 2016, 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 14, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 14, 2016, 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 7, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 7, 2016, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
November 16, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 16, 2016, 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, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 09, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 9, 2016, 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 02, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 2, 2016, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
October 19, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 19, 2016, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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
 
October 12, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 12, 2016, 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 14, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 14, 2016, 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 7, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 7, 2016, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
August 17, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 17, 2016, 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’s 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 3, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 3, 2016, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
July 13, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 13, 2016, 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 8, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 8, 2016, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
June 1, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 1, 2016, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition is asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6440.

Public Notice
 
May 18, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 18, 2016, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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
 
May 18, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 18, 2016, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, California 93726.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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
 
May 11, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 11, 2016, 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 20, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 20, 2016, 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’s 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 13, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 13, 2016, 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 6, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 6, 2016, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
March 16, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 16, 2016, 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 Unified 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 9, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 9, 2016, 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 Unified 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 2, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 2, 2016 at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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) 557-6440.

Public Notice
 
February 17, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 17, 2016, 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 Unified Air Pollution Control District Central Region Office and also via Video Tele-Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 10, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 10, 2016, 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 Unified 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 13, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 20, 2016, 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’s Central Region Office and also via Video Tele- Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 Central Region Office at (559) 230-6000.

Public Notice
 
January 13, 2016 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 13, 2016, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
December 16, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 16, 2015, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 9, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on December 9, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
November 18, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 18, 2015, 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 Unified Air Pollution Control District Central Region Office and also via Video Tele-Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 12, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, November 12, 2015, 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 Unified 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 04, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 4, 2015 at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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) 557-6440.

Public Notice
 
October 21, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 21, 2015, 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 Unified Air Pollution Control District Central Region Office and also via VideoTele-Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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
 
October 14, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 14, 2015, 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 Unified 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 7, 2015 NOTICE IS HEREBY GIVEN that the Northern Region Hearing Board Meeting, originally scheduled for Wednesday, October 7, 2015, has been continued to Wednesday, November 4, 2015, at 10:00 am, at which time the following petition will be heard:

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional informa tion, contact the District’s Northern Region Office at (209) 557 - 6400.

Public Notice
 
September 16, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 16, 2015, 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 Unified 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 9, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 9, 2015, 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 Unified 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 2, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 2, 2015 at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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) 557-6440.

Public Notice
 
August 19, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 19, 2015, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 12, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 12, 2015, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Kaweah Room of the San Joaquin Valley Unified Air Pollution Control District’s Southern Region Office. The Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308.

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
 
July 15, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 15, 2015, 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 Unified Air Pollution Control District Central Region Office and also via Video Tele- Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 08, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on July 08, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
June 17, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 17, 2015, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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
 
June 10, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on June 10, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
June 3, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 3, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
May 20, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 20, 2015, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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
 
May 13, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on May 13, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
May 06, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 6, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
April 15, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 15, 2015, 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 Unified Air Pollution Control District Central Region Office and also via Video Tele- Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 8, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 8, 2015, 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 Unified 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 18, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 18, 2015, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 11, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 11, 2015, 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 Unified 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 26, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, February 26, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 18, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 18, 2015, 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 Unified Air Pollution Control District Central Region Office and also via VideoTele-Conference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 11, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 11, 2015, 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 Unified 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 4, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 4, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
January 21, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 21, 2015, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 14, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 7, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
January 07, 2015 NOTICE IS HEREBY GIVEN that a public hearing will be held on January 14, 2015, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
December 17, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 17, 2014, 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 Unified Air Pollution Control District Central Region Office with the Southern Region participating via video-teleconference (VTC) from the VTC Room. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA, 93308.

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 10, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on December 10, 2014, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
November 12, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 12, 2014, 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 Unified 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 15, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 15, 2014, 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 Unified 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
 
October 8, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on October 8, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
October 1, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 1, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
September 17, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 17, 2014, 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 Unified 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 10, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on September 10, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
September 03, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 3, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
August 20, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 20, 2014, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 13, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 13, 2014, 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 Unified 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 06, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 6, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are 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 16, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 16, 2014, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 9, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 9, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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 18, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 18, 2014, 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 Unified 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
 
June 11, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 11, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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 04, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 4, 2014, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
May 14, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 14, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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 07, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 7, 2014, 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 Unified Air Pollution Control District's Northern Region Office with the Central Region Office to be included via VTC from the Governing Board Room. The Northern Region Office is located at 4800 Enterprise Way, Modesto, CA, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
April 16, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 16, 2014, 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 Unified Air Pollution Control District Central Region Office with the Northern Region participating via video-teleconference (VTC) from the VTC Room. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Northern Region Office is located at 4800 Enterprise Way, Modesto, CA 95356.

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 09, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 9, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified Air Pollution Control District's Southern Region Office with the Central Region Office to be included via VTC from the Governing Board Room. 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 19, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 19, 2014, 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 Unified 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 12, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 12, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified Air Pollution Control District's Southern Region Office with the Central Region Office to be included via VTC. Also participating via teleconference will be the location at 118 Duck Hill Road, Duxbury, MA, 02332. 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 05, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 5, 2014, 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 Unified 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 petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
February 19, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 19, 2014, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 12, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 12, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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 5, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 5, 2014, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
January 15, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 15, 2014, 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 Unified Air Pollution Control District's Central Region Office with the Northern Region Office to be included via video teleconference in the VTC Room. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726, and the Northern Region Office is located at 4800 Enterprise Way, Modesto, CA 95356.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition 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 8, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 8, 2014, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 2, 2014 NOTICE IS HEREBY GIVEN that a public hearing will be held on Thursday, January 2, 2014, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
December 18, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 18, 2013, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 11, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 11, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 4, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 4, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
November 20, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 20, 2013, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 13, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 13, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 6, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 6, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
October 16, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 16, 2013, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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
 
October 9, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 9, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 2, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 2, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
September 18, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 18, 2013, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 11, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on September 11, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
September 4, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 4, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
August 21, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 21, 2013, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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 14, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 14, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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
 
July 17, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 17, 2013, 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 Unified 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 10, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on July 10, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
July 3, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 3, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
June 19, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 19, 2013, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA 93726 and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA 93308.

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
 
June 12, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 12, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 15, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 15, 2013, 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 Unified Air Pollution Control District Central Region Office and also via video teleconference (VTC) with the Northern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA, 93726 and the Northern Region Office is located at 4800 Enterprise Way, Modesto, CA 95356.

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
 
May 8, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 8, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 1, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, May 1, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
April 10, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on April 10, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
April 3, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, April 3, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
March 20, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 20, 2013, 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 Unified 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 petition 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 13, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 13, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 6, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 6, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
February 13, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday February 13, 2013, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 6, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 6, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
January 16, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 16, 2013, 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 Unified 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 9, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on January 9, 2013, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
January 2, 2013 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 2, 2013, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District's Northern Region Office at (209) 557-6400.

Public Notice
 
December 19, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 19, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 12, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on December 12, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
December 5, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 5, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
November 21, 2012 NOTICE IS HEREBY GIVEN GIVEN that a public hearing will be held on Wednesday, November 21, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 14, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on November 14, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
November 7, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 7, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
October 10, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on October 10, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
October 3, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 3, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
September 19, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 19, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 12, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 12, 2012, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 8, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 8, 2012, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 1, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 1, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are 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 18, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 18, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 11, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 11, 2012, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 20, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 20, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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
 
June 13, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on June 13, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
June 6, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 6, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
June 6, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 6, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
May 9, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on May 9, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
May 2, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday May 2, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
April 11, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on April 11, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
April 4, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on April 4, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
March 21, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, March 21, 2012, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 14, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on March 14, 2012, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
February 8, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 8, 2012, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 1, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, February 1, 2012, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
January 18, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 18, 2012, 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 Unified 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 11, 2012 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, January 11, 2012, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 4, 2012 Cancelled
 
December 21, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 21, 2011, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 14, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on December 14, 2011, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Southern Region Office at (661) 392-5500.

Public Notice
 
December 07, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 7, 2011, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
November 16, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 16, 2011, 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 Unified 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, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, November 9, 2011, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 19, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on October 19, 2011, 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 Unified 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
 
October 12, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 12, 2011, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 5, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 5, 2011, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
September 21, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 21, 2011, 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 Unified 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 14, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 14, 2011, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 7, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, September 7, 2011, 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 Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
August 10, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
August 3, 2011 Cancelled
 
July 27, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, August 10, 2011, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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
 
July 7, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 20, 2011, 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 Unified Air Pollution Control District’s Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 Central Region Office at (559)230-6000.

Public Notice
 
June 30, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, July 13, 2011, at 10:00 AM or as soon thereafter, as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

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 15, 2011 NOTICE IS HEREBY GIVEN that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice Package

 
June 8, 2011 NOTICE IS HEREBY GIVEN that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice Package

 
June 1, 2011 NOTICE IS HEREBY GIVEN that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice Package

 
May 16, 2011 NOTICE IS HEREBY GIVEN that the scheduled Wednesday, May 18, 2011, meeting of the Central Region Hearing Board has been continued.

Notice of Continuation
 
May 5, 2011 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, June 1, 2011, at 10:00 AM or as soon thereafter as may be heard. The meeting will be held in the Video Teleconference (VTC) Room of the San Joaquin Valley Unified 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, and the Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the above petition are asked to appear in person at the hearing. For additional information, contact the District’s Northern Region Office at (209) 557-6400.

Public Notice
 
April 27, 2011 Notice of Product Variance granted. Per California Health & Safety Code section 42368(c), the below notice was distributed in a local newspaper of general circulation in each region of the San Joaquin Valley Unified Air Pollution Control District. Below is also a list of each product under variance.

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

Public Notice
Rheem Sales Company
 
April 20, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
April 13, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
March 16, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
March 9, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
March 2, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

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

Public Notice
 
February 26, 2011 Notice of Product Variance granted. Per California Health & Safety Code section 42368(c), the below notice was distributed in a local newspaper of general circulation in each region of the San Joaquin Valley Unified Air Pollution Control District. Below is also a list of each product under variance.

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

Public Notice
Bradford White Corporation
American Standard Water Heaters
AO Smith Water Products Company
 
February 16, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
February 9, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
February 2, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
January 19, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
January 12, 2011 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
December 15, 2010 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, December 15, 2010, 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 Unified Air Pollution Control District Central Region Office and via video teleconference with the San Joaquin Valley Unified Air Pollution Control District Southern Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA and the Southern Region Office is located at 34946 Flyover Court, Bakersfield, CA.

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 Package
 
December 8, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
November 17, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
November 10, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
November 3, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
October 20, 2010 NOTICE IS HEREBY GIVEN that a public hearing will be held on Wednesday, October 20, 2010, 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 Unified Air Pollution Control District Central Region Office. The Central Region Office is located at 1990 E. Gettysburg Avenue, Fresno, CA.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
October 13, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
October 6, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
September 15, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
September 1, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
September 8, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
August 11, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
August 4, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
July 14, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
July 7, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
June 16, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
June 9, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
June 2, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
May 12, 2010

Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
April 14, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
March 10, 2010 Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
February 5, 2010

Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
 
January 28, 2010

Notice is hereby given that the Hearing Board of the San Joaquin Valley Air Pollution Control District will convene and hear the petitions on record in the Public Notice Package. All interested persons may view said petitions by contacting the Compliance Department. Any person wishing to submit any data, views, comments, or suggestions concerning the proposed variance petitions for consideration, may do so by submitting the information to the Central Region office prior to the hearing.

NOTICE IS FURTHER GIVEN that any interested persons desiring to be heard or present evidence on the 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 Package
   
Back to top

Permitting and Emission Reduction Credit Certificate Notices

December 30, 2020 (Facility ID S-3317, Project S-1192187) 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 Pipeline Company at Lost Hills, West of Lost Hills Gas Plant, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 30, 2020 (Facility ID N-8234, Project N-1191493) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond Pet Food Processors of Ripon for an Authority to Construct to revise NOx, CO and PM10 emission limits and heat input ratings for each regenerative thermal oxidizer (RTO), as well as, to install a Continuous Emissions Rate Monitoring System (CERMS) to monitor and records NOx emissions at the discharge stack of each RTO for the existing pet food manufacturing operations, at 942 S Stockton Ave, Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 23, 2020 (Facility N-9849 Project N-1203352) 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 County Behavioral Health Services for the installation of a 1,483 bhp diesel-fired emergency engine powering a 1,000 kW electrical generator, at 1212 North California Street, Stockton, CA. The comment period ends on January 25, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 23, 2020 (Facility S-704 Project S-1202589) 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 BASF Corporation at 30597 Jack Ave in Shafter, California. The comment period ends on January 25, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 22, 2020 (Facility S-9576 Project S-1194248) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Water Service Co for an emergency IC engine, at 4500 Hughes Lane, Bakersfield, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2020 (Facility N-1399 Project N-1200345 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 dryer, at 12045 S Ingomar Grade Rd, Los Banos, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2020 (Facility N-1399 Project N-1201405 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Libery Packing Company - The Morning Star Company at 12045 S. Ingomar Grade Rd., Los Banos, California. The project authorizes installation of a gas turbine. The comment period ends on January 21, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 21, 2020 (Facility S-9647 Project S-1201734) 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 Prime Cattle, LLC 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. The comment period ends on January 21, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 17, 2020 (Facility S-5836 Project S-1202480) 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 Double J Dairy for the installation of a 1,112 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 6656 Ave. 328 in Tulare CA. The comment period ends on January 18, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
December 10, 2020 (Facility C-9441 Project C-1202485) 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 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. The comment period ends on January 11, 2021.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2020 November 24, 2020 (Facility ID N-8234, Project N-1191493) 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 Food Processors of Ripon to revise NOx, CO and PM10 emission limits and heat input ratings for each regenerative thermal oxidizer (RTO), as well as, to install a Continuous Emissions Rate Monitoring System (CERMS) to monitor and records NOx emissions at the discharge stack of each RTO for the existing pet food manufacturing operations, at 942 S Stockton Ave, Ripon, California. The comment period ends on December 28, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
November 24, 2020 (Facility ID N-4065, Project N-1182965) 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 Barbosa Cabinets, Inc. at 2020 E Grant Line Rd, Tracy, California, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 23, 2020 (Facility N-3309 Project N-1191490) 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 G3 Enterprises, Label Division at 2612 Crows Landing Road, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 18, 2020 (Facility S-9416 Project S-1203544) 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 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. The comment period ends on December 18, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
November 18, 2020 (Facility N-829 Project N-1181193) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of NuStar Terminals Operations Partnership, LP at 2941 Navy Drive, Stockton, California. This project is to modify the bulk terminal to receive, store, and loadout ethanol fuel. The comment period ends on December 18, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
November 18, 2020 (Facility C-7020 Project C-1203468) 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 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. The comment period ends on December 18, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
November 5, 2020 (Facility ID S-723 Project S-1183838) 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 Chalk Cliff Limited at 29041 Highway 33 in Maricopa, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 3, 2020 (Facility S-1372 Project S-1200016) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Sentinel Peak Resources California, LLC The modification authorizes installation of vapor control on three tanks and the installation of two tanks., in western Kern County.
Notice in English
Aviso en Español
Public Notice Package
 
October 22, 2020 (Facility S-634 Project S-1201769) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Treehouse California Almonds, LLC. for an air curtain burner to combust wood waste from an almond pre-cleaning operation, at 2115 Road 144, in Delano.
Notice in English
Aviso en Español
Public Notice Package
 
October 21, 2020 (Facility C-9639 Project C-1193125) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Biorem Energy LLC for anerobic digester with flare and IC engines, at 20330 Road 4, Chowchilla, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2020 (Facility S-525 Project S-1194194) 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 Land O' Lakes Inc at 400 South M Street, Tulare, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 19, 2020 (Facility S-3317 Project S-1192187) 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 Pipeline Company at located west of Lost Hills Gas Plant in Lost Hills, California. The comment period ends on November 19, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2020 (Facility N-9855 Project N-1203602) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Amazon.com Services, LLC - TCY5 for the installation of two diesel-fired emergency engines each powering an electrical generator, at 6250 Promontory Parkway, Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2020 (Facility N-9842 Project N-1202433) 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 US Veterans Administration Medical Center for two IC diesel engines, at 6505 South Manthey Road in French Camp. The comment period ends on November 16, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
October 5, 2020 (Facility N-9834 Project N-1202110) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to 5.11 Tactical, Inc. for the installation of a 1,474 bhp diesel-fired emergency engine powering a 1,000 kW electrical generator, at 3201 North Airport Way, Manteca, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2020 (Facility C-7297Project C-1202493) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pitman Farms Inc / Paradise Ranch for the installation of three 768 bhp (intermittent) Volvo Penta Model TAD1541GE Tier 2 certified diesel-fired emergency standby IC engines powering electrical generators at 27533 Road 26, Chowchilla, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2020 (Facility N-6544 Project N-1202529) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Willem Postma Dairy #1 for a 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3700 Claus Rd, Modesto, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2020 (Facility S-5714 Project S-1201478) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Yellow Pine II/Scroggs Consulting Inc for a 400 horsepower natural gas-fired IC engine powering an irrigation pump well, at Kimberlina Road and Wildwood Road in Wasco.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2020 (Facility S-1372 Project S-1201688) 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 at western Kern County, California. The project modifies a steam generator.
Notice in English
Aviso en Español
Public Notice Package
 
September 29, 2020 (Facility N-6733 Project N-1191038) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Blue Sky Dairy for the expansion of an existing dairy operation to increase herd capacity from 1,350 combined milk and dry cows to 3,310 combined milk and dry cows; including the construction of new cow housing units and a new milking parlor, at 4390 N Fox Road, Merced, CA.
Notice in English
Aviso en Español
Public Notice Package
 
September 28, 2020 (Facility C-629 Project C-1191691) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co LLC at 8418 S Lac Jac Ave, Parlier, California. This project authorizes the installation of ten new stainless steel wine storage tanks.
Notice in English
Aviso en Español
Public Notice Package
 
September 22, 2020 (Facility N-1662 Project N-1201553) 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 Gallo Glass Company for the use of an existing lime storage silo served by a bin vent filter, and the installation of three ceramic dust collectors and associated equipment, at 605 S Santa Cruz Ave, Modesto. The comment period ends on October 23, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 18, 2020 (Facility N-4065 Project N-1182965) 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 Barbosa Cabinets, Inc. at 2020 E Grant Line Rd, Tracy, California. The comment period ends on October 19, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 16, 2020 (Facility S-723 Project S-1183838) 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 Chalk Cliff Limited at 29041 Highway 33 in Maricopa, California. The comment period ends on October 19, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 16, 2020 (Facility C-9639 Project C-1193125) 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 Biorem Energy LLC for anaerobic digester with flare and IC engines, at 20330 Road 4, Chowchilla, CA. The comment period ends on October 19, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 15, 2020 (Facility S-634 Project S-11201769) 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 Treehouse California Almonds, LLC. for an air curtain burner to combust wood waste from an almond pre-cleaning operation, at 2115 Road 144, in Delano. The comment period ends on October 16, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 14, 2020 (Facility N-9855 Project N-1203602) 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 Amazon.com Services , LLC - TCY5 for the installation of a 274 bhp diesel-fired emergency engine powering a fire pump and the installation of a 909 bhp diesel-fired emergency engine powering a 600 kW electrical generator, at 6250 Promontory Road, Tracy, CA. The comment period ends on October 15, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 9, 2020 (Facility N-1399 Project N-1200345) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Liberty Packing Company - The Morning Star Company at 12045 S Ingomar Grade Rd, Los Banos, CA, California. The project authorizes a dryer. The comment period ends on October 12, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2020 (Facility N-9728 Project N-1193573) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Mozingo Construction for the installation of a 752 bhp diesel-fired emergency engine powering a 500 kW electrical generator, at 13-035 P Spine Road and I-580, Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
September 8, 2020 (Facility C-9807 Project C-1202614) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Clovis for a 1,195 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 735 3rd St, Clovis, CA.
Notice in English
Aviso en Español
Public Notice Package
 
September 1, 2020 (Facility N-9834 Project N-1202110) 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 5-11 Tactical, Inc. for the installation of a 1,474 bhp diesel-fired emergency engine powering an electrical generator, at 3201 North Airport Way, Manteca. The comment period ends on October 2, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2020 (Facility N-7172 Project N-1191160) 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 Walnut Energy Center Authority at 600 S Washington Rd, Turlock, California. The comment period ends on October 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2020 N(Facility N-6544 Project N-1202529) OTICE 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 Willem Postma Dairy #1 for a 768 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3700 Claus Rd, Modesto, CA. The comment period ends on October 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 31, 2020 (Facility C-7297 Project C-1202493) 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 Farms Inc / Paradise Ranch for the installation of three 768 bhp (intermittent) Volvo Penta Model TAD1641GE Tier 2 certified diesel-fired emergency standby IC engines powering electrical generators at 27533 Road 26, Chowchilla, CA. The comment period ends on October 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 24, 2020 (Facility C-1234 Project C-1193657) 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 Pablo Bay Pipeline Company LLC at 375090 Oil City Road in Coalinga, California. The permit is to modify a pipeline heater.
Notice in English
Aviso en Español
Public Notice Package
 
August 20, 2020 (Facility N-7787 Project N-1200547) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Red Rock Dairy for the modification to the exisiting dairy to construct one freestall barn to house 530 milk cows, and six open corrals to house 2,089 support stock, at 5020 S Hwy 59, Merced, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 20, 2020 (Facility S-5714 Project S-1201478 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 Yellow Pine II/Scroggs Consulting Inc. for a natural gas-fired IC engine powering an irrigation pump well, at Kimberlina Road and Wildwood Road in Wasco. The comment period ends on September 21, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 17, 2020 (Facility S-1792 Project S-1184355) 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 Southern California Gas Company at 9530 Highway 166, in Mettler, California, California.
Notice in English
Aviso en Español
Public Notice Package
 
August 17, 2020 (Facility N-9371 Project N-1200184) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to McManis Family Vineyards at 18700 E River Rd, Ripon, California. The proposed project is to install thirty 36,644-gallon (each) and twenty-four 74,370-gallon (each) wine storage tanks. These tanks are solely dedicated to wine storage operation.
Notice in English
Aviso en Español
Public Notice Package
 
August 12, 2020 (Facility N-9812 Project N-1201468) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Medline Industries for the installation of a 2,220 bhp diesel-fired emergency engine powering a 1,850 kW electrical generator, at 2325 West Louise Avenue, Manteca, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 12, 2020 (Facility C-5513 Project C-1201583) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Fred Rau Dairy Inc for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at 10255 Manning Ave, Fresno.
Notice in English
Aviso en Español
Public Notice Package
 
August 10, 2020 (Facility N-3309 Project N-1191490) 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 G3 Enterprises, Label Division at 2612 Crows Landing Road, Modesto, California. The comment period ends on September 10, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 4, 2020 (Facility C-629 Project C-1191691) 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 proposed modification consists of the installation of ten new stainless steel wine storage tanks. The comment period ends on September 4, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
August 4, 2020 (Facility N-8441 Project N-1183853) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Manuel Oliveira Dairy for modification of the dairy to install two freestall barns, two shade barns over existing corrals, calf hutches, windbreaks, mechanically aerated treatment lagoons, replace the existing milk parlor, and increase the quantity of milk and dry cows by 1,860 heads and support stock by 599 heads, at 4235 Oak Avenue in Merced, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 3, 2020 (Facility C-9807 Project C-1202614) 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 Clovis for a 1,195 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 735 3rd St, Clovis, CA. The comment period ends on September 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 24, 2020 (Facility S-37 Project S-1201077) 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 and Refining Co at 7724 E Panama Lane, Bakersfield, CA , California. The project is for new and modified storage tanks.
Notice in English
Aviso en Español
Public Notice Package
 
July 24, 2020 (Facility ID S-1372, Project S-1201688) 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 a steam generator. The comment period ends on August 24, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2020 (Facility S-88 Project S-1190150) 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 River Cogeneration Co. at central Kern county, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 21, 2020 (Facility C-9781 Project C-1201809) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pontiac 3&5 LLC for a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 250 W Pontiac Way, Clovis, CA.
Notice in English
Aviso en Español
Public Notice Package
 
July 16, 2020 (Facility N-7787 Project N-1200547) 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 Red Rock Dairy for the modification to the exisiting dairy to construct one freestall barn to house 530 milk cows, and six open corrals to house 2,089 support stock, at 5020 S Hwy 59, Merced, CA. The comment period ends on August 18, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 15, 2020 (Facility S-6124 Project S-1094097) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to West Wing Dairy for the modification of an existing dairy operation to increase the herd size from 1,800 milk cows, not to exceed a combined total of 2,030 mature cows (milk and dry), and 770 total support stock (heifers, calves, and bulls) to 2,800 milk cows, not to exceed a combined total of 3,225 mature cows (milk and dry), and 1,294 total support stock, at 20997 Road 180, Strathmore.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2020 (Facility C-9803 Project C-1202647) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of a Model General Permit (Title V) for Air Curtain Incinerators that are District Rule 2280 portable registered units, pursuant to District Rule 2520. The comment period ends on August 14, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 14, 2020 (Facility C-9803 Project C-1202499) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of a Model General Permit (Title V) for Air Curtain Incinerators that are operated at a stationary source, pursuant to District Rule 2520. The comment period ends on August 14, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 10, 2020 (Facility C-4245 Project C-1201898) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Glaxo Smith Kline Consumer Brands for a 1,207 horsepower Tier 4I certified diesel engine to provide emergency power in the event of an electrical outage, at 2035 E Annadale Ave, Fresno.
Notice in English
Aviso en Español
Public Notice Package
 
July 10, 2020 (Facility N-9812 Project N-1201468) 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 Medline Industries for the installation of a 2,220 bhp diesel-fired emergency engine powering a 1,250 kW electrical generator, at 2325 West Louise Avenue, Manteca, CA. The comment period ends on August 10, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 8, 2020 (Facility N-5220 Project N-1200029) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Prison Industries DVI Farm for the installation of a 1,250 bhp diesel-fired emergency engine powering an 800 kW electrical generator, at 23500 Kasson Road, Tracy, CA.
Notice in English
Aviso en Español
Public Notice Package
 
July 8, 2020 (Facility N-1246 Project N-1191053) 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 Fineline Industries LLC at 2047 Grogan Ave, Merced, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2020 (Facility N-2174 Project N-1192222) 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 Mfr. Corp. at 3250 Patterson Rd, Riverbank, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2020 (Facility N-9777 Project N-1200792) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Clark Bros Inc for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 887 Tyler Rd, Merced, CA.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2020 (Facility C-5513 Project C-1201583) 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 Fred Rau Dairy Inc. for a 917 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at 10255 Manning Ave, Fresno. The comment period ends on August 6, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
July 7, 2020 (Facility C-354 Project C-1183414) 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 Coalinga Cogeneration Co. at 32812 W. Gale Avenue, Coalinga, Fresno County, California.
Notice in English
Aviso en Español
Public Notice Package
 
July 2, 2020 (Facility ID N-8817, Project N-1183136) 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 Lange Twins Winery at 1525 E. Jahant Road, Acampo, CA., California.
Notice in English
Aviso en Español
Public Notice Package
 
June 26, 2020 (Facility ID C-273, Project C-1182939) 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 California Resources Production Corp at Kettleman North Dome Unit, Kings County, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 26, 2020 (Facility ID N-4939, Project N-1190936) 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 DBA Turner Road Vintners at 4614 W Turner Rd, Lodi, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 25, 2020 (Facility S-1413 Project S-1193936) 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 1801 Petrol Rd., Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 25, 2020 (Facility N-4070 Project N-1183822) 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 Foothill Sanitary Landfill at 6484 N. Waverly Road, Linden, CA., California.
Notice in English
Aviso en Español
Public Notice Package
 
June 22, 2020 (Facility ID N-9371, Project N-1200184) 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 install thirty 36,644-gallon (each) and twenty-four 74,370-gallon (each) wine storage tanks. These tanks are solely dedicated to wine storage operation. The comment period ends on July 22, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 18, 2020 (Facility ID N-8441, Project N-1183853) 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 Manuel Oliveira Dairy for modification of the dairy to install two freestall barns, two shade barns over existing corrals, windbreaks, mechanically aerated treatment lagoons, replace the existing milk parlor, and increase the quantity of milk and dry cows by 1,860 heads and support stock by 599 heads, at 4235 Oak Avenue in Merced, CA. The comment period ends on July 22, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 17, 2020 (Facility ID S-3934, Project S-1201285) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Target Distribution Center for a 4,043 bhp emergency diesel IC engine/generator, at the Target Distribution Center, 3880 Zachary Avenue in Shafter, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2020 (Facility ID N-6733, Project N-1191038) 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 for the expansion of an existing dairy operation to increase herd capacity from 1,350 combined milk and dry cows to 3,310 combined milk and dry cows; including the construction of new cow housing units and a new milking parlor, at 4390 N Fox Road, Merced, CA. The comment period ends on July 16, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2020 (Facility ID N-9728, Project N-1193573) 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 Mozingo Construction for the installation of a 752 bhp diesel-fired emergency engine powering a 500 kW electrical generator, at 13-035 P Spine Road and I-580, Tracy, CA. The comment period ends on July 16, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2020 (Facility ID N-9770, Project N-1200418) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Lodi for the installation of 903 bhp diesel-fired emergency engine powering a 600 kW electircal generator, at 2459 Maggio Circle, Lodi, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 16, 2020 (Facility ID C-9781, Project C-1201809) 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 Pontiac 3&5 LLC for a 1,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 250 W Pontiac Way in Clovis, CA. The comment period ends on July 16, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 11, 2020 (Facility ID S-498, Project S-1194018) 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 American Yeast Corporation at 5455 District Blvd Bakersfield, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 10, 2020 (Facility ID S-6124, Project S-1094097) 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 West Wing Dairy for the modification of an existing dairy operation to increase the herd size from 1,800 milk cows, not to exceed a combined total of 2,030 mature cows (milk and dry), and 770 total support stock (heifers, calves, and bulls) to 2,800 milk cows, not to exceed a combined total of 3,225 mature cows (milk and dry), and 1,294 total support stock, at 20997 Road 180, Strathmore. The comment period ends on July 10, 2020
Notice in English
Aviso en Español
Public Notice Package
 
June 4, 2020 (Facility ID N-2224, Project N-1193930) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Pablo Bay Pipeline Company LLC for the modification of an existing 20.0 MMBtu/hr pipeline oil heater to replace the existing burner with a new low NOx burner and to remove the 82 billion Btu/year heat input limit, at 6801 Pete Miller Road, Gustine, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2020 (Facility ID C-4245, Project C-1201160) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Glaxo Smith Kline Consumer Brands for an 1,122 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 2035 E Annadale Ave, Fresno, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2020 (Facility ID S-2076, Project S-1184437) 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 22801 Highway 58, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2020 (Facility ID S-3461, Project S-1194249) 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 Building Materials Mfg. Corporation at 6505 Zerker Road in Shafter, California.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2020 (Facility ID N-5639, Project N-1192886) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Dairy Farms -Howard for the installation of an 896 bhp diesel-fired emergency engine powering a 668 kW electrical generator, at 2363 Howard Avenue, Livingston, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 3, 2020 (Facility ID N-9793, Project N-1201109) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Amazon.com Services, LLC for the installation of a 762 bhp diesel-fired emergency engine powering a 500 kW electrical generator and a 274 bhp diesel-fired emergency engine powering a fire pump, at 3565 North Airport Way, Manteca, CA.
Notice in English
Aviso en Español
Public Notice Package
 
June 2, 2020 (Facility ID S-1792, Project S-1184355) 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 Southern California Gas Company at 9530 Highway 166, in Mettler, California. The comment period ends on July 2, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 29, 2020 (Facility ID N-9777, Project N-1200792) 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 Clark Bros Inc for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 887 Tyler Rd in Merced, CA. The comment period ends on June 30, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 29, 2020 (Facility ID S-88, Project S-1190150) 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 River Cogeneration Co. in central Kern county, California. The comment period ends on June 29, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 29, 2020 (Facility ID N-9792, Project N-1201105) 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 Home Depot USA, Inc. for the installation of a 1,881 bhp diesel-fired emergency engine powering a 1,250 kW electrical generator, at 5395 Hopkins Road, Tracy, CA. The comment period ends on June 29, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 29, 2020 (Facility ID C-4245, Project C-1201898) 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 Glaxo Smith Kline Consumer Brands for a 1,207 horsepower Tier 4I certified diesel engine to provide emergency power in the event of an electrical outage, at 2035 E Annadale Ave, Fresno. The comment period ends on June 29, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 26, 2020 (Facility ID S-1518, Project S-1184216) 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 Phillips 66 Pipeline Co. at 14990 Hwy 46, Lost Hills, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 21, 2020 (Facility ID C-535, Project C-1200846) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authority to Construct to Fresno/Clovis Regional WWTP at 5607 W Jensen Ave Fresno, CA 93706. The modification consists of the installation of a 247 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage.
Notice in English
Aviso en Español
Public Notice Package
 
May 21, 2020 (Facility ID N-9371, Project N-1193660) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to McManis Family Vineyards at 18700 E River Rd, Ripon, California. The proposed project is to install six 74,014-gallon (each) and twenty-four 36,600-gallon (each) wine storage tanks. These tanks are solely dedicated to wine storage operation.
Notice in English
Aviso en Español
Public Notice Package
 
May 19, 2020 (Facility ID C-1234, Project C-1193657) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of San Pablo Bay Pipeline Company LLC at 375090 Oil City Road in Coalinga, California. The permit is to modify a pipeline heater. The comment period ends on June 18, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2020 (Facility ID S-37, Project S-1201077) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project is for new and modified storage tanks. The comment period ends on June 15. 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 15, 2020 (Facility ID N-3386, Project N-1183431) 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 at 600 Yosemite Boulevard, Modesto, CA 95354, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 14, 2020 (Facility ID N-7321, Project N-1182555) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to S&S Dairy, Inc for the expansion of an existing dairy operation to increase herd capacity from 1,600 combined milk and dry cows to 2,900 combined milk cows; including the construction of new cow housing units, at 348 E. Monte Vista Road, Ceres, CA.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2020 (Facility ID N-9770, Project N-1200418) 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 Lodi - Public Works Department for the installation of a 903 bhp diesel-fired emergency engine powering a 600 kW electrical generator, at 2456 Maggio Circle, Lodi, CA. The comment period ends on June 12, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2020 (Facility ID N-1246, Project N-1191053) 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 Fineline Industries LLC at 2047 Grogan Ave, Merced, California. The comment period ends on June 12, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 13, 2020 (Facility ID S-3934, Project S-1201285) 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 Target Distribution Center for a 4,043 bhp emergency diesel IC engine/generator, at the Target Distribution Center, 3880 Zachary Avenue in Shafter, CA. The comment period ends on June 12, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 7, 2020 (Facility ID N-4070, Project N-1183822) 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 Foothill Sanitary Landfill at 6484 N. Waverly Road in Linden, California. The comment period ends on June 8, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 7, 2020 (Facility ID C-6699, Project C-1182648) 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 Agri-World Cooperative at 31545 Donald Ave, Madera, California.
Notice in English
Aviso en Español
Public Notice Package
 
May 7, 2020 (Facility ID N-4070, Project N-1183822) 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 Foothill Sanitary Landfill at 6484 N. Waverly Road in Linden, California. The comment period ends on June 8, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 5, 2020 (Facility ID C-354, Project C-1183414) 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 Coalinga Cogeneration Co. at 32812 W. Gale Avenue, Coalinga, Fresno County, California. The comment period ends on June 4, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2020 (Facility ID C-4245, Project C-1201160) 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 Glaxo Smith Kline Consumer Brands for 1,112 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 2035 E Annadale Ave, Fresno, CA. The comment period ends on June 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2020 (Facility ID N-5220, Project N-1200029) 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 Prison Industries - DVI Farm for the installation of a 1,250 bhp diesel-fired emergency engine powering an 800 kW electrical generator, at 23500 Kasson Road, Tracy, CA. The comment period ends on June 1, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2020 (Facility ID N-9793, Project N-1201109) 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 one 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage and one 274 horsepower Tier 3 certified diesel engine to pump water for a fire suppression system, at 3565 North Airport Way in Manteca. The comment period ends on June 1, 2020
Notice in English
Aviso en Español
Public Notice Package
 
May 1, 2020 (Facility ID S- 9604, Project S-1200708) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Wasco for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at the NW Corner of 8th St & G St, Wasco, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 28, 2020 (Facility ID N-8185, Project N-1153374) 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 Pleasant Valley Farms in Farmington under project #N-1153374 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 on the District’s website (www.valleyair.org/notices/public_notices.idx.htm).
Notice in English
 
April 28, 2020 (Facility ID S-9576, Project S-1194248) 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 an emergency IC engine, at 4500 Hughes Lane, Bakerfield, CA. The comment period ends on May 28, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
April 27, 2020 (Facility ID S-9592, Project S-1200291) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Arvin Community Services District for installing a 903 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at near the intersection of Meyer Street and Millux Road in Arvin.
Notice in English
Aviso en Español
Public Notice Package
 
April 27, 2020 (Facility ID N-2224, Project N-1193930) 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 Pablo Bay Pipeline Company LLC for the modification of an existing 20.0 MMBtu/hr pipeline oil heater to replace the existing burner with a new low NOx burner and to remove the 82 billion Btu/year heat input limit, at 6801 Pete Miller Road, Gustine, CA. The comment period ends on May 27, 2020
Notice in English
Aviso en Español
Public Notice Package
 
April 27, 2020 (Facility ID C-9726, Project C-1200476) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Gunner Ranch, Inc. for a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 39522 Ave 9, Madera, CA.
Notice in English
Aviso en Español
Public Notice Package
 
April 27, 2020 (Facility ID N-3606, Project N-1183200) 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 Southwest Container at 4530 Leckron Rd, Modesto, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 21, 2020 (Facility ID S-9591, Project S-1200290) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Arvin Community Services District for install a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at near Millux Road in Arvin.
Notice in English
Aviso en Español
Public Notice Package
 
April 20, 2020 (Facility ID S-1128, Project S-1120205) 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 Chevron USA Inc at it's oilfield facility located at the Heavy Western Stationary Source in Kern County, California. Chevron USA Inc had proposed to streamline and standardize the permits for the steam generators, thermally enhanced oil recovery (TEOR) wells, heavy oil tanks, IC engines, flares, and turbines by moving the common permit conditions to the facility-wide permit.
Notice in English
Aviso en Español
Public Notice Package
 
April 15, 2020 (Facility ID S-9590, Project S-1200289) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Arvin Community Services District for install a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at near the intersection of Tejon Highway and Burkett Boulevard in Arvin.
Notice in English
Aviso en Español
Public Notice Package
 
April 15, 2020 (Facility ID C-72, Project C-1183177) 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 Baker Commodities at 16801 W. Jensen Avenue, Kerman, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2020 (Facility ID C-9133, Project C-1193519) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Lone Oak Energy LLC for the installation of a 1,306 bhp digester gas-fired IC engine powering an electrical generator, at 10014 S McMullin Grade, Hanford.
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2020 (Facility ID C-535, Project C-1193231) 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 Fresno-Clovis Regional Wastewater Reclamation Facility at 5607 W Jensen Ave Fresno, CA, California. The modification consists of the installation of a 247 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2020 (Facility ID C-535, Project C-1193231) 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 Fresno-Clovis Regional Wastewater Reclamation Facility at 5607 W Jensen Ave Fresno, CA, California. The modification consists of the installation of a 247 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage
Notice in English
Aviso en Español
Public Notice Package
 
April 14, 2020 (Facility ID S-1413, Project S-1193936) 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 1801 Petrol Rd in Bakersfield, California. The comment period ends on May 14, 2020
Notice in English
Aviso en Español
Public Notice Package
 
April 13, 2020 (Facility ID N-8711, Project N-1193175) 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 P&D Dairy North, P & D Dairy, and P&D Dairy South in Gustine under projects N-1201407, N-1201406, and N-1193175 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
Aviso en Español
 
April 9, 2020 (Facility N-1319 Project N-1182564) 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 Minturn Huller Co-op, Inc. at 9080 S Minturn Rd, Chowchilla, California.
Notice in English
Aviso en Español
Public Notice Package
 
April 9, 2020 (Facility N-5639 Project N-1192886) 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 Dairy Farms, LLC (Howard)( for the installation of a 896 bhp diesel-fired emergency engine powering a 668 kW electrical generator, at 2363 Howard Avenue, Livingston, CA. The comment period ends on May 11, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
April 2, 2020 (Facility ID N-9371, Project N-1193660) 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 Road, Ripon, California. The proposed project is to install six 74,014-gallon (each) and twenty-four 36,600-gallon (each) wine storage tanks. These tanks are solely dedicated to wine storage operation. The comment period ends on May 4, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2020 (Facility ID S-498, Project S-1194018) 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 American Yeast Corporation at 5455 District Blvd Bakersfield, California. The comment period ends on April 29, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 30, 2020 (Facility ID S-525, Project S-1194194) 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 Land O' Lakes Inc at 400 South M St in Tulare, California. The comment period ends on April 29, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
March 25, 2020 (Facility ID N-4939, Project N-1190936) 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 Turner Road Vintners at 4614 W. Turner Rd, Lodi, California. The comment period ends on April 27, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 24, 2020 (Facility ID S-9604, Project S-1200708) 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 City of Wasco for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at the NW Corner of 8th St & G St, Wasco. The comment period ends on April 23, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
March 24, 2020 (Facility ID S-9604, Project S-1200708) 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 City of Wasco for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage at the NW Corner of 8th St & G St, Wasco. The comment period ends on April 23, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
March 23, 2020 (Facility ID N-9371, Project N-1183428) 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 McManis Family Vineyards at 18700 E River Road, Ripon, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 20, 2020 (Facility ID N-2174, Project N-1192222) 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 3250 Patterson Rd, Riverbank, California. The comment period ends on April 20, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 19, 2020 (Facility ID C-9726, Project C-1200476) 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 Gunner Ranch, Inc. for a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 39522 Ave 9, Madera, CA. The comment period ends on April 20, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
March 18, 2020 (Facility ID C-535, Project C-1200846) 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. The modification consists of the installation of a 247 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage.
Notice in English
Aviso en Español
Public Notice Package
 
March 18, 2020 (Facility ID S-4643, Project S-1194186) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Demler Enterprises for the installation of an 1,100 bhp emergency IC engine powering an electrical generator, at 14460 Palm Ave in Wasco, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 16, 2020 (Facility ID N-7478, Project N-1183001) 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 - Spirits at 200 Yosemite Boulevard, Modesto, CA 95354, California.
Notice in English
Aviso en Español
Public Notice Package
 
March 16, 2020 (Facility ID C-5870, Project C-1193168) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to KelPetro Operating Company for a new tank, in Fresno County.
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID N-8817, Project N-1183136) 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 Lange Twins Winery at 1525 E. Jahant Road, Acampo, California. The comment period ends on April 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID S-1372, Project S-1200016) 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 modification authorizes installation of vapor control on three existing tanks and installing two tanks. The comment period ends on April 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID N-3386, Project N-1183431) 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 600 Yosemite Avenue, Modesto, California. The comment period ends on April 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID C-273, Project C-1182939) 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 Resources Production Corporation at Kettleman North Dome Unit in Kings County, California. The comment period ends on April 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID S-3461, Project S-1194249) 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 Building Materials Mfg. Corporation at 6505 Zerker Road in Shafter, California. The comment period ends on April 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
March 10, 2020 (Facility ID N-8942, Project N-1193924) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to World Class Distribution, Inc. for the installation of a 2,722 bhp diesel-fired emergency engine powering a 1,800 kW generator, at 4239 Pock Lane, Stockton, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 6, 2020 (Facility ID N-5660, Project N-1193363) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Charles Ahlem Dairy for the installation of an 896 horsepower diesel-fired emergency engine powering an electrical generator, at 23546 West American Avenue, Hilmar, CA.
Notice in English
Aviso en Español
Public Notice Package
 
March 6, 2020 (Facility ID S-2094, Project S-1193776) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Southern California Edison for a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 28361 Road 148 in Visalia.
Notice in English
Aviso en Español
Public Notice Package
 
March 2, 2020 (Facility ID C-1301, Project C-1193227) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Phillips 66 Pipeline LLC for an IC engine, at 34960 Amador Ave, near Coalinga.
Notice in English
Aviso en Español
Public Notice Package
 
March 2, 2020 (Facility ID S-9592, Project S-1200291) 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 Arvin Community Services District for installing a 903 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, near the intersection of Meyer Street and Millux Road in Arvin. The comment period ends on April 1, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 26, 2020 (Facility ID N-4597, Project N-1183007) 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 14950 W Schulte Rd, Tracy, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 26, 2020 (Facility ID S-9590, Project S-1200289) 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 Arvin Community Services District for installing a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, near the intersection of Tejon Highway and Burkett Boulevard in Arvin.The comment period ends on March 30, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 26, 2020 (Facility ID S-9591, Project S-1200290) 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 Arvin Community Services District for installing a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, near Millux Road in Arvin. The comment period ends on March 30, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 25, 2020 (Facility ID S-1372, Project S-1193689) 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 Peaks Resources in western Kern county, California. The Authorities to Construct authorize the installation of two 85 MMBtu/hr natural gas fired steam generators.
Notice in English
Aviso en Español
Public Notice Package
 
February 24, 2020 (Facility ID S-36, Project S-1190998) 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 Management at corner of Standard and Shell Streets, California. The project authorizes installation of three (3) tanks
Notice in English
Aviso en Español
Public Notice Package
 
February 24, 2020 (Facility ID S-1128, Project S-1193708) 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 Chevron USA Inc at Western Kern County, California. The project revises monitoring requirements for a flare.
Notice in English
Aviso en Español
Public Notice Package
 
February 21, 2020 (Facility ID N-7321, Project N-1182555) 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 S&S Dairy, Inc for the expansion of an existing dairy operation to increase herd capacity from 1,600 combined milk and dry cows to 2,900 combined milk cows; including the construction of new cow housing units, at 348 E. Monte Vista Road, Ceres, CA. The comment period ends on March 23, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 21, 2020 (Facility ID C-9133, Project C-1193519) 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 Lone Oak Energy LLC for the installation of a 1,306 bhp digester gas-fired IC engine powering an electrical generator, at 10014 S McMullin Grade, Hanford. The comment period ends on March 23, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 12, 2020 (Facility ID S-2265, Project S-1182738) 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 Heavy Oil Western in Kern County, California, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 11, 2020 (Facility ID C-72, Project C-1183177) 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 Baker Commodities, Inc. at 16801 W Jensen Ave, Kerman, California. The comment period ends on March 12, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID N-5576, Project N-1193108) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms - Santa Fe Ranch for a modification to increase the permitted amount of chicken broilers from 609,280 to 737,032, at 8330 East Avenue, Turlock, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID N-5570, Project N-1193106) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms - Palm Ranch for a modification to increase the permitted amount of chicken broilers from 609,280 to 737,032, at 6113 West Palm Avenue, Winton, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID N-5550, Project N-1193109) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms - Collier Ranch for a modification to increase the permitted amount of chicken broilers from 609,280 to 737,032, at 14519 Collier Road, Delhi, CA.
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID S-1624, Project S-1193935) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources Mgmt. for the installation of four diesel IC engines powering electrical generators, at central Kern county.
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID C-6699, Project C-1182648) 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 Agri-World Cooperative at 31454 Donald Ave, Madera, California. The comment period ends on March 11, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID N-3606, Project N-1183200) 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 Southwest Container at 4530 Leckron Rd, Modesto, California. The comment period ends on March 11, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID S-1518, Project S-1184216) 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 Phillips 66 Pipeline Co. at 14990 Hwy 46, Lost Hills, California. The comment period ends on March 11, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 10, 2020 (Facility ID S-2076, Project S-1184437) 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 22801 Highway 58, Bakersfield, California. The comment period ends on March 11, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 7, 2020 (Facility ID C-535, Project C-1193231) 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 Wastewater Reclamation Facility at 5607 W Jensen Ave, Fresno, California. The modification consists of the installation of a 247 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage. The comment period ends on March 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
February 6, 2020 (Facility ID N-6951, Project N-1193005) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tony Meirinho & Sons Dairy #2 for the installation of a 762 horsepower Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 4890 Healy Rd in Merced.
Notice in English
Aviso en Español
Public Notice Package
 
February 5, 2020 (Facility ID N-9371, Project N-1183428) 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 McManis Family Vineyards at 18700 E River Road, Ripon, California. The comment period ends on March 6, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 5, 2020 (Facility ID N-8942, Project N-1193924) 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 World Class Distribution, Inc. for the installation of a 2,722 bhp diesel-fired emergency engine powering a 1,800 kW generator, at 4239 Pock Lane, Stockton, CA. The comment period ends on March 6, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2020 (Facility ID S-6662, Project S-1183492) 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 Delano Energy Center LLC at County Line Road and Casey Avenue near Delano, California.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2020 (Facility ID S-4643, Project S-1194186) 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 Demler Enterprises for install an 1,100 bhp emergency IC engine powering an electrical generator, at 14460 Palm Ave in Wasco, CA. The comment period ends on March 4, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
February 3, 2020 (Facility ID N-3606, Project N-1193364) 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 Pacific Southwest Container at 4530 Leckron Road, Modesto, CA 95357, California. This project is to install a new lithographic printing press, and to keep the facility-wide VOC emissions unchanged.
Notice in English
Aviso en Español
Public Notice Package
 
January 30, 2020 (Facility ID C-1301, Project C-1193227) 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 Phillips 66 Pipeline LLC for an IC engine, at 34960 Amador Ave, near Coalinga. The comment period ends on March 2, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 27, 2020 (Facility ID S-2094, Project S-1193776) 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 Southern California Edison for a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electical outage, at 28361 Road 148 in Visalia. The comment period ends on February 26, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 22, 2020 (Facility ID C-5870, Project C-1192168) 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 KelPetro Operating Company for a new tank, in Fresno County. The comment period ends on February 21, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 22, 2020 (Facility ID N-7478, Project N-1183001) 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 - Spirits at 200 Yosemite Boulevard in Modesto, California. The comment period ends on February 21, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 21, 2020 (Facility ID S-1128, Project S-1120205) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at it's oilfield facility located at the Heavy Western Stationary Source in Kern County, California. Chevron USA Inc is proposing to streamline and standardize the permits for the steam generators, thermally enhanced oil recovery (TEOR) wells, heavy oil tanks, IC engines, flares, and turbines by moving the common permit conditions to the facility-wide permit. The comment period ends on February 20, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 15, 2020 (Facility ID S-1413, Project S-1193936) 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 Shell Pipeline Company LP at 1801 Petrol Rd in Bakersfield, California. The comment period ends on February 18, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 14, 2020 (Facility ID S-209, Project S-1183831) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to J.G. Boswell Company for emission reductions generated by the shutdown of a grain handling facility, at 31500 S Lake Rd in Taft, CA. The quantity of ERCs issued is 240 lbs-PM10/yr.
Notice in English
Aviso en Español
Public Notice Package
 
January 13, 2020 (Facility ID N-398, Project N-1182690) 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 Barrel Ten Quarter Circle Land Co Inc at 21801 E Highway 120, Escalon, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID S-9512, Project S-1193381) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Farmersville for 900 bhp diesel fired emergency generator, at the City of Farmersville wastewater plant.
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID S-1624, Project S-1193935) 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&B Natural Resources Mgmt. for four diesel IC engines powering electrical generators, in central Kern county. The comment period ends on February 10, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID N-5550, Project N-1193109) 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/Permit to Operate to Foster Farms – Collier Ranch in Delhi under project N-1193109 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 permit is available for public inspection at the District office address listed below. The comment period ends on February 10, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID N-5576, Project N-1193108) 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/Permit to Operate to Foster Farms - Santa Fe Ranch in Turlock under project N-1193108 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 permit is available for public inspection at the District office address listed below. The comment period ends on February 10, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID N-5548, Project N-1193107) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Farms - Carpenter Ranch for a modification to increase the permitted amount of chicken broilers from 609,280 to 737,032 at 6804 Carpenter Road, Modesto, CA.
Notice in English
Aviso en Español
Public Notice Package
 
January 9, 2020 (Facility ID N-5570, Project N-1193106) 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/Permit to Operate to Foster Farms – Palm Ranch in Winton under project N-1193106 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 permit is available for public inspection at the District office address listed below. The comment period ends on February 10, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 8, 2020 (Facility ID N-2697, Project N-1181055) 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 Northern California Power at 12745 N Thornton Rd, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 8, 2020 (Facility ID N-4597, Project N-1183007) 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 14950 W Schulte Rd, Tracy, California. The comment period ends on February 7, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 8, 2020 (Facility ID C-1080, Project C-1172441) 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 Scelzi Enterprises Inc located at 2772 S. Cherry Avenue, Fresno, California.
Notice in English
Aviso en Español
Public Notice Package
 
January 7, 2020 (Facility ID N-5660, Project N-1193363) 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 Charles Ahlem Dairy for the installation of a 896 bhp diesel-fired emergency engine powering an electrical generator, at 23546 West American Avenue, Hilmar, CA. The comment period ends on February 6, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
January 7, 2020 (Facility ID S-49, Project S-1183979) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by the shutdown of a process heater, at their 17Z Gas Plant in McKittrick, CA. The quantity of ERCs issued is 1,103 lb-NOx/yr, 997 lb-PM10/yr, and 722 lb-VOC/yr.
Notice in English
Aviso en Español
Public Notice Package
 
January 6, 2020 (Facility ID S-3088, Project S-1193387) 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 TRC Operating Company in western Kern County, California. The application is for a process heater.
Notice in English
Aviso en Español
Public Notice Package
 
January 6, 2020 (Facility ID N-1319, Project N-1182564) 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 Minturn Huller Cooperative at 9080 S. Minturn Rd, Chowchilla, California. The comment period ends on February 5, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 6, 2020 (Facility ID S-1128, Project S-1193708) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at Western Kern County, California. The project revises monitoring requirements for a flare. The comment period ends on February 5, 2020
Notice in English
Aviso en Español
Public Notice Package
 
January 2, 2020 (Facility C-6927 Project C-1182160) 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 Maddox Farms at 12863 W Kamm Ave, Riverdale, California.
Notice in English
Aviso en Español
Public Notice Package
 
December 31, 2019 (Facility S-1372 Project S-1193903) 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 at western Kern County, California. The application is for a new steam generator.
Notice in English
Aviso en Español
Public Notice Package
 
December 31, 2019 (Facility S-1328 Project S-1193430) 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 Berry Petroleum Company LLC at Berry Petroleum Company LLC Kern County Heavy Oil Western Stationary Source, California. Berry Petroleum Company LLC is proposing the installation of a new 85 MMBtu/hr. steam generator located within the Berry Petroleum Company LLC Kern County Heavy Oil Western Stationary Source.
Notice in English
Aviso en Español
Public Notice Package
 
December 31, 2019 (Facility N-6951 Project N-1193005) 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 Tony Meirinho & Sons Dairy #2 for the installation of a 762 horsepower Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 4890 Healy Rd in Merced, CA. The comment period ends on February 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
December 31, 2019 (Facility S-1372 Project S-1193689) 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 in western Kern county, California. The applicant has requested to install two steam generators. The comment period ends on February 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
December 31, 2019 (Facility S-39 Project S-1190998) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of San Joaquin Refining Company Inc at 3500 Shell St, Bakersfield, California. The project authorizes installation of three (3) tanks. The comment period ends on February 3, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
December 24, 2019 (Facility ID N-9651, Project N-1192358) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Merced Municipal Well Site 21 for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4357 G St, Merced.
Notice in English
Aviso en Español
Public Notice Package
 
December 24, 2019 (Facility ID C-5289, Project C-1191298) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond H Dairy for the modification of the existing dairy operation to install robotic milking centers, construct additional housing units and an anaerobic digester, and increase the herd size from 5,650 mature cows and 6,260 total support stock to 8,282 mature cows and 8,544 total support stock, at 9564 Avenue 18½, Chowchilla.
Notice in English
Aviso en Español
Public Notice Package
 
December 23, 2019 (Facility ID N-9659, Project N-1192477) 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 755 bhp diesel-fired emergency engine powering an electrical generator, at the Southeast corner of West Hardin Road and South Prairie Flower Road, Turlock, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 11, 2019 (Facility ID N-3606, Project N-1193364) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4530 Leckron Road, Modesto, California. This project is to install a new lithographic printing press, and to keep the facility-wide VOC emissions unchanged. The comment period ends on January 10, 2020
Notice in English
Aviso en Español
Public Notice Package
 
December 10, 2019 (Facility ID S-6662, Project S-1183492) 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 Delano Energy Center LLC at County Line Road and Casey Avenue Extension near Delano, California. The comment period ends on January 9, 2020
Notice in English
Aviso en Español
Public Notice Package
 
December 10, 2019 (Facility ID C-9591, Project C-1192728) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct Permit to County of Fresno for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 555 N Halifax Ave, Clovis, CA.
Notice in English
Aviso en Español
Public Notice Package
 
December 2, 2019 (Facility ID N-5548, Project N-1193107) 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 - Carpenter Ranch for a modfication to increase the permitted amount of chicken broilers from 609,280 to 737,032, at 6804 Carpenter Road, Modesto, CA. The comment period ends on January 2, 2019
Notice in English
Aviso en Español
Public Notice Package
 
December 2, 2019 (Facility ID S-49, Project S-1183979) 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 Chevron USA, Inc. for the shutdown of a process heater, at their 17Z Gas Plant in McKittrick, CA. The quantity of ERCs proposed for banking is 1,103 lb-NOx/yr, 997 lb-PM10/yr, and 722 lb-VOC/yr. The comment period ends on January 2, 2020.
Notice in English
Aviso en Español
Public Notice Package
 
November 27, 2019 (Facility ID S-1372, Project S-1193903) 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 application is for a new steam generator. The comment period ends on December 27, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 27, 2019 (Facility ID S-1372, Project S-1193903) 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 application is for a new steam generator. The comment period ends on December 27, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 27, 2019 (Facility ID N-9660, Project N-1192493) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Great Wolf for the installation of a 1,195 bhp diesel-fired emergency engine powering an electrical generator, at 25000 Daniels Street, Manteca, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 26, 2019 (Facility ID S-1328, Project S-1193430) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company LLC in western Kern County. Berry Petroleum Company LLC is proposing the installation of a new steam generator in western Kern County. The comment period ends on December 26, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 26, 2019 (Facility ID C-6028, Project C-1191705) 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 Bill Idsinga Dairy in Hanford under project #C-1191705 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. T 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 Small Business Assistance (SBA) at 1990 EAST GETTYSBURG AVENUE, FRESNO, CA 93726.
Notice
 
November 26, 2019 (Facility ID N-398, Project N-1182690) 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 Barrel Ten Quarter Circle Co. Inc. at 21801 E. Highway 120, Escalon, California. The comment period ends on December 26, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 26, 2019 (Facility ID S-9484, Project S-1193011) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Water Service Co. for an emergency engine generator, at 10460 Alfred Harrell Hwy, Bakersfield.
Notice in English
Aviso en Español
Public Notice Package
 
November 26, 2019 (Facility ID C-1353 Project C-1182634) 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, LLC dba Almaden-Madera at 22004 Road 24, Madera, California.
Notice in English
Aviso en Español
Public Notice Package
 
November 25, 2019 (Facility ID N-4447 Project N-1192499) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tesla Motors, Inc for the installation of a 2,722 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 18260 Harlan Rd, Lathrop, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 21, 2019 (Facility N-9651 Project N-1192358) 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 Merced Municipal Well Site 21 for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4357 G St, Merced. The comment period ends on December 23, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
November 20, 2019 (Facility ID C-5289, Project C-1191298) 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 H Dairy for the modification of the existing dairy operation to install robotic milking centers, construct additional housing units and an anaerobic digester, and increase the herd size from 5,650 mature cows and 6,260 total support stock to 8,282 mature cows and 8,544 total support stock, at 9564 Avenue 18½, Chowchilla. The comment period ends on December 23, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 19, 2019 (Facility ID S-7176 Project S-1192180) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Conduent for the installation of a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 401 34th Street, Bakersfield, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 19, 2019 (Facility ID N-9630 Project N-1191596) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Nautilus Data Technologies for the installation of two 2,292 bhp diesel-fired emergency engines each powering an electrical generator , at the intersection of Humphreys Street and Embarcadero Street, Port of Stockton, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 18, 2019 (Facility ID N-9641 Project N-1191970) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Modesto for 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 718 Ladd Road, Modesto, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 18, 2019 (Facility ID S-1538 Projects S-1180660 & S-1181013) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Cal Mat of Central California for addition of existing asphaltic concrete and new recycled materials operations to the existing rock plant, at 16101 Highway 166 in Kern County.
Notice in English
Aviso en Español
Public Notice Package
 
November 15, 2019 (Facility ID S-4643 Project S-1192053) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Demler Enterprises for a 1220 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 14460 Palm Ave, Wasco, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 15, 2019 (Facility ID S-2265, Project S-1182738) 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 at the Heavy Oil Western stationary source in Kern County, California. The comment period ends on December 16, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 14, 2019 (Facility ID S-9512, Project S-1193381) 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 Farmersville for 900 bhp diesel fired emergency generator set, at the City of Farmersville wastewater plant. The comment period ends on December 16, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 14, 2019 (Facility ID S-3088, Project S-1193387) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of TRC Operating Company in western Kern County, California. The application is for a process heater. The comment period ends on December 16, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 7, 2019 (Facility ID S-5836, Project S-1191790) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Double “J” Dairy to increase the dairy herd size to 7,140 milk cows not to exceed a combined total of 8,130 mature cows (milk and dry) and 5,490 support stock (heifers, calves, and bulls), and construct a new carousel milking parlor, four Saudi style barns, and three half freestall barns, at 6656 Avenue 328, Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
November 6, 2019 (Facility ID S-209, Project S-1183831) 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 J.G. Boswell Company for the shutdown of a grain handling facility, at 31500 S Lake Rd in Taft, CA. The quantity of ERCs proposed for banking is 240 lbs-PM10/yr. The comment period ends on December 9, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 5, 2019 (Facility ID C-6927, Project C-1182160) 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 Maddox Farms at 12863 W. Kamm Ave in Riverdale, California. The comment period ends on December 9, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
November 5, 2019 (Facility ID C-9591, Project C-1192728) 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 of a 755 bhp Tier 2 certified diesel-fired standby IC engine powering an electric generator, at 555 N Halifax Ave, Clovis, CA. The comment period ends on December 5, 2019
Notice in English
Aviso en Español
Public Notice Package
 
November 5, 2019 (Facility N-9659 Project N-1192477) 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-fire emergency engine powering an electrical generator, at the southeast corner of West Harding Road and South Prairie Flower Road, Turlock. The comment period ends on December 5, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
November 4, 2019 (Facility ID C-1080, Project C-1172441) 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 Scelzi Enterprises Inc at 2772 S. Cherry Avenue in Fresno, California. The comment period ends on December 4, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 29, 2019 (Facility ID C-9143 Project C-1182959) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Maas Energy Works, Inc. for the modification of two 1,215 bhp digester gas-fired IC engines powering electric generators (units C-9143-1 and -2) to increase the CO emission limit from 0.66 g/bhp-hr and 0.6 g/bhp-hr from units -1 and -2, respectively, to 2.0 g/bhp-hr for both, at 12103 W Elkhorn Ave, Riverdale.
Notice in English
Aviso en Español
Public Notice Package
 
October 23, 2019 (Facility ID C-9251, Project C-1172884) This project authorizes the installation of a new animal rendering facility and associated equipment which includes two rendering lines with a shared emissions control system and an odor control system, protein storage and loadout operation and two 63 MMBtu/hr natural gas/biogas-fired boilers. It is being noticed for exceeding New Source Review notice thresholds
Notice in English
Aviso en Español
Public Notice Package
 
October 23, 2019 (Facility ID S-8841, Project S-1174067) 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 Central Valley Eggs, LLC at 13606 Gun Club Road, Wasco, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 23, 2019 (Facility ID N-2697, Project N-1181055) 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 Northern California Power at 12745 N Thornton Road, California. The comment period ends on November 25, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 21, 2019 (Facility ID N-4447, Project N-1192499) 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 Motors, Inc for the installation of a 2,722 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 18260 Harlan Rd, Lathrop, CA. The comment period ends on November 20, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 21, 2019 (Facility ID S-9484, Project S-1193011) 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 an emergency engine generator, at 10460 Alfred Harrell Hwy, Bakersfield. The comment period ends on November 20, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2019 (Facility ID C-9550 Project C-1192171) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Smith Construction Company, Inc. for the installation of a 762 bhp Perkins model 2506C-E15TAG3 diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1924 Sharon Blvd in Madera, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2019 (Facility ID S-1250 Project S-1181428) 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 Badger Creek Limited at 535 Fano Ave., Bakersfield, CA, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2019 (Facility ID N-9660, Project N-1192493) 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 Great Wolf for the installation of a 1,195 bhp diesel-fired emergency engine powering an electrical generator, at 25000 Daniels Street, Manteca, CA. The comment period ends on November 14, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2019 Facility ID S-1538, Projects S-1180660 & S-1181013) 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 Cal Mat of Central California for addition of existing asphaltic concrete and new recycled materials operations to the existing rock plant, at 16101 Highway 166 in Kern County. The comment period ends on November 14, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
October 15, 2019 (Facility ID S-512 Project S-1192859) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has aissued the Authority to Construct permits to Setton Pistachio of Terra Bella for the installation of a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 9370 Road 234, in Terra Bella, CA 93270.
Notice in English
Aviso en Español
Public Notice Package
 
October 14, 2019 (Facility ID S-41643, Project S-1192053) 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 Demler Enterprises for a 1220 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 14460 Palm Ave, Wasco, CA. The comment period ends on November 13, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 10, 2019 (Facility ID S-7176, Project S-1192180) 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 Conduent for the installation of a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at the Conduent facility in Bakersfield, CA. The comment period ends on November 12, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 7, 2019 (Facility ID N-9632, Project N-1191617) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to US Cold Storage of California, Inc. for a 950 bhp diesel-fired IC engine powering a firewater pump, at 3700 W Canal Dr, Turlock.
Notice in English
Aviso en Español
Public Notice Package
 
October 7, 2019 (Facility ID S-1372, Project S-1190870) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Sentinel Peak Resources for two steam generators, in western Kern County.
Notice in English
Aviso en Español
Public Notice Package
 
October 3, 2019 (Facility ID S-1131, Project S-1192124) 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 Chevron USA, Inc. at Heavy Oil Central, California. The project involves one new emergency IC engine powering an electrical generator.
Notice in English
Aviso en Español
Public Notice Package
 
October 3, 2019 (Facility ID N-9630, Project N-1191596) 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 Nautilus Data Technologies for the installation of two 2,292 bhp diesel-fired emergency engines each powering an electrical generator, at the intersection of Humphreys Street and Embarcadero Street, Stockton, CA. The comment period ends on November 4, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2019 (Facility ID S-9453 Project S-1192611) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to EMD Millipore Corporation for the installation of a 752 bhp diesel-fired emergency IC engine, at 8511 West Riggin Ave., in Visalia, CA.
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2019 (Facility ID N-9641, Project N-1191970) 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 Modesto for 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 718 Ladd Road, Modesto, CA. The comment period ends on November 1, 2019
Notice in English
Aviso en Español
Public Notice Package
 
October 2, 2019 (Facility ID S-6991, Project S-1183921) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Randy Sugarman, Trustee For Greg TeVelde for the modification of an existing 1,215 bhp digester gas-fired IC engine powering an electric generator (unit S-6991-14) to increase the CO emission limit, from 0.60 g/bhp-hr to 2.0 g/bhp-hr, at 5850 Avenue 160, Tipton.
Notice in English
Aviso en Español
Public Notice Package
 
October 1, 2019 (Facility ID S-1203, Project S-1183252) 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 Saputo Cheese USA Inc. at 800 E. Paige Avenue, Tulare, California.
Notice in English
Aviso en Español
Public Notice Package
 
October 1, 2019 (Facility ID N-9645, Project N-1192013) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Lathrop for installing a 1,207 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 5020 Yosemite Avenue, Lathrop, CA 95330.
Notice in English
Aviso en Español
Public Notice Package
 
October 1, 2019 (Facility ID S-8984, Project S-1191895) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to CAPCO Taft 1, LLC for installing a full-time 691 bhp naural gas-fired IC engine, at 800 Blackgold Ct., Taft.
Notice in English
Aviso en Español
Public Notice Package
 
September 25, 2019 (Facility ID S-8918, Project S-1183893) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Timothy Van Beek, SP DBA Two Fiets, for the modification of an existing 1,215 bhp digester gas fired IC engine powering an electric generator (unit S-8918-1) to increase CO emission limit, from 0.60 g/bhp-hr, at 14808 Road 152, Tipton.
Notice in English
Aviso en Español
Public Notice Package
 
September 25, 2019 (Facility ID C-9143, Project C-1182959) 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 Open Sky Power LLC for the modification of two 1,215 bhp digester gas-fired IC engines powering electric generators (units C-9143-1 and -2) to increase the CO emission limit from 0.66 g/bhp-hr and 0.6 g/bhp-hr from units -1 and -2, respectively, to 2.0 g/bhp-hr for both, at 12103 W Elkhorn Ave, Riverdale. The comment period ends on October 25, 2019
Notice in English
Aviso en Español
Public Notice Package
 
September 23, 2019 (Facility ID C-9139, Project C-1182967) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Maas Energy Works, Inc. for the modification of a 1,306 bhp digester gas-fired IC engine powering an electric generator (unit C-9139-1) to increase the CO emission limit, from 0.60 g/bhp-hr to 2.0 g/bhp-hr, at 12852 Road 9, Madera.
Notice in English
Aviso en Español
Public Notice Package
 
September 20, 2019 (Facility ID C-9251, Project C-1172884) 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 Darling Ingredients Inc for the installation of a new animal rendering facility and associated equipment which includes two rendering lines with a shared emissions control system and an odor control system, protein storage and loadout operation and two 63 MMBtu/hr natural gas/biogas-fired boilers, at 5449 W Jensen Ave, Fresno, CA.

The comment period ends on October 21, 2019

Notice in English
Aviso en Español
Public Notice Package
 
September 20, 2019 (Facility ID N-811, Project N-1181501) 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 Regional Wastewater Control Facility at 2500 Navy Drive, Stockton, California. The comment period ends on October 21, 2019
Notice in English
Aviso en Español
Public Notice Package
 
September 18, 2019 (Facility ID S-5836, Project S-1191790) 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 Double “J” Dairy to increase the dairy herd size to 7,140 milk cows not to exceed a combined total of 8,130 mature cows (milk and dry) and 5,490 support stock (heifers, calves, and bulls), and construct a new carousel milking parlor, four Saudi style barns, and three half freestall barns, at 6656 Avenue 328, Visalia, CA.. The comment period ends on October 17, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
September 16, 2019 (Facility ID C-1353, Project C-1182634) 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, LLC dba Almaden-Madera at 22004 Road 24, Madera, California. The comment period ends on October 15, 2019
Notice in English
Aviso en Español
Public Notice Package
 
September 11, 2019 (Facility ID C-9550, Project ID C-1192171) 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 Smith Construction Company, Inc. for the installation of a 762 bhp Perkins model 2506C-E15TAG3 diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1924 Sharon Blvd in Madera, CA. The comment period ends on October 10, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
September 10, 2019 (Facility ID S-5171, Project ID S-1192034) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Grimmius Cattle Company East Ranch for the installation of two 917 bhp Tier 2 certified diesel-fired engines to provide emergency power in the event of an electrical outage, at 15599 Avenue 208, Strathmore, CA.
Notice in English
Aviso en Español
Public Notice Package
 
August 26, 2019 (Facility ID S-9453, Project S-1192611) 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 EMD Millipore Corporation for the installation of a 752 bhp diesel-fired emergency IC engine, at 8511 West Riggin Ave., in Visalia, CA. The comment period ends on September 26, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2019 (Facility ID S-1250, Project S-1181428) 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 Badger Creek Limited at 535 Fano Ave., in Bakersfield, California. The comment period ends on September 23, 2019.
Notice in English
Aviso en Español
Public Notice Package
 
August 23, 2019 (Facility ID C-1080, Project C-1182078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Scelzi Enterprises Inc. at 2772 S. Cherry Avenue, Fresno, California. This project authorizes the modification of seven motor vehicle and mobile equipment coating operations to convert the existing daily facility-wide VOC emission limit of 149.0 lb/day to an equivalent annual facility-wide VOC emission limit of 54,385 lb/year and to make other minor changes to the permitted PM10 emission limits.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2019 (Facility ID S-8984, Project #S-1191895) 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 CAPCO Taft 1, LLC for installing a full-time 691 bhp natural gas-fired IC engine, at 800 Blackgold Ct., Taft. The comment period ends on September 23, 2019
Notice in English
Aviso en Español
Public Notice Package
 
August 20, 2019 (Facility ID S-6991, Project S-1183921) 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 Maas Energy Works, Inc. for the modification of an existing 1,215 bhp digester gas-fired IC engine powering an electric generator (unit S-6991-14) to increase the CO emission limit, from 0.60 g/bhp-hr, at 5850 Avenue 160, Tipton. The comment period ends on September 23, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2019 (Facility N-9635, Project N-1191806) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Prologis for 1,193 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 5849 West Schulte Road, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2019 (Facility ID #N-2232, Project #N-1192067) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E&J Gallo Winery for the installation of a 351 bhp diesel-fired emergency standby engine powering a fire pump, at 3093 Finch Road, Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2019 (Facility ID #N-1399, Project #N-1191683) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Liberty Packing Company - The Morning Star Packing Company for the installation of two diesel-fired emergency engines each powering an electrical generator, at 12045 South Ingomar Grade Road, Los Banos.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 06, 2019 (Facility ID #S-8282, Project #S-1183283) 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 Production Corp at CRPC's Western Kern County facility, California. The proposed modification includes the installation of two natural gas-fired IC engines/compressors.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 06, 2019 (Facility ID #S-1131, Project #S-1192124) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA, Inc. at Chevron's Heavy Oil Central Stationary Source in Kern County, California. The project involves one new emergency IC engine powering an electrical generator. The comment period will end on September 9, 2019 Newspaper Notice
Aviso en Español
Public Notice Package
 
August 06, 2019 (Facility ID #N-9645, Project #N-1192013) 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 installing a 1,207 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 5020 Yosemite Avenue, Lathrop, CA 95330. The comment period ends on September 12, 2019. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2019 (Facility S-1203 Project S-1183252) 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 Saputo Cheese USA Inc. at 800 E. Paige Avenue, Tulare, California. The comment period ends on September 9, 2019. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2019 (Facility C-9139 Project C-1182967) 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 Madera Renewable Energy LLC for the modification of a 1,306 bhp digester gas-fired IC engine powering an electric generator (unit C-9139-1) to increase the CO emission limit, from 0.60 g/bhp-hr to 2.0 g/bhp-hr, at 12852 Road 9, Madera. The comment period ends on September 16, 2019. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2019 (Facility ID s-1372, Project #S-1190870) 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 in western Kern County, California. The application is for two steam generators. The comment period ends on September 9, 2019 Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2019 (Facility ID #S-1203, Project #S-1183252) 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 Saputo Cheese USA Inc. at 800 E. Paige Avenue, Tulare, California. The comment period ends on September 9, 2019 Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2019 (Facility ID #S-9378, Project #S-1191154) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Walmart Distribution Center #8852 for emergency engines powering electrical generators, at 2701 S. Driver Road, Shafter CA Newspaper Notice
Aviso en Español
Public Notice Package
 
August 01, 2019 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 Company East Ranch for the installation of two 917 bhp Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage, at 15599 Avenue 208, Strathmore, CA. The comment period ends on September 6, 2019. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 01, 2019 (Facility N-3299 Project N-1173804) 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. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 01, 2019 (Facility S-8918 Project S-1183893) 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 Timothy Van Beek, SP DBA Two Fiets for the modification of an existing 1,215 bhp digester gas-fired IC engine powering an electric generator (unit S-8918-1) to increase the CO emission limit, from 0.60 g/bhp-hr to 2.0 g/bhp-hr, at 14808 Road 152, Tipton. The comment period ends on September 6, 2019. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2019 (Facility C-9499 Project C-1191156) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pontiac 2, LLC for the installation of a 1,220 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 3500 Pelco Way, Clovis, CA. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2019 (Facility ID #S-415, Project #S-1191775) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Golden Empire Transit District to correct the rating from 402 horsepower to 480 horsepower for a Tier 3 certified diesel emergency standby engine powering an electrical generator, at 1830 Golden State Avenue in Bakersfield. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2019 (Facility C-8980 Project C-1160156) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to North Fork Community Power for the installation of a 2.0 MW electrical generation operation utilizing biomass gasification (pyrolysis) process using woody biomass consisting of one wood chips gasifier, two 1,631 bhp syngas-fired lean-burn IC engines equipped with Selective Catalyst Reduction (SCR) system and oxidation catalyst each powering a 1.0 MW electrical generator, a syngas conditioning system and associated equipment, and a 14.5 MMBtu/hr syngas-fired backup flare, at 57839 Road 225, North Fork, CA. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2019 (Facility S-2576, Project S-1183926) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Univision Group DBA KUVI TV45 for an increase in authorized usage of their existing emergency IC engine powering an electric generator, at the Univision Group broadcasting site in Kern county. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2019 (Facility S-512 Project S-1192859) 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 Setton Pistachio of Terra Bella for 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 9370 Road 234, in Terra Bella, CA 93270. The comment period ends on August 22, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2019 (Facility N-9632 Project N-1191617) 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 US Cold Storage of California, Inc. for installing a 950 bhp diesel-fired IC engine powering a firewater pump, at 3700 W Canal Drive, Turlock. The comment period ends on August 23, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2019 (Facility S-714 Project S-1183830) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to J.G. Boswell Company for emission reductions generated by the permanent shutdown of facility S-714, at 31500 S Lake Rd., Bakersfield. The quantity of ERCs to be issued is 1,035 lb-NOx/yr, 82 lb-SOx/yr, 35,587 lb-PM10/yr, 199 lb-CO/yr, and 60 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2019 (Facility S-714 Project S-1183830) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to J.G. Boswell Company for emission reductions generated by the permanent shutdown of facility S-714, at 31500 S Lake Rd., Bakersfield. The quantity of ERCs to be issued is 1,035 lb-NOx/yr, 82 lb-SOx/yr, 35,587 lb-PM10/yr, 199 lb-CO/yr, and 60 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2019 (Facility C-629 Project C-1183015) 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, California. The proposed modification consists of the installation of one (1) new 32,715 gallon stainless steel wine storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2019 (Facility S-9416 Project S-1191649) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to G.L. Bruno Associates for the installation of a 755 bhp model QSX15-G9 diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4400 Kirkcaldy Dr in Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 09, 2019 (Facility C-409 Project C-1172943) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Ponderosa Paint Co for emission reductions generated by the shutdown of the salted and roasted nut and seeds processing operation, at 5626 E Shields Ave, Fresno. The quantity of ERCs issued is 1,850 lb-NOx/yr, 20 lb-SOx/yr, 4,162 lb-PM10/yr, 1,348 lb-CO/yr, and 170 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 09, 2019 (Facility S-8841 Project S-1174067) 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 Central Valley Eggs, LLC at 13606 Gun Club Road, Wasco, California. The comment period ends on August 12, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 08, 2019 (Facility N-9635 Project N-1191806) 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 Prologis for 1,193 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 5849 West Schulte Road, Tracy, CA. The comment period ends on August 11, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 08, 2019 (Facility N-8044 Project N-1183571) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pacific Southwest Container for relocating three flexographic printing presses from Pacific Southwest Container's facility N-3606, at 4530 Leckron Road, Modesto to Pacific Southwest Container's facility N-8044, at 671 Mariposa Road, Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 03, 2019 (Facility S-1372 Project S-1190962) 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 California, LLC in western Kern county, California. The Authority to Construct authorized the installation of a steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 27, 2019 (Facility S-8452 Project S-1190921) 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 Corp. in central Kern County, California. The application is for two heater treaters.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 25, 2019 (Facility N-1665 Project N-1173371) 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 Bronco Wine Company at 6342 Bystrum Road, Ceres, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 25, 2019 (Facility C-1080 Project C-1182078) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Scelzi Enterprises Inc. at 2772 S. Cherry Avenue, Fresno, California. This project authorizes the modification of seven motor vehicle and mobile equipment coating operations to convert the existing daily facility-wide VOC emission limit of 149.0 lb/day to an equivalent annual facility-wide VOC emission limit of 54,385 lb/year and to make other minor changes to the permitted PM10 emission limits. The comment period ends on July 31, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2019 (Facility N-2232 Project N-1192067) 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 installation of a diesel-fired emergency engine powering a fire pump, at 3093 Finch Road, Modesto, CA. The comment period ends on July 31, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 19, 2019 (Facility C-9499 Project C-1191156) 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 Pontiac 2, LLC for the installation of a 1,220 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 3500 Pelco Way, Clovis, CA. The comment period ends on July 26, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 14, 2019 (Facility S-9378 Project S-1191154) 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 Walmart Distribution Center #8852 for nine emergency engines powering electrical generators, at 2701 S. Driver Road, Shafter CA. The comment period ends on July 22, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2019 (Facility N-1399 Project N-1191683) 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 Libert Packing Company - The Morning Star Company for the installation of two diesel-fired emergency engines each powering an electrical generator, at 12045 South Ingomar Grade Road, Los Banos, CA. The comment period ends on July 22, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2019 (Facility S-2576 Project S-1183926) 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 Univision Group DBA KUVI TV45 for an increase in authorized usage of their existing emergency IC engine powering an electric generator, at the Univision Group broadcasting site in Kern county. The comment period ends on July 18, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2019 (Facility N-3299 Project N-1173804) 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 July 15, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2019 (Facility S-415 Project S-1191775) 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 Golden Empire Transit District to correct the rating from 402 horsepower to 480 horsepower for a Tier 3 certified diesel emergency standby engine powering an electical generator, at 1830 Golden State Avenue in Bakersfield. The comment period ends on July 11, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2019 (Facility C-3903 Project C-1190415) 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 1,214 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 1265 M St, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 31, 2019 (Facility S-9416 Project S-1191649) 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 G.L. Bruno Associates for the installation of a 755 bhp model QSX15-G9 diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4400 Kirkcaldy Dr in Bakersfield, CA. The comment period ends on July 8, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 29, 2019 (Facility N-6988 Project N-1170167) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Val Martin Dairy for the expansion of an existing dairy operation to increase maximum herd capacity from 2,315 combined milk and dry cows to 3,500 combined milk and dry cows; including the construction of new cow housing, at 3655 Gates Road, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2019 (Facility S-714 Project S-1183830) 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 J.G. Boswell Company for the permanent shutdown of facility S-714, at 31500 S Lake Rd., Bakersfield. The quantity of ERCs proposed for banking is 1,035 lb-NOx/yr, 82 lb-SOx/yr, 35,587 lb-PM10/yr, 199 lb-CO/yr, and 60 lb-VOC/yr. The comment period ends on July 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2019 (Facility N-8044 Project N-1183571) 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 Southwest Container for relocating three flexographic printing presses from Pacific Southwest Container's facility (Facility ID: N-3606), located at 4530 Leckron Road, Modesto to Pacific Southwest Container's facility (Facility ID: N-8044), at 671 Mariposa Road, Modesto. The comment period ends on July 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2019 (Facility C-9433 Project C-1183333) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Water Service Company for two 909 bhp Tier 2 certified diesel-fired emergency standby IC engines, at 252 Promenade Ave and adjacent address 266 Promenade Ave, in Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2019 (Facility N-1646 Project N-1173711) 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 QG Printing, LLC at 2201 Copper Ave, Merced, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2019 (Facility N-4342 Project N-1191032) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin County Stockton Metropolitan Airport for the installation of a diesel-fired emergecny engine powering an electrical generator, at 5000 South Airport Way, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2019 (Facility S-5070 Project S-1182819) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to John Vander Poel Dairy to increase its herd size from 5,100 milk cows not to exceed 6,000 mature cows and 3,381 support stock to 5,500 milk cows not to exceed 6,935 mature cows and 6, 267 support stock, at 8001 Road 104, Pixley.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2019 (Facility S-6473 Project S-1182820) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bar VP Heifer Ranch for the construction of a heifer ranch consisting of 4,310 support stock, at 9181 Road 104, Pixley.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2019 (Facility C-72 Project C-1183435) 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 modification consists of the installation of a new 30.3 MMBtu/hr natural gas-fired boiler with low-NOx burner and Selective Catalytic Reduction (SCR) system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2019 (Facility C-629 Project C-1183015) 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 proposed modification consists of the installation of one (1) new 32,715 gallon stainless steel wine storage tank. The comment period ends on June 24, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2019 (Facility C-5161 Project C-1190001) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Milk-Time Dairy Farms for the installation of a 762 bhp Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 12519 Road 16, Madera, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 8, 2019 (Facility S-9380 Project S-1151730) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Granite Construction Co for the relocation of an asphalt paving mixtures facility, in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 6, 2019 (Facility S-8452 Project S-1190921) 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 Corp in central Kern County, California. The application is for two heater treaters. The comment period ends on June 10, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2019 (Facility N-1665 Project N-1173371) 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 Bronco Wine Company at 6342 Bystrum Road, Ceres, California. The comment period ends on June 10, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2019 (Facility C-3903 Project C-1190415) 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 of a 1,214 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 1265 M St, Fresno, CA. The comment period ends on June 3, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2019 (Facility S-1372 Project S-1190962) 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 Authority to Construct authorizes the installation of a steam generator. The comment period ends on May 29, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 19, 2019 (Facility C-9218 Project C-1172070) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Aligned Digester Cooperative LLC for the installation of a digester gas production and storage operation, including a covered lagoon anaerobic digester and a 44.8 MMBtu/hr backup/emergency flare, at 21519 Road 4, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 19, 2019 (Facility C-3074 Project C-1173470) 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 City of Clovis - Landfill at 15679 Auberry Rd, Clovis, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 17, 2019 (Facility N-3386 Project N-1183449) 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 E&J Gallo Winery at 600 Yosemite Boulevard, Modesto, California. This project is for the installation of one wine storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2019 (Facility S-6473 Project S-1182820) 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 Bar VP Heifer Ranch for the construction of a heifer ranch consisting of 4,310 cattle, at 9181 Road 104, Pixley. The comment period ends on May 20, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2019 (Facility S-5070 Project S-1182819) 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 Vander Poel Dairy to increase its herd size from 5,100 milk cows not to exceed 6,000 mature cows and 3,381 support stock to 5,500 milk cows not to exceed 6,935 mature cows and 6,267 support stock, at 8001 Road 104, Pixley. The comment period ends on May 20, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2019 (Facility C-3811 Project C-1173181) 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 Cal Peak Power - Panoche, LLC at 43699 West Panoche Rd, Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 10, 2019 (Facility N-8131 Project N-1182961) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kingspan Insulated Panels for polyisocyanurate (PIR) insulated panel manfacturing operation consisting of a pentamat, double belt laminator, panel cutting saws served by a dust collector, pressurized pentane storage tank, and associated pumps and conveyors, at 2000 Morgan Road in Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 10, 2019 (Facility N-4342 Project N-1191032) 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 County Stockton Metropolitan Airport for the installation of a diesel-fired emergency engine powering an electrical generator, at 5000 South Airport Way, Stockton, CA. The comment period ends on May 16, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 10, 2019 (Facility N-5093 Project N-1190086) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Tracy – John Jones Water Treatment Plant for an 1207 bhp Tier 2 certified diesel-fired emergency IC engine powering an electrical generator for a water pump (vertical turbine), at 6649 S Tracy Blvd, Tracy.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2019 (Facility C-72 Project C-1183435) 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 Baker Commodities, Inc. for the installation of a new 30.3 MMBtu/hr natural gas-fired boiler with low-NOx burner and Selective Catalytic Reduction (SCR) system, at 16801 W Jensen Avenue in Kerman, CA. The comment period ends on May 16, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2019 (Facility N-1646 Project N-1173711) 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 QG Printing, LLC at 2201 Copper Ave, Merced, California. The comment period ends on May 6, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2019 (Facility C-5161 Project C-1190001) 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 Milk-Time Dairy Farms for the installation of a 762 bhp Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 12519 Road 16, Madera, CA. The comment period ends on May 6, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2019 (Facility C-9433 Project C-1183333) 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 Company for two 909 bhp Tier 2 certified diesel-fired emergency standby IC engines, at 252 Promenade Ave and adjacent address 266 Promenade Ave, in Madera. The comment period ends on May 6, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 28, 2019 (Facility N-6988 Project N-1170167) 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 Val Martin Dairy for the expansion of an existing dairy operation to increase maximum herd capacity from 2,315 combined milk and dry cows to 3,500 combined milk and dry cows; including the construction of new cow housing, at 3655 Gates Road, Modesto, CA. The comment period ends on May 6, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2019 (Facility S-9380 Project S-1151730) 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 Granite Construction Co for the relocation of an asphalt paving mixtures facility, in Kern County. The comment period ends on April 29, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2019 (Facility N-9091 Project N-1182966) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Barnhart Ranch for a 752 bhp MTU Model 10V1600 Tier 2 certified emergency standby electric generator, at 718 Barnhart Road in Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2019 (Facility S-1624 Project S-1184033) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&B Natural Resources at central Kern County, California. The permits are for five steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 12, 2019 (Facility C-3275 Project C-1172307) 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 Natural Color at 5631 E Olive Ave in Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 07, 2019 (Facility S-1822 Project S-1183984) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to B & B Surplus Inc for an IC engine powering an electrical generator, at 7020 Rosedale Hwy in Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2019 (Facility S-8595 Project S-1183406) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron Pipe Line Company for modification of a pipeline depressurization system served by a flare, at Kern River Oilfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2019 (Facility S-9297 Project S-1184210) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Amazon.com Services Inc. for the installation of a 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1601 Petrol Road, Bakersfield CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2019 (Facility N-5093 Project N-1190086) 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 Tracy - John Jones Water Treatment Plant for 1207 bhp Tier 2 certified diesel-fired emergency IC engine powering an electrical generator for a water pump (vertical turbine), at 6649 S Tracy Blvd, Tracy. The comment period ends on April 8, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2019 (Facility C-535 Project C-1170082) 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. the installation of a new enclosed John Zink flare under permit unit C-535-45 to operate in conjunction with existing flare listed under permit unit C-535-9 at the facility. Additionally combined with project C-1170082 ATC application is submitted under project # C-1170245 for the modification of an existing 7.46 MMBtu/hr combustion device in the gas conditioning system permitted under C-535-26 to clarify the equipment description so it will read how the system is allowed to combust waste gas and raw untreated digester gas.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 28, 2019 (Facility C-345 Project C-1183191) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Clovis Community Hospital for the installation of a 3,634 bhp Caterpillar Model 3516 Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2755 Herndon Ave, Clovis.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2019 (Facility C-9218 Project C-1172070) 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 Aligned Digester Cooperative LLC for the installation of a digester gas production and storage operation, including a covered lagoon anaerobic digester and a 44.8 MMBtu/hr backup/emergency flare, at 21519 Road 4, Chowchilla. The comment period ends on April 5, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2019 (Facility N-7855 Project N-1172911) 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 Sutter Home Winery at 18667 N. Jacob Brack Road, Lodi, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2019 (Facility C-273 Project C-1182294) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Production Corporation for the installation of five (5) Ultra Low Emissions (ULE) natural gas/field gas-fired backup Aereon Model CEB 1200 (or equivalent) thermal oxidizers to be operated, at various unspecified locations within the Kettleman North Dome Stationary Source (District facility C-273) in Kings County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2019 (Facility S-1372 Project S-1183873) 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 proposal consists of installing vapor control on six oilfield tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2019 (Facility S-1738 Project S-1184084) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Production Corp for new and modified storage tanks, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2019 (Facility S-9270 Project S-1183758) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Tulare, Public Works, Water Dept. for the installation of a 755 hp Tier 2 certified emergency diesel-fired IC engine powering a municipal water pump, at 3251 N Mooney Blvd, Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2019 (Facility N-8131 Project N-1182961) 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 Kingspan Insulated Panels for polyisocyanurate (PIR) insulated panel manfacturing operation consisting of a pentamat, double belt laminator, panel cutting saws served by a dust collector, pressurized pentane storage tank, and associated pumps and conveyors, at 2000 Morgan Road in Modesto, CA. The comment period ends on April 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 21, 2019 (Facility C-3074 Project C-1173470) 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 City of Clovis - Landfill at 15679 Auberry Rd, Clovis, California. The comment period ends on April 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2019 (Facility N-3386 Project N-1183449) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&J Gallo Winery at 600 Yosemite Boulevard, Modesto, California. This project is for the installation of one wine storage tank. The comment period ends on April 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2019 (Facility C-6048 Project C-1170061) 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 Tulare Lake Compost at 34318 23rd Ave, Kettleman City, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 7, 2019 (Facility C-3811 Project C-1173181) 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 Cal Peak Power - Panoche, LLC at 43699 W Panoche Rd, Firebaugh, California. The comment period ends on March 18, 2019
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 7, 2019 (Facility N-9091 Project N-1182966) 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 Barnhart Ranch for a 752 bhp MTU Model 10V1600 Tier 2 certified emergency standby electric generator, at 718 Barnhart Road in Ceres, CA. The comment period ends on March 18, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2019 (Facility S-1624 Project S-1184033) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&B Natural Resources in central Kern County, California. The permits are for five steam generators. The comment period ends on February 28, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2019 (Facility S-8595 Project S-1183406) 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 Chevron Pipe Line Company for modification of a pipeline depressurization system served by a flare, in the Kern River oilfield. The comment period ends on February 28, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2019 (Facility N-8044 Project N-1183218) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Southwest Container, LLC for the installation of a non-heatset flexographic printing operation, at 671 Mariposa Road in Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility N-5526 Project N-1172382) 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 Road, Denair, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility N-1662 Project N-1182275) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. The proposed project is to re-establish carbon monoxide (CO) emissions for the three identical natural gas-fired lehrs associated with glass melting furnace #3.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility N-1662 Project N-1182275) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. The proposed project is to re-establish carbon monoxide (CO) emissions for the three identical natural gas-fired lehrs associated with glass melting furnace #3.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility C-273 Project C-1182294) 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 California Resources Production Corporation (CRPC) for the installation of five (5) Ultra Low Emissions (ULE) natural gas/field gas-fired backup Aeron Model CEB 1200 (or equivalent) thermal oxidizers to be operated at various unspecified locations within CRPC’s Kettleman North Dome Stationary Source (District facility C-273) in Kings County. The comment period ends on February 21, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility S-9270 Project S-1183758) 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 Tulare, Public Works, Water Dept. for the installation of a 755 bhp emergency diesel-fired IC engine powering a municipal water pump, at 3251 N Mooney Blvd, Tulare. The comment period ends on February 19, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility C-345 Project C-1183191) 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 Clovis Community Hospital for the installation of a 3,634 bhp Caterpillar Model 3516 Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2755 Herndon Ave, Clovis. The comment period ends on February 21, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility S-1822 Project S-1183984) 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 B&B Surplus Inc for an IC engine powering an electrical generator,un at 7020 Rosedale Hwy in Bakersfield, CA. The comment period ends on February 19, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2019 (Facility S-9297 Project S-1184210) 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 Inc. for 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1601 Petrol Road, Bakersfield, CA. The comment period ends on February 19, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2019 (Facility C-3275 Project C-1172307) 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 in Fresno, California. The comment period ends on February 19, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 10, 2019 (Facility C-535 Project C-1170082) 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. The project includes the installation of a new enclosed John Zink flare under permit unit C-535-45 to operate in conjunction with existing flare listed under permit unit C-535-9 at the facility. You have also submitted an ATC application for the modification of an existing 7.46 MMBtu/hr combustion device in the gas conditioning system (permitted under C-535-26) to clarify the equipment description to allow the combustion of raw untreated digester gas. The comment period ends on February 19, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 10, 2019 (Facility C-4261 Project C-1171607) 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 Ethanol Madera, LLC at 31470 Avenue 12 in Madera, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 7, 2019 (Facility S-1372 Project S-1183873) 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 proposal consists of installing vapor control on six oilfield tanks. The comment period ends on February 11, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 7, 2019 (Facility N-7855 Project N-1172911) 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 Sutter Home Winery at 18667 N Jacob Brack Road, Lodi, California. The comment period ends on February 11, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 3, 2019 (Facility S-8841 Project S-1183494) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Central Valley Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses, at the intersection of Gun Club Rd and Hannawalt Ave in northwest Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 31, 2018 (Facility S-7045 Project S-1183793) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pros Inc for two flares, at various unspecified locations, SJVAPCD.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2018 (Facility C-409 Project C-1172943) 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 Ponderosa Paint Co for the shutdown of the salted and roasted nut and seeds processing operation, at 5626 E Shields Ave, Fresno. The quantity of ERCs proposed for banking is 1,850 lb-NOx/yr, 20 lb-SOx/yr, 4,162 lb-PM10/yr, 1,348 lb-CO/yr, and 170 lb-VOC/yr. The comment period ends on February 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2018 (Facility C-409 Project C-1172943) 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 Ponderosa Paint Co for the shutdown of the salted and roasted nut and seeds processing operation, at 5626 E Shields Ave, Fresno. The quantity of ERCs proposed for banking is 1,850 lb-NOx/yr, 20 lb-SOx/yr, 4,162 lb-PM10/yr, 1,348 lb-CO/yr, and 170 lb-VOC/yr. The comment period ends on February 1, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2018 (Facility S-1738 Project S-1184084) 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 Corp in western Kern county, California. The permits authorize new and modified storage tanks. The comment period ends on January 30, 2019.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 20, 2018 (Facility C-799 Project C-1171691) 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 Madera Power, LLC at 11427 Firebaugh Blvd, Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2018 (Facility S-37 Project S-1182896) 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. at 7724 E Panama Lane, Bakersfield, California. This project authorizes the conversion of one floating roof tank to a fixed roof tank and the installation of two new fixed roof tanks with all three tanks connected to a new vapor recovery system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2018 (Facility S-37 Project S-1182897) 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. at 7724 E Panama Lane, Bakersfield, California. This project authorizes the conversion of five floating roof tanks to fixed roof tanks with all tanks connected to a new vapor recovery system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2018 (Facility C-5289 Project C-1180202) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond H Dairy for to consolidate the dairy permits at Defense Ranch with Diamond H Dairy, at 9564 Avenue 1/2, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2018 (Facility C-5289 Project C-1180202) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond H Dairy for to consolidate the dairy permits at Defense Ranch with Diamond H Dairy, at 9564 Avenue 1/2, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 17, 2018 (Facility N-9533 Project N-1182998) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Gas & Electric Company for installing an emergency IC engine powering a generator, at 4165 E. Childs Avenue, Merced, CA 95340.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 17, 2018 (Facility S-37 Project S-1182997) 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 Oil & Refining Company at 7724 E Panama Lane, Bakersfield, CA 93307, California. The project authorizes a new amine system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2018 (Facility S-1624 Project S-1183490) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&B Natural Resources at the Heavy Oil Central stationary source within Kern County, California. E&B Natural Resources applied to install two oilfield tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2018 (Facility S-3746 Project S-1180002) 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 Sunrise Power Company at 12857 Sunrise Power Road in Fellows, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2018 (Facility S-8282 Project S-1183522) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct permits to California Resources Production Corp. in western Kern County, California. The permits are for two micro turbines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 11, 2018 (Facility S-334 Project S-1172571)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 Pregis Innovative Packaging at 8201 W Elowin Ct., Visalia, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 11, 2018 (Facility N-1399 Project N-1170960) 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 Liberty Packing Company - The Morning Star Company at 12045 S Ingomar Grade Road in Los Banos, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 11, 2018 (Facility S-1119 Project S-1172670) 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 Double C Limited at 10245 Oilfield Road, Bakersfield, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 10, 2018 (Facility C-6048 Project C-1170061) 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 Tulare Lake Compost at 34318 23rd Ave, Kettleman City, California. The comment period ends on January 14, 2018
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 6, 2018 (Facility N-1919 Project N-1171322) 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, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 29, 2018 (Facility S-7045 Project S-1183289) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to PROs Inc for two flares, at various unspecified locations, SJVAPCD.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 29, 2018 (Facility C-9196 Project C-1171609) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Turning Leaf Organics for the construction of a co-composting operation, at 25948 Road 92, Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 29, 2018 (Facility C-5713 Project C-1173059) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to L & J Vanderham for the modification to the existing herd size, at 10635 W Mt. Whitney Ave in Riverdale. The modification will result in a change in the maximum herd capacity from 3,088 milk cows, not to exceed 3,808 mature cows (milk and dry), and 1,620 total support stock (heifers, calves, and bulls), to 4,207 milk cows, not to exceed 4,696 mature cows (milk and dry), and 604 support stock (heifers, calves, and bulls).
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2018 (Facility S-9194 Project S-1181852) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to DG Energy LLC for the installation of a 30,000,000 gallon digester collection system and 1,431 bhp Guascor Model SFGLD 560 digester gas-fired lean burn IC engine powering an electrical generator, at 12087 Jumper Ave in Wasco, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 26, 2018 (Facility S-1737 Project S-1173088) 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 in central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 26, 2018 (Facility S-1737 Project S-1173088) 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 in central Kern County, California.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 26, 2018 (Facility S-2049 Project S-1173516) 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 Mountain Limited at 7001 Camino Grande Road in Bakersfield, California.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 20, 2018 (Facility S-1372 Project S-1183515) 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 California in western Kern County, California. The permit is for a steam generator.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 20, 2018 (Facility N-8044 Project N-1183218) 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 Southwest Container, LLC for the installation of a non-heatset flexographic printing operation, at 671 Mariposa Road in Modesto, California. The comment period ends on December 27, 2018.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 16, 2018 (Facility C-8980 Project C-1160156) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed re-issuance of Authority to Construct to North Fork Community Power for the installation of a 2.0 MW electrical generation facility based on forest waste biomass gasification process consisting of synthesis gas (syngas) conditioning equipment, two 1,631 bhp syngas-fired lean-burn IC engines with Selective Catalyst Reduction (SCR) system each powering an electrical generator, associated equipment, and a 14.5 MMBtu/hr syngas-fired backup flare, located at 57839 Road 225 in North Fork, CA. The comment period ends on December 21, 2018.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 15, 2018 (Facility N-9519Project N-1182778) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Go Green NorCal, LLC for the installation of a diesel-fired emergency engine powering an electrical generator, at 1930 Lemon Avenue, Patterson, CA.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 15, 2018 (Facility N-5526 Project N-1172382) 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 Road, Denair, California. The comment period ends on December 14, 2018.
Newspaper Notice
Aviso Aviso.pdfen Español
Public Notice Package
 
November 15, 2018 (Facility N-9532 Project N-1182991) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin Regional Transit District for the installation of one 1,207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1505 South Union Street in Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2018 (Facility C-9070 Project C-1162454) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Dairy Energy 4, LLC for the installation of a dairy manure digester system with a 12.25 MMBtu/hour backup/emergency flare and three 1,609 brake horsepower digester gas-fired internal combustion engines powering electrical generators, at 11883 W Floral Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2018 (Facility S-8282 Project S-1183422) 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 California Resources Production Corp. in western Kern County, California. The permit is for a micro turbine.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility S-8841 Project S-1183494) 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 Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses, at the intersection of Gun Club Road and Hannawalt Avenue in northwest Kern County, CA. The comment period ends on December 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility S-8841 Project S-1183494) 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 Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses, at the intersection of Gun Club Road and Hannawalt Avenue in northwest Kern County, CA. The comment period ends on December 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility S-3755 Project S-1183113) 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 Seneca Resources Corporation at western Kern County, California. The project authorizes revision to flare monitoring and recordkeeping requirements.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility C-5467 Project C-1182522) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Costa View Farms for the replacement of a 700 bhp Cummins Tier 0 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator with a 755 bhp Cummins model QSX15-G9 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 16800 Road 15, Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility C-5467 Project C-1182522) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Costa View Farms for the replacement of a 700 bhp Cummins Tier 0 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator with a 755 bhp Cummins model QSX15-G9 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 16800 Road 15, Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2018 (Facility N-1662 Project N-1182275) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. The proposed project is to re-establish carbon monoxide (CO) emissions for the three identical natural gas-fired lehrs associated with glass melting furnace #3. The comment period ends on December 24, 2018
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2018 (Facility S-1624 Project S-1183307) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for the installation of five steam generators, at various locations in central Kern county.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2018 (Facility S-7045 Project S-1183793) 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 Pros Inc for two flares, at various unspecified locations, SJVAPCD. The comment period ends on December 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 07, 2018 (Facility C-5289 Project C-1180202) 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 H Dairy to consolidate the dairy permits at Defense Ranch with Diamond H Dairy, at 9564 Avenue ½, Chowchilla. The comment period ends on December 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 07, 2018 (Facility C-5289 Project C-1180202) 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 H Dairy to consolidate the dairy permits at Defense Ranch with Diamond H Dairy, at 9564 Avenue ½, Chowchilla. The comment period ends on December 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 06, 2018 (Facility C-5289 Project C-1180202) 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 H Dairy to consolidate the dairy permits at Defense Ranch with Diamond H Dairy, at 9564 Avenue ½, Chowchilla. The comment period ends on December 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 05, 2018 (Facility C-4261 Project C-1171607) 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 Ethanol Madera, LLC at 31470 Avenue 12 in Madera, California. The comment period ends on December 10, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 05, 2018 (Facility S-1738 Project S-1183082) 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 Corp. at Western Kern County, California. Installation of ten 236 bhp IC engines serving well pumping units.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 05, 2018 (Facility C-3844 Project C-1171376) 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 Panaoce Rd, Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2018 (Facility N-9533 Project N-1182998) 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 Gas & Electric Company for installing a 762 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 4165 E. Childs Avenue, Merced, CA 95340. The comment period ends on December 6, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2018 (Facility C-9220 Project C-1172116) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Madera DP2, LLC for the installation of a covered lagoon anaerobic digester system with an emergency backup flare and two 1,395 bhp Guascor model HGM 560 and one 1,057 bhp Siemens model SGE-56SL lean-burn digester gas-fired IC engines with oxidation catalysts, SCR systems, and heat exchangers powering electrical generators, at 9730 Avenue 18-1/2, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2018 (Facility S-37 Project S-1182997) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Company at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new amine system. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 23, 2018 (Facility C-9169 Project C-1170986) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Bar 20 Dairy Biogas LLC for the installation of a covered anaerobic treatment lagoon with an associated digester gas collection system and two 1,412 bhp digester gas-fired IC engines powering electrical generators, at 24387 W Whitesbridge Ave, Kerman.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 22, 2018 (Facility S-37 Project S-1182896) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co. at 7724 E Panama Lane, Bakersfield, California. This project authorizes the conversion of one floating roof tank to a fixed roof tank and the installation of two new fixed roof tanks with all three tanks connected to a new vapor recovery system. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 22, 2018 (Facility S-37 Project S-1182897) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co. at 7724 E Panama Lane, Bakersfield, California. This project authorizes the conversion of five floating roof tanks to fixed roof tanks with all tanks connected to a new vapor recovery system. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 22, 2018 (Facility C-799 Project C-1171691) 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 Madera Power, LLC at 11427 Firebaugh Blvd, Firebaugh, California. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility N-9518 Project N-1182611) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to City of Lathrop for the installation of two diesel-fired emergency engines, at 950 Steward Road, Lathrop.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility N-6094 Project N-1163277) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Godinho Dairy, LP for the expansion of an existing dairy operation to increase maximum herd capacity from 2,500 combined milk and dry cows to 4,700 combined milk and dry cows; including the construction of new cow housing units and a new milking parlor, at 12710 Wilson Road, Los Banos, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility N-3309 Project N-1182076) 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 G3 Enterprises, Label Division at 2612 Crows Landing Rd, Modesto, California. The proposed project is to install a sheet-fed offset lithographic printing press and ultra-violet (UV) light curing stations.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility C-9196 Project C-1171609) 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 Turning Leaf Organics for the construction of a co-composting operation, at 25948 Road 92, Tulare. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility C-5713 Project C-1173059) 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 L & J Vanderham for the modification to the existing herd size, at 10635 W Mt. Whitney Ave in Riverdale. The modification will result in a change in the maximum herd capacity from 3,088 milk cows, not to exceed 3,808 mature cows (milk and dry), and 1,620 total support stock (heifers, calves, and bulls), to 4,207 milk cows, not to exceed 4,696 mature cows (milk and dry), and 604 support stock (heifers, calves, and bulls). The comment period ends on November 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility S-9194 Project S-1181852) 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 DG Energy LLC for the installation of a 30,000,000 gallon digester collection system and 1,431 bhp Guascor Model SFGLD 560 digester gas-fired lean burn IC engine powering an electrical generator, at 12087 Jumper Ave in Wasco, CA. The comment period ends on November 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility N-1919 Project N-1171322) 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 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility C-259 Project C-1173456) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Central Valley Cooperative, Inc for emission reductions generated by the shut down of the cotton gin, at 9845 Hanford-Armona Rd, Hanford, CA. The quantity of ERCs to be issued is 95 lb-NOx/yr, 0 lb-SOx/yr, 10,927 lb-PM10/yr, 19 lb-CO/yr, 5 lb-VOC/yr and 56 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2018 (Facility C-948 Project C-1182342) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vitro Flat Glass LLC at 3333 S Peach Ave, Fresno, California. This project authorizes the reduction of throughput for the cullet crushing operation on existing unit C-948-7, updating the emission factors on existing unit C-948-10, and revisions to the visible emissions requirements on both units. The comment period ends on November 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2018 (Facility N-1399 Project N-1170960) 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 Liberty Packing Company – The Morning Star Company at 12045 S Ingomar Grade Rd in Los Banos, California. The comment period ends on November 19, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 11, 2018 (Facility S-8282 Project S-1183522) 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 Corp. in western Kern County, California. The permits are for two micro turbines. The comment period ends on November 16, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 11, 2018 (Facility S-3746 Project S-1180002) 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 Sunrise Power Company at 12857 Sunrise Power Road in Fellows, California. The comment period ends on November 16, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 11, 2018 (Facility S-77 Project S-1170821) 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 Shell Pipeline CO LP at Careras Pump Station in Lost hills, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2018 (Facility S-1738 Project S-1182776) 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 Corp. in western Kern County, California. The permits are for ten portable well pump IC engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2018 (Facility S-1624 Project S-1183490) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&B Natural Resources in central Kern County, California. E&B Natural Resources (E&B) is applying to install two oilfield tanks. The comment period ends on November 14, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2018 (Facility S-334 Project S-1172571) 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 Pregis Innovative Packaging at 8201 Elowin Ct., Visalia, California. The comment period ends on November 16, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2018 (Facility S-1738 Project S-1173087) 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 in Western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2018 (Facility S-1737 Project S-1173088) 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 in central Kern County, California. The comment period ends on November 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2018 (Facility S-2049 Project S-1173516) 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 Bear Mountain Limited at 7001 Camino Grande Road in Bakersfield, California. The comment period ends on November 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 4, 2018 (Facility S-7048 Project S-1173620) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to ASV Wines, Inc. for the installation of two new wine storage tanks located in a temperature controlled building, and the increase in the combined annual wine storage VOC emission limit shared by existing units S-7048-158 through -165 and new units -229 and -230, at 31502 Peterson Rd in McFarland.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 4, 2018 (Facility S-1372 Project S-1183515) 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 in western Kern County, California. The permit is for a steam generator. The comment period ends on November 8, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 4, 2018 (Facility N-9532 Project N-1182991) 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 Regional Transit District for the installation of one 1,207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1505 South Union Street in Stockton. The comment period ends on November 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 4, 2018 (Facility N-9519 Project N-1182778) 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 the installation of a 990 bhp diesel-fired emergency engine powering an electrical generator, at 1930 Lemon Avenue, Patterson, CA. The comment period ends on November 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 2, 2018 (Facility N-1904 Project N-1171012) 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 Foam Fabricators, Inc at 301 B 9th St, Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 2, 2018 (Facility S-8282 Project S-1182220) 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 Corp at Western Kern County, California. The Authorities to Construct authorize the installation of two micro turbines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 1, 2018 (Facility N-7365 Project N-1171174) 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 Ethanol Stockton, LLC at 3028 Navy Dr, Stockton, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 1, 2018 (Facility S-7045 Project S-1183289) 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 PROs Inc for two flares, at various unspecified locations, SJVAPCD. The comment period ends on November 5, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2018 (Facility C-5467 Project C-1182522) 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 Costa View Farms for the replacement of a 700 bhp Cummins model V12/ VTA17107700 Tier 0 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator with a 755 bhp Cummins model QSX15-G9 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 16800 Road 15, Madera, CA. The comment period ends on October 29, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2018 (Facility N-2321 Project N-1170150) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2018 (Facility S-1131 Project S-1182021) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA Inc in central Kern county, California. Chevron is proposing to revise tank permit conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 19, 2018 (Facility S-9229 Project S-1182736) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Tulare, Public Works, Water Department for an emergency IC engine powering an electric generator, at 2975 Alpine Ave in Tulare, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 18, 2018 (Facility N-5056 Project N-1182379) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Los Banos, Public Works Department for an emergency IC engine powering a generator, at 17963 Henry Miller Rd, Los Banos, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 18, 2018 (Facility S-1141 Project S-1173494) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA, Inc at HEAVY OIL WESTERN STATIONARY SOURCE, California. The project authorizes tank modifications.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 17, 2018 (Facility S-1624 Project S-1183307) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&B Natural Resources in central Kern county, California. The Authorities to Construct permits are for the installation of five steam generators. The comment period ends on October 22, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 17, 2018 (Facility C-9070 Project C-1162454) 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 Dairy Energy 4, LLC for the installation of a dairy manure digester system with a 12.25 MMBtu/hour backup/emergency flare and three 1,609 brake horsepower digester gas-fired internal combustion engines powering electrical generators, at 11883 W Floral Ave, Fresno. The comment period ends on October 22, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 12, 2018 (Facility S-8282 Project S-1183422) 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 Corp. in western Kern County, California. The permit is for a micro turbine. The comment period ends on October 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 12, 2018 (Facility C-3844 Project C-1171376) 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 19, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2018 (Facility C-9169 Project C-1170986) 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 Bar 20 Dairy Biogas LLC for the installation of a covered anaerobic treatment lagoon with an associated digester gas collection system and two 1,412 bhp digester gas-fired IC engines powering electrical generators, at 24387 W Whitesbridge Ave, Kerman. The comment period ends on October 18, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2018 (Facility N-96 Project N-1170054) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2018 (Facility S-3755 Project S-1183113) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources at western Kern County, California. The project authorizes revision to flare monitoring and recordkeeping requirements. The comment period ends on October 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 10, 2018 (Facility S-1738 Project S-1183082) 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 Corp. The project consists of installation of ten IC engines serving well pumping units in western Kern county. The comment period ends on October 15, 2018
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 10, 2018 (Facility C-1121 Project C-1181109) 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 Aera Energy, LLC in western Fresno County, California. The application is for one steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 07, 2018 (Facility N-9518 Project N-1182611) 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 City of Lathrop for the installation of two 757 bhp diesel-fired emergency engines each powering an electrical generator, at 950 Steward Road, Lathrop. The comment period ends on October 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 07, 2018 (Facility S-1119 Project S-1172670) 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 Double C Limited at 10245 Oilfield Road, Bakersfield, California. The comment period ends on October 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 07, 2018 (Facility N-6094 Project N-1163277) 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, LP for the expansion of an existing dairy operation to increase maximum herd capacity from 2,500 combined milk and dry cows to 4,700 combined milk and dry cows; including the construction of new cow housing units and a new milking parlor, at 12710 Wilson Road, Los Banos, CA. The comment period ends on October 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 04, 2018 (Facility N-845 Project N-1170131) 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 Drive, Stockton, CA 95206, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 04, 2018 (Facility C-259 Project C-1173456) 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 Central Valley Cooperative, Inc for shutdown of the cotton gin, at 9845 Hanford-Armona Rd, Hanford, CA. The quantity of ERCs proposed for banking is 95 lb-NOx/yr, 0 lb-SOx/yr, 10,927 lb-PM10/yr, 19 lb-CO/yr, 5 lb-VOC/yr and 56 metric tons CO2e/yr. The comment period ends on October 11, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 04, 2018 (Facility S-37 Project S-1180895) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Kern Oil and Refining Company for emission reductions generated by the shutdown of a boiler, at 7724 Panama Lane, near Bakersfield CA. The quantity of ERCs to be issued is 846 lb-NOx/yr, 1,691 lb-SOx/yr, 605 lb-PM10/yr, 22,216 lb-CO/yr, and 581 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 04, 2018 (Facility S-1624 Project S-1182344) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&B Natural Resources at central Kern County, California. The project authorizes three new steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 29, 2018 (Facility C-9220 Project C-1172116) 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 Madera DP2, LLC for the installation of a covered lagoon anaerobic digester system with an emergency backup flare and two 1,395 bhp Guascor model HGM 560 and one 1,057 bhp Siemens model SGE-56SL lean-burn digester gas-fired IC engines with oxidation catalysts, SCR systems, and heat exchangers powering electrical generators, at 9730 Avenue 18-1/2, Chowchilla. The comment period ends on October 1, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility C-5434 Project C-1173425) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Foster Farms, Jameson Ranch for the replacement of 17 naturally ventilated broiler houses with 12 mechanically ventilated broiler houses and to install a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 8321 S Jameson Ave, Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility N-1326 Project N-1171060) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility C-4352 Project C-1170151) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility C-214 Project C-1170132) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility N-3309 Project N-1182076) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of G3 Enterprises, Label Division at 2612 Crows Landing, Modesto, California. The proposed project is to install a sheet-fed offset lithographic printing press and ultra-violet (UV) light curing stations.
The comment period ends on October 1, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2018 (Facility S-8282 Project S-1183283) 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 California Resources Production Corp in Western Kern County, California. The proposed modification include the installation of two natural gas-fired IC engines/compressors. The comment period ends on October 1, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2018 (Facility C-273 Project C-1181625) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Production Corporation for the installation of five new natural gas and field gas-fired micro turbines, each with a maximum heat input of 2.28 MMBtu/hr and powering a 200 kW electrical generator, at various locations within the same stationary source, C-273, within Kings County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 20, 2018 (Facility S-1738 Project S-1182776) 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 Corp in western Kern County, California. The permits are for ten portable well pump IC engines. The comment period ends on September 21, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2018 (Facility S-7048 Project S-1173620) 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 ASV Wines, Inc. for the installation of two new wine storage tanks located in a temperature controlled building, and the increase in the combined annual wine storage VOC emission limit shared by existing units S-7048-158 through -165 and new units -229 and -230, at 31502 Peterson Rd, McFarland. The comment period ends on September 18, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 13, 2018 (Facility C-9248 Project C-1180142) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Faraday&Future, Inc. for the installation of a new electric vehicle manufacturing and assembly facility consisting of various coating operations, adhesive application operations, and other ancillary support equipment, at 10701 Idaho Avenue, Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 09, 2018 (Facility S-8282 Project S-1181300) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Production Corp. for the installation of two 1,680 bhp natural gas-fired IC engines, in western Kern county.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 09, 2018 (Facility S-9229 Project S-1182736) 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 Tulare, Public Works, Water Department for an emergency IC engine powering a generator, at 2975 Alpine Ave, Tulare, CA 93274. The comment period ends on September 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 09, 2018 (Facility S-1738 Project S-1173087) 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 in Western Kern County, California. The comment period ends on September 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 08, 2018 (Facility S-37 Project S-1181577) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil & Refining Co. for installation of IC engine and electric motor-driven compressors, at 7724 E Panama Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 08, 2018 (Facility C-1121 Project C-1161537) 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 Heavy Oil Production facilities in Fresno County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2018 (Facility N-1904 Project N-1171012) 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 Foam Fabricators, Inc at 301 B 9th St, Modesto, California. The comment period ends on September 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2018 (Facility S-40 Project S-1170432) 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 South Coles Levee Gas Plant, Tupman, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2018 (Facility S-3729 Project S-1170600) 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 Visalia Landfill at 33466 Road 80, Visalia, CA 93277-9394, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2018 (Facility S-8282 Project S-1182220) 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 Corp in Western Kern County, California. The Authorities to Construct authorize the installation of two micro turbines. The comment period ends on September 10, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 02, 2018 (Facility N-2321 Project N-1170150) 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 Rd, California. The comment period ends on September 10, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility N-7365 Project N-1171174) 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 Ethanol Stockton, LLC at 3028 Navy Dr, Stockton, California. The comment period ends on September 6, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility N-222 Project N-1170080) 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 Ave in Lathrop, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility S-9230 Project S-1182737) 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 Tulare, Public Works, Water Department for an emergency IC an emergency IC engine powering a generator, at 1258 North J Street, Tulare, CA. The comment period ends on September 4, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility C-27 Project C-1171943) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Alta Vista Gin/Murrieta Farm for emission reductions generated by the shut down of a cotton gin, at 5854 S San Diego, Mendota. The quantity of ERCs to be issued is 171 lb-NOx/yr, 19 lb-SOx/yr, 7,858 lb-PM10/yr, 24 lb-CO/yr, and 6 lb-VOC/yr; and 79 metric tons-CO.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility N-5056 Project N-1182379) 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 Los Banos, Public Works Department for an emergency IC engine powering a generator, at 17963 Henry Miller Rd, Los Banos, CA. The comment period ends on September 6, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2018 (Facility S-4692 Project S-1182044) 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 Corporation at 14461 Hwy 119, Bakersfield, in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2018 (Facility S-1131 Project S-1182021) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc in central Kern county, California. Chevron is proposing to revise tank permit conditions. The comment period ends on September 4, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2018 (Facility N-593 Project N-1170115) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2018 (Facility N-9485 Project N-1181532) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Thermo Fisher CCG for the installation of a diesel-fired emergency engine powering an electrical generator, at 5209 Hopkinds Road, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2018 (Facility N-9490 Project N-1181611) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Prologis for the installation of a diesel-fired emergency engine powering an electrical generator, at 6551 Schulte Road, Tracy.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 19, 2018 (Facility C-1121 Project C-1181109) 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 in western Fresno County. The application is for one steam generator. The comment period ends on August 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 19, 2018 (Facility N-9482 Project N-1181457) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Keyes Community Services District for the installation of a diesel-fired emergency engine powering an electrical generator, at 4290 Jessup Road, Keyes.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 19, 2018 (Facility N-608 Project N-1171593) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pacific Gas & Electric Company for proposed changes to natural gas dehydration systems, and pipeline condensate transfer and storage operations, at McDonald Island compressor station in Holt, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 18, 2018 (Facility S-37 Project S-1180895) 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 Kern Oil and Refining Company for the shutdown of a boiler, at 7724 Panama Lane, near Bakersfield CA. The quantity of ERCs proposed for banking is 846 lb-NOx/yr, 1,691 lb-SOx/yr, 605 lb-PM10/yr, 22,216 lb-CO/yr, and 581 lb-VOC/yr. The comment period ends on August 21, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2018 (Facility S-1141 Project S-1173494) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA, Inc in western Kern county. The project authorizes tank modifications. The comment period ends on August 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2018 (Facility S-77 Project S-1170821) 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 Shell Pipeline Co LP at Carneras Pump Station, Lost Hills, California. The comment period ends on August 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2018 (Facility S-1346 Project S-1180622) 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 11894 Avenue 120, Tipton, CA California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 10, 2018 (Facility N-845 Project N-1170131) 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 Drive in Stockton, California. The comment period ends on August 16, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2018 (Facility N-1237 Project N-1162653) 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 8 wine/distilled spirits storage tanks to add red and white wine fermentation service and establish a combined annual volatile organic compound (VOC) emission limit for the 8 tanks, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2018 (Facility S-1624 Project S-1182344) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E& B Natural Resources in western Kern County, California. The project authorizes three new steam generators. The comment period ends on August 13, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2018 (Facility C-6699 Project C-1172086 through C-1172089, and C-1180534) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Agri-World Cooperative for the operation of six diesel-fired IC engines with various horsepower ratings powering agricultural irrigation pumps, at 31545 Donald Ave in Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2018 (Facility N-1237 Project N-1162686) 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 95 wine storage tanks to add red and white wine fermentation service and establish a combined annual volatile organic compound (VOC) emission limit for 46 of the 95 tanks, at 18000 W. River Road, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 5, 2018 (Facility C-273 Project C-1181625) 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 Resources Production Corporation for the installation of five new natural gas and field gas-fired micro turbines, each with a maximum heat input of 2.28 MMBtu/hr and powering a 200 kW electrical generator, at various locations within the same stationary source, C-273, within Kings County. The comment period ends on August 7, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 3, 2018 (Facility C-9248 Project C-1180142) 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 Faraday & Future, Inc. for the installation of a new electric vehicle manufacturing and assembly facility consisting of various coating operations, adhesive application operations, and other ancillary support equipment, at 10701 Idaho Avenue, Hanford, CA. The comment period ends on August 3, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2018 (Facility N-96 Project N-1170054) 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 Bear Creek Winery at 11900 N Furry Rd, Lodi, California. The comment period ends on August 7, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2018 (Facility N-1326 Project N-1171060) 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, Los Banos, California. The comment period ends on August 7, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2018 (Facility C-4352 Project C-1170151) 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 in Corcoran, California. The comment period ends on August 6, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2018 (Facility S-8282 Project S-1181300) 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 Resources Production Corp. for the installation of two 1,680 bhp natural gas-fired IC engines, in western Kern county. The comment period ends on August 3, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2018 (Facility N-472 Project N-1173492) 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 Lawrence Livermore National Laboratory for open detonation of non-radioactive explosive material, at Site 300 building 851 complex, located in rural foothhills approximately six miles southwest of Tracy, California. The comment period ends on August 7, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 27, 2018 (Facility S-377 Project S-1173646) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Wonderful Pistachios & Almonds at 13646 Highway 33, Lost Hills, California. The project consists of the removal of one blanching line and the addition of one flavoring line with one 4.4 MMBtu/hr dryer.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2018 (Facility C-5434 Project C-1173425) 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, Jameson Ranch for the replacement of 17 naturally ventilated broiler houses with 12 mechanically ventilated broiler houses and to install a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 8321 S Jameson Ave, Fresno, CA. The comment period ends on July 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 19, 2018 (Facility C-27 Project C-1171943) 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 Alta Vista Gin/ Murrieta Farm for the shut down of the cotton gin, at 5854 S San Diego, Mendota. The quantity of ERCs proposed for banking is 4th quarter: 171 lb-NOx, 19 lb-SOx, 7,858 lb-PM10, 24 lb-CO, and 6 lb-VOC; and 79 metric tons-CO2e/yr. The comment period ends on July 26, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 15, 2018 (Facility C-214 Project C-1170132) 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 State Prison - Corcoran at 4001 King Ave, Corcoran, California. The comment period ends on July 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 15, 2018 (Facility S-3729 Project S-1170600) 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 Visalia Landfill at 33466 Road 60, Visalia, California. The comment period ends on July 23, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 15, 2018 (Facility N-9490 Project N-1881611) 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 Prologis for the installation of a diesel-fired emergency engine powering an electrical generator, at 6551 West Schulte Road, Tracy, CA. The comment period ends on July 24, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2018 (Facility S-9196 Project S-1181921) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Kern River Transitional Care for an emergency IC engine powering an electrical generator, at 5151 Knudsen Drive, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2018 (Facility S-37 Project S-1181577) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes installation of IC engine and electric motor driven compressors. The comment period ends on July 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2018 (Facility N-9482 Project N-1181457) 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 Keyes Community Services District for the installation of a diesel-fired emergency engine powering an electrical generator, at 4290 Jessup Road, Keyes, CA. The comment period ends on July 19, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2018 (Facility N-9485 Project N-1181532) 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 Thermo Fisher CCG for the installation of a diesel-fired emergency engine powering an electrical generator, at 5209 Hopkins Road, Tracy, CA. The comment period ends on July 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2018 (Facility S-4692 Project S-1182044) 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 Corporation at 14461 Hwy 119, Bakersfield, California. The comment period ends on July 17, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2018 (Facility C-629 Project C-1180097) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co., LLC at 8418 S Lac Jac Ave in Parlier, California. The proposed project consists of the installation of fifty-eight (58) new stainless steel wine storage tanks of various capacities, and the inclusion of the emissions from the new tanks in the facility's existing Specific Limiting Condition for annual storage emissions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2018 (Facility N-7603 Project N-1180059) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pete Postma Dairy for 809 horespower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage, at 1439 Albers Road, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 4, 2018 (Facility C-5489 Project C-1180769) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Flint Dairy for the installation of a 768 bhp Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 6511 Flint Ave, Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 4, 2018 (Facility N-222 Project N-1170080) 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 LLC at 1700 E Louise Ave in Lathrop, California. The comment period ends on July 10, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2018 (Facility S-9078 Project S-1173771) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Woodlake for a 904 bhp Volvo Model TWD1643GE Tier 2 emergency standby diesel IC engine powering an electric generator, at 501-599 E Naranjo Blvd, Woodlake, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2018 (Facility N-593 Project N-1170115) 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 Road, Tracy, California. The comment period ends on June 29, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2018 (Facility N-96 Project N-1173637) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Bear Creek Winery at 11900 N. Furry Road in Lodi, California. This project is for the installation of twenty-two wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2018 (Facility S-1346 Project S-1180622) 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 11894 Avenue 120 in Tipton, California. The comment period ends on June 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 17, 2018 (Facility C-6699 Project C-1172086 through C-1172089 and C-1180534) 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 Agri-World Cooperative for the operation of six diesel-fired IC engines with various horsepower ratings powering agricultural irrigiation pumps, at 31545 Donald Ave in Madera. The comment period ends on June 25, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2018 (Facility S-8841 Project S-1180558) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Central Valley Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses, at 13606 Gun Club Rd, Wasco, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 10, 2018 (Facility N-4238 Project N-1163204) 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 in Acampo, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 9, 2018 (Facility S-8282 Project S-1173681) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Resources Production Corp. for the installation of a 1,380 bhp natural gas/field gas/LPG-fired rich burn IC engine, at the Buena Vista Nose Facility in the Kern County Light Oil Western stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 9, 2018 (Facility N-608 Project N-1171593) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Gas & Electric Company at McDonald Island, Holt, California. The proposed project include changes to permits for natural gas dehydration systems, and pipeline condensate transfer and storage operations. The comment period ends on June 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 9, 2018 (Facility S-40 Project S-1170432) 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 South Coles Levee Gas Plant in Tupman, California. The comment period ends on June 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 9, 2018 (Facility S-9196 Project S-1181921) 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 River Transitional Care for an emergency IC engine powering an electrical generator, at 5151 Knudsen Drive, Bakersfield. The comment period ends on June 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 3, 2018 (Facility C-4071 Project C-1162635) 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 Algonquin Power Sanger, LLC at 1125 Muscat Ave, Sanger, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 3, 2018 (Facility S-7048 Project S-1163336) 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 ASV Wines, Inc at 31502 Peterson Rd, McFarland, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2018 (Facility S-984 Project S-1163218) 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 Visalia Wastewater Treatment at 7579 Avenue 288, Visalia, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2018 (Facility S-377 Project S-1173646) 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 Wonderful Pistachios & Almonds at 13646 Highway 33, Lost Hills, California. The project consists of the removal of one blanching line and the addition of one flavoring line with one 4.4 MMBtu/hr dryer. The comment period ends on June 5, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2018 (Facility S-6078 Project S-1180347) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Boschma & Sons for a diesel-fired emergency standby internal combustion engine powering an electrical generator, at 24794 Sherwood Ave. in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2018 (Facility S-2890 Project S-1163194) 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 MM Tulare LLC at 32982 Road 80, Visalia, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2018 (Facility C-8700 Project C-1180009) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Kings for a 904 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 1570 Kings County Dr, Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2018 (Facility S-2996 Project S-1163348) 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 NEO Tulare LLC at 32982 Road 80, Visalia, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 23, 2018 (Facility C-311 Project C-1161895) 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 Production Facility at the Coalinga Field in Fresno County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 23, 2018 (Facility C-7286 Project C-1162558) 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 Midway Peaking LLC at 43627 W Panoche Rd Firebaugh, CA 93622, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 23, 2018 (Facility C-3775 Project C-1162674) 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 Power Holdings LLC at 16457 Avenue 24 1/2, Chowchilla, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 23, 2018 (Facility C-5489 Project C-1180769) 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 Flint Dairy for the installation of a 768 bhp Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 6511 Flint Ave, Hanford, CA. The comment period ends on May 29, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2018 (Facility C-7089 Project C-1180437) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pacific Gas & Electric for a 755 bhp Tier 2 certified diesel-fired emergency standby IC engine, at 3580 E California Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2018 (Facility S-1398 Project S-1163529) 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 Crimson California Pipeline, LP at 27-G Pump Station on Gerald St in Valley Acres, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 12, 2018 (Facility S-9078 Project S-1173771) 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 Woodlake for a 904 bhp Volvo Model TWD1643GE Tier 2 emergency standby diesel IC engine electric generator, at 501-599 E Naranjo Blvd, Woodlake, CA. The comment period ends on May 21, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 12, 2018 (Facility N-8234 Project N-1173791) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond Pet Food Processors of Ripon to remove the existing cold plasma injection and odorant injection systems and replace them with three 6.0 MMBtu/hr (each) Durr Systems Inc.’s Ecopure RL-60 regenerative thermal oxidizers (RTO) and associated duct work and control equipment and make changes to the existing permit requirements to match “as-built” plant configuration for the units under permits N-8234-4, '-5 and '-6, and to establish combined annual heat input for the boilers under permits N-8234-10 and '-11, at 942 South Stockton Avenue, Ripon, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2018 (Facility C-629 Project C-1180097) 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 in Parlier, California. The proposed project consists of the installation of fifty-eight (58) new stainless steel wine storage tanks of various capacities, and the inclusion of the emissions from the new tanks in the facility's existing Specific Limiting Condition for annual storage emissions. The comment period ends on May 18, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 06, 2018 (Facility S-1131 Project S-1162500) 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 in central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 06, 2018 (Facility S-2592 Project S-1171326) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Mid-Set Cogeneration Facility for emission reductions generated by the shutdown of a 40 MW natural gas-fired cogeneration unit (formerly S-2592-1), at 13705 Shale Rd, Fellows, CA. The quantity of ERCs to be issued is 39,687 lb/yr NOx, 373 lb/yr SOx, 15,545 lb/yr PM10, and 17,278 lb/yr CO.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 06, 2018 (Facility S-8841 Project S-1180558) 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 Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses, at 13606 Gun Club Rd, Wasco, CA. The comment period ends on May 11, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 06, 2018 (Facility N-1665 Project N-1172886) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Bronco Wine Company at 6342 Bystrum Road, Ceres, California. The proposed project is to establish a combined total VOC emissions limit for wine storage tanks operating under permits N-1665-497 through ‘-506, and ‘-508 through ‘-513. This combined total VOC emission limit will replace the existing annual throughput limit in each permit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 06, 2018 (Facility S-8452 Project S-1174147) 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 California Resources Production Corp in central Kern County, CA, California. The project authorizes a new tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 05, 2018 (Facility S-4159 Project S-1163228) 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 Seneca Resources Corporation at Western Kern County Fields Heavy Oil Stationary Source, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 05, 2018 (Facility N-9470 Project N-1181041) 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 Amteck for the installation of five 762 bhp diesel-fired emergency engines each powering an electrical generator located at 24201 Mountain House Parkway, Tracy, CA. The comment period ends on May 14, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 05, 2018 (Facility N-7603 Project N-1180059) 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 Pete Postma Dairy for 809 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage, at 1439 Albers Road, Modesto, CA. The comment period ends on May 14, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 05, 2018 (Facility S-4034 Project S-1174061) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for a flare, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 05, 2018 (Facility N-96 Project N-1173637) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bear Creek Winery at 11900 N Furry Road in Lodi, California. This project is for the installation of twenty-two wine storage tanks. The comment period ends on May 14, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 23, 2018 (Facility N-4238 Project N-1163204) 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 May 1, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 23, 2018 (Facility C-8980 Project C-1160156) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to North Fork Community Power for the installation of a 2.0 MW electrical generation facility based on forest waste biomass gasification process consisting of synthesis gas (syngas) conditioning equipment, two 1,572 bhp syngas-fired lean-burn IC engines with Selective Catalyst Reduction (SCR) system each powering an electrical generator, associated equipment, and a 14 MMBtu/hr syngas-fired backup flare, at 59700 Road 225 in North Fork, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2018 (Facility S-8700 Project S-1180009) 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 Kings for a 904 bhp Tier 2 certified diesel-fired IC engine to provide emergency power in the event of an electrical outage, at 1570 Kings County Dr, Hanford, CA. The comment period ends on April 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 20, 2018 (Facility N-7855 Project N-1171486) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Sutter Home Winery at 18667 N Jacob Brack Rd, Lodi, CA, California. This project is to modify 160 wine tanks to allow spirits with up to 60% ethanol by volume to be stored in the tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2018 (Facility S-1525 Project S-1163567) 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 Phillips 66 Pipeline LLC at Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 08, 2018 (Facility S-8282 Project S-1173681) 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 Resources Production Corp. for a 1,380 bhp IC engine powering an electrical generator in western Kern county. The comment period ends on April 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 08, 2018 (Facility S-6078 Project S-1180347) 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 Boschma & Sons for a diesel-fired emergency standby internal combustion engine powering an electrical generator, at 24794 Sherwood Ave. in Kern County. The comment period ends on April 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 08, 2018 (Facility S-1624 Project S-1173781) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&B Natural Resources in western Kern County, California. The application is for two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 06, 2018 (Facility C-7089 Project C-1180437) 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 Gas and Electric for a 750 bhp diesel-fired emergency IC engine, at 3580 E California Ave in Fresno. The comment period ends on April 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 06, 2018 (Facility C-4071 Project C-1162365) 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 Algonquin Power Sanger, LLC at 1125 Muscat Ave, Sanger, California. The comment period ends on April 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 01, 2018 (Facility N-8234 Project N-1173791) Enclosed for your review and comment is the District's analysis of Diamond Pet Food Processors of Ripon’s application for an Authority to Construct to remove the existing cold plasma injection and odorant injection systems and replace them with three 6.0 MMBtu/hr (each) Durr Systems Inc.’s Ecopure RL-60 regenerative thermal oxidizers (RTO) and associated duct work and control equipment and make changes to the existing permit requirements to match “as-built” plant configuration for the units under permits N-8234-4, '-5 and '-6, and to establish combined annual heat input for the boilers under permits N-8234-10 and '-11, at 942 South Stockton Avenue, Ripon, California. The comment period ends on April 9, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 01, 2018 (Facility C-283 Project C-1160562) 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 Chemical Waste Management, Inc. at 35251 Old Skyline Road, Kettleman City, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 28, 2018 (Facility N-9149 Project N-1172894) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Valley Milk LLC for a new milk processing line, at 400 N Washington Rd, Turlock, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2018 (Facility S-350 Project S-1161732) 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 Storage District at Pump Station G in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2018 (Facility S-353 Project S-1161729) 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 Storage District in Section 21, Township 30S, Range 25E in Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2018 (Facility S-348 Project S-1161730) 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 Storage District at the California Aqueduct near Highway 119 in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2018 (Facility S-349 Project S-1161731) 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 Storage District at Pump Station G in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2018 (Facility N-9451 Project N-1173785) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Masterplant for the installation of a 768 bhp diesel-fired emergency enginepowering an electrical generator, at 492 West Durham Ferry Road, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 21, 2018 (Facility S-1398 Project S-1163529) 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 Crimson California Pipeline, LP at 27-G Pump Station on Gerald St in Valley Acres, California. The comment period ends on March 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 21, 2018 (Facility C-3775 Project C-1162674) 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 Power Holdings LLC at 16457 Avenue 24 1/2, Chowchilla, California. The comment period ends on March 30, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2018 (Facility S-7048 Project S-1163336) 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 ASV Wines, Inc at 31502 Peterson Rd, McFarland, California. The comment period ends on March 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2018 (Facility N-1665 Project N-1172886) 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, California. The proposed project is to establish a combined total VOC emissions limit for wine storage tanks operating under permits N-1665-497 through ‘-506, and ‘-508 through ‘-513. This combined total VOC emission limit will replace the existing annual throughput limit in each permit. The comment period ends on March 29, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2018 (Facility N-4599 Project N-1171225) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Aramark Uniform & Career Apperel LLC for a commerical laundry operation consisting of fifteen washers, fifteen laundry dryers, and wastewater treatment system for the laundring of soiled shop towels and use of VOC containing detergents, at 7679 S. Longe Street in Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2018 (Facility N-1237 Project N-1173410) 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 E & J Gallo Winery at 18000 W. River Road, Livingston, CA, California. This project authorizes the installation of a new ethanol evaporator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 9, 2018 (Facility S-1141 Project S-11173275) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA, Inc. at Section 22, Township 31S, Range 22E, California. The project is to allow for tank modifications at the Station 2-22 oil and water treatment plant.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 9, 2018 (Facility C-311 Project C-1161895) 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 Heavy Oil Production Facility at the Coalinga Field in Fresno County, California. The comment period ends on March 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 9, 2018 (Facility C-8980 Project C-1160156) 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 North Fork Community Power for the installation of a 2.0 MW electrical generation facility based on forest waste biomass gasification process consisting of synthesis gas (syngas) conditioning equipment, two 1,572 bhp syngas-fired lean-burn IC engines with Selective Catalyst Reduction (SCR) systems each powering an electrical generator, associated equipment, and a 14 MMBtu/hr syngas-fired backup flare, located at 59700 Road 225 in North Fork, CA. The comment period ends on March 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 9, 2018 (Facility C-7286 Project C-1162558) 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 Midway Peaking LLC at 43627 W Panoche Rd, Firebaugh, California. The comment period ends on March 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 9, 2018 (Facility N-3606 Project N-1173600) 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 Pacific Southwest Container at 4530 Leckron Road, Modesto, CA 95357, California. This project is for the installation of a corrugated board containers manufacturing operation, and keep the facility-wide VOC emissions limit unchanged.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 8, 2018 (Facility C-1301 Project C-1172573) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Phillips 66 Pipeline, LLC for an IC engine, at 34960 Amador Ave, near Coalinga.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 8, 2018 (Facility S-2996, S-2890 Project S-11163348, S-1163194) 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 MM Tulare, LLC and NEO Tulare, LLC at 32982 Road 80, Visalia, California. The comment period ends on March 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 8, 2018 (Facility S-4034 Project S-1174061) 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&B Natural Resources for a flare, in western Kern County. The comment period ends on March 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 8, 2018 (Facility S-8452 Project S-1174147) 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 Corp in central Kern County, California. The project authorizes a new tank. The comment period ends on March 15, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2018 (Facility C-521 Project C-1162737) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Fresno Bee for emission reductions generated by shutdown of newspaper printing operation, at 1626 E Street, Fresno. The quantity of ERCs to be issued is 10,568 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2018 (Facility S-71 Project S-1170879) 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 near Shafter, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2018 (Facility N-4607 Project N-1161365) 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, Merced, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2018 (Facility C-904 Project C-1161601) 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 and Electric Company at Kettleman Compressor Station, 34453 Plymouth Ave, Avenal, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2018 (Facility C-2106 Project C-1173113) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Naval Air Station Lemoore at 90 N St Lemoore CA, California. Naval Air Station Lemoore is proposing to install one 1,193 bhp Tier 2 certified diesel-fired emergency standby IC engine, one 460 bhp Tier 3 certified diesel-fired emergency standby IC engine, and one 197 bhp Tier 3 certified diesel-fired emergency standby IC engine each powering an electrical generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 1, 2018 (Facility C-1121 Project C-1161537) 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 Heavy Oil Production facilities in Fresno County, California. The comment period ends on March 12, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 29, 2018 (Facility S-8454 Project S-1173339) 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 Kern County Light Oil Central stationary source, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2018 (Facility S-984 Project S-1163218) 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 Visalia Wastewater Treatment at 7579 Avenue 288, Visalia, California. The comment period ends on March 5, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 25, 2018 (Facility S-75 Project S-1160739) 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 Delano Inc at 5850 Avenue 160 in Tipton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2018 (Facility S-4159 Project S-1163228) 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 Seneca Resources Corporation in their Western Kern County Fields Heavy Oil Stationary Source, California. The comment period ends on February 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2018 (Facility S-1525 Project S-1163567) 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 Phillips 66 Pipeline LLC at Taft, California. The comment period ends on February 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2018 (Facility N-9149 Project N-1172894) 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 Valley Milk LLC for a new milk processing line, at 400 N Washington Rd, Turlock, CA. The comment period ends on February 27, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2018 (Facility S-892 Project S-1161596) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2018 (Facility N-5055 Project N-1172664) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to University of California Merced for two 2,206 brake horsepower (bhp) Tier 2 certified, one 398 bhp Tier 3 certified, and two 1,141 bhp Tier 2 certified diesel-fired emergency standby engines powering electrical generators, at 5200 N Lake Rd, Merced.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 18, 2018 (Facility S-1131 Project S-1162500) 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 in central Kern County, California. The comment period ends on February 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2018 (Facility S-3412 Project S-1162576) 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 CXA La Paloma, LLC at 1760 Skyline Rd., McKittrick, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2018 (Facility N-3038 Project N-1162629) 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, CA 95367, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2018 (Facility C-7013 Project C-1133052) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Charles Van Der Kooi Dairy for the expansion of an existing dairy operation from a maximum herd capacity of 3,200 milk cows, not to exceed a combined total of 3,430 mature cows (milk and dry), and 10 support stock (heifers and bulls); to a maximum herd capacity of 3,200 milk cows, not to exceed a combined total of 3,680 mature cows (milk and dry), and 2,440 support stock consisting of 2,060 heifers and bulls, and 380 calves; including the construction of a maximum of 18 new open corrals with shade structures, at 13695 W Elkhorn Ave, Riverdale.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2018 (Facility S-1624 Project S-1173781) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&B Natural Resources in western Kern County, California. The application is for two steam generators. The comment period ends on February 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 12, 2018 (Facility S-882 Project S-1162701) 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, dba Franzia McFarland at 31795 Whisler Road, McFarland, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 12, 2018 (Facility N-1662 Project N-1171407) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, CA, California. This project is for the installation of two natural gas-fired annealing ovens.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2018 (Facility N-9421 Project N-1173064) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Modesto for 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage, at 525 Codoni Ave, Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2018 (Facility N-945 Project N-1173785) 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 Masterplant for the installation of a 768 bhp diesel-fired emergency engine powering an electrical generator, at 492 West Durham Ferry Road, Tracy, CA. The comment period ends on February 20, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility C-252 Project C-1172629) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Central California Women's Facility for a 601 bhp Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage, at 23370 Road 22, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility N-1237 Project N-1173410) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W. River Road, Livingston, California. This project authorizes the installation of a new ethanol evaporator system. The comment period ends on February 9, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility S-350 Project S-1161732) 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 Storage District at Pump Station G in Kern County, California. The comment period ends on February 8, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility S-349 Project S-1161731) 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 Storage District at Pump Station B in Kern County, California. The comment period ends on February 8, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility S-348 Project S-1161730) 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 Storage District at the California Aqueduct near Highway 119 in Kern County, California. The comment period ends on February 8, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2018 (Facility S-353 Project S-1161729) 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 Storage District at section 21, Township 30S, Range 25E in Taft, California. The comment period ends on February 8, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 3, 2018 (Facility N-4599 Project N-1171225) 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 Aramark Uniform & Career Apparel LLC for a commerical laundry operation consisting of fifteen washers, fifteen laundry dryers, and wastewater treatment system for the laundrying of soiled shop towels and use of VOC containing detergents, at 7679 S. Longe Street in Stockton, CA. The comment period ends on February 9, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 2, 2018 (Facility S-1141, Project S-1173275) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA, Inc. at Section 22, Township 31S, Range 22E, California. The project is to allow for tank modifications at the Station 2-22 oil and water treatment plant. The comment period ends on February 5, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 2, 2018 (Facility S-1251 Project S-1162421) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 2, 2018 (Facility S-1128 Project S-1173082) 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 Chevron USA Inc in western Kern County, CA, California. The project authorizes modification of a tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 28, 2017 (Facility S-1242 Project S-1173284) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Seneca Resources for the installation of a diesel-fired emergency IC engine, at the Belridge Gas Plant.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 28, 2017 (Facility N-758 Project N-1162513) 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 Drive, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2017 (Facility C-1301 Project C-1172573) 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 Phillips 66 Pipeline, LLC for an IC engine, at 34960 Amador Ave, near Coalinga. The comment period ends on February 2, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2017 (Facility N-3606 Project N-1173600) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4530 Leckron Road, Modesto, California. This project is for the installation of a corrugated board containers manufacturing operation, and keep the facility-wide VOC emissions limit unchanged. The comment period ends on February 3, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2017 (Facility S-37 Project S-1160714) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2017 (Facility S-8454 Project S-1173339) 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 Kern County Light Oil Central stationary source, California. The comment period ends on February 1, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2017 (Facility S-8950 Project S-1163804) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pitman Family Farms for the modification of an existing broiler chicken ranch to increase the size of the flock from 249,200 chickens to 654,200 chickens by constructing 12 new broiler chicken houses, which will each have capacity to house 33,750 chickens, and to add conditions for compliance with District Rule 4570, at 39200 Road 80, Dinuba, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2017 (Facility N-9411 Project N-1172920) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Southwest Traders, Inc. for the installation of a 762 bhp Perkins Model 2506C-E15TAG3 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 4747 Frontier Way, Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2017 2017 (Facility C-1191 Project C-1171039) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Stratford Growers, LLC for emission reductions generated by the shut down of the cotton gin, at 19813 Madison Ave in Stratford. The quantity of ERCs to be issued is 1st quarter: 107 lb-NOx, 12 lb-SOx, 828 lb-PM10, 15 lb-CO, and 4 lb-VOC; and 4th quarter: 1,195 lb-NOx, 130 lb-SOx, 9,223 lb-PM10, 168 lb-CO, and 44 lb-VOC; and 598 metric tons-CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2017 (Facility C-2106 Project C-1173113) 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 Naval Air Station Lemoore at 90 N Street, Lemoore, California. Naval Air Station Lemoore is proposing to install one 1,193 bhp Tier 2 certified diesel-fired emergency standby IC engine, one 460 bhp Tier 3 certified diesel-fired emergency standby IC engine, and one 197 bhp Tier 3 certified diesel-fired emergency standby IC engine each powering an electrical generator. The comment period ends on January 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2017 (Facility C-9011 Project C-1170083) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hanford Renewable Energy for the installation of two 1,306 bhp bio-gas-fired IC engines each powering an 1,028 kW electrical generator, at 19765 13th Ave, Hanford CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2017 (Facility S-2273 Project S-1172681) 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 #2 at 1700 Planz Rd, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2017 (Facility N-5367 Project N-1172958) 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, LLC for installation of a 1,214 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 4400 Crows Landing, Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2017 (Facility S-1128 Project S-1173308) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA Inc at western Kern County, California. The project authorizes a new tank and modifications to two tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2017 (Facility C-1353 Project C-1163204) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group LLC dba Almaden-Madera at 22004 Road 24, Madera, California for the installation of two new 350,000 gallon wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2017 (Facility C-9235 Project C-1172421) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Armona CSD for installation of a 900 bhp tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator for a water treatment plant, at 10116 14th Ave, Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 15, 2017 (Facility C-521 Project C-1162737) 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 Fresno Bee for shutdown of newspaper printing operation, at 1626 E Street, Fresno. The quantity of ERCs proposed for banking is 10568 lb-VOC/yr. The comment period ends on January 22, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2017 (Facility C-628 Project C-1161173) 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 dba Mission Bell Winery at 12667 Road 24, Madera, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2017 (Facility C-1235 Project C-1163184) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Shell Pipeline Company LP for removal of the 30 billion Btu/yr annual heat input limit from a 20 MMBtu/hr natural gas-fired process heater (Oil Heater #1) at the Panoche Pump Station, at Section 18, Township 14S, Range 12E, Fresno County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 13, 2017 (Facility S-381 Project S-11162605) 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 Heck Cellars at 15401 Bear Mountain Winery Road, Di Giorgio, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 13, 2017 (Facility S-2622 Project S-1162386) 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 Operating Company, Inc. at western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 13, 2017 (Facility S-3088 Project S-1162387) 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 Cypress Group LLC at western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2017 (Facility N-5055 Project N-1172664) 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 University of California Merced for two 2,206 brake horsepower (bhp) Tier 2 certified, one 398 bhp Tier 3 certified, and two 1,141 bhp Tier 2 certified diesel-fired emergency standby engines powering electrical generators, at 5200 N Lake Rd, Merced. The comment period ends on January 16, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2017 (Facility N-3038 Project N-1162629) 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 in Riverbank, California. The comment period ends on January 11, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2017 (Facility S-525 Project S-1173420) 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 Land O Lakes Inc at 400 South M St, Tulare, CA 93274, California. The project authorizes a new boiler.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2017 (Facility C-273 Project C-1172045) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct (ATC) permits to California Resources Production Corp. (CRP) for the installation of fifteen (15) 2.28 MMBtu/hr-each natural gas/field gas-fired micro turbines (ATCs C-273-32-0 thru '-46-0) each powering a 200 kW electrical generator operated at various unspecified locations within the same stationary source (C-273) and installation of a gas processing plant (ATC C-273-47-0) including amine sweetening and glycol dehydration operations at CRP’s natural gas production facility ‘Kettleman North Dome Unit’ located in Kings County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2017 (Facility S-71 Project S-1170879) 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 located at 7th Standard Road and Beech Avenue near Shafter, California. The comment period ends on January 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2017 (Facility C-195 Project C-1161174) 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 - Avenal at 1 Kings Way, Avenal, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 27, 2017 (Facility N-9421 Project N-1173064) 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 Modesto for 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 525 Codoni Ave, Modesto. The comment period ends on January 2, 2018.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2017 (Facility S-7059 Project S-1171373) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Midway Sunset Investors for a steam generator, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2017 (Facility N-9414 Project N-1172965) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Turlock Irrigation District for the installation of a diesel-fired emergency engine powering an electrical generator, at 900 North Palm Street, Turlock.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2017 (Facility C-7013 Project C-1133052) 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 Charles Van Der Kooi Dairy for the expansion of an existing dairy operation from a maximum herd capacity of 3,200 milk cows, not to exceed a combined total of 3,430 mature cows (milk and dry), and 10 support stock (heifers and bulls); to a maximum herd capacity of 3,200 milk cows, not to exceed a combined total of 3,680 mature cows (milk and dry), and 2,440 support stock consisting of 2,060 heifers and bulls, and 380 calves; including the construction of a maximum of 18 new open corrals with shade structures, at 13695 W Elkhorn Ave, Riverdale. The comment period ends on December 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2017 (Facility C-252 Project C-1172629) 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 California Women's Facility for for a 601 horsepower Tier 3 certified diesel engine to provide emergency power in the event of an electrical outage, at 23370 Road 22, Chowchilla. The comment period ends on December 22, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2017 (Facility S-1547 Project S-1171938) 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 Aera Energy LLC at western Kern County, California. The project authorizes a modification to a flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 16, 2017 (Facility C-904 Project C-1161601) 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 PG&E - Kettleman Compressor Station at 34453 Plymouth Ave in Avenal, California. The comment period ends on December 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 16, 2017 (Facility S-892 Project S-1161596) 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 December 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 16, 2017 (Facility S-2273 Project S-1172681) 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 #2 at 1700 E Planz Rd, Bakersfield, California. The comment period ends on December 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility N-9411 Project N-1172920) 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 the installation of a 762 bhp Perkins Model 2506C-E15TAG3 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 4747 Frontier Way, Stockton, CA. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility N-4607 Project N-1161365) 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 W. Sandy Mush Road, Merced, California. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility S-1135 Project S-1172776) 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 in western Kern County, California. The permits authorize tank modifications.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility N-7855 Project N-1171486) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sutter Home winery at 18667 N Jacob Brack Road, Lodi, California. This project is to modify 160 wine tanks to allow spirits with up to 60% ethanol by volume to be stored in the tanks. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility N-5367 Project N-1172958) 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, LLC for installation of a 1,214 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 4400 Crows Landing, Modesto. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 (Facility S-8950 Project S-1163804) 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 modification of an existing broiler chicken ranch to increase the size of the flock from 249,200 chickens to 654,200 chickens by constructing 12 new broiler chicken houses, which will each have capacity to house 33,750 chickens, and to add conditions for compliance with District Rule 4570, at 39200 Road 80, Dinuba, CA. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 15, 2017 2017 (Facility N-1662 Project N-1171407) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. This project is for the installation of two natural gas-fired annealing ovens. The comment period ends on December 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2017 (Facility S-1242 Project S-1173284) 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 Seneca Resources for the installation of a diesel-fired emergency IC engine, at the Belridge Gas Plant. The comment period ends on December 18, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2017 (Facility S-1128 Project S-1173082) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at western Kern County, California. The project authorizes modification to a tank. The comment period ends on December 18, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 8, 2017 (Facility C-5519 Project C-1172040) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to John DeGroot & Son for the installation of a 768 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 6105 W Lincoln Ave in Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2017 (Facility S-3412 Project S-1162576) 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 La Paloma Generating Plant at 1760 W. Skyline Road, McKittrick, California. The comment period ends on December 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2017 (Facility C-9011 Project C-1170083) 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 Hanford Renewable Energy for the installation of two 1,306 bhp biogas-fired IC engines each powering an 1,028 kW electrical generator, at 19765 13th Ave. Hanford, CA. The comment period ends on December 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2017 (Facility S-1135 Project S-1171557) 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 at western Kern County, California. The project authorizes modification to twelve (12) tanks and three (3) vessels.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 2, 2017 (Facility C-1191 Project C-1171039) 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 Stratford Growers, LLC for the shut down of the cotton gin, at 19813 Madison Ave, Stratford. The quantity of ERCs proposed for banking is 1st quarter: 107 lb-NOx, 12 lb-SOx, 828 lb-PM10, 15 lb-CO, and 4 lb-VOC; and 4th quarter: 1,195 lb-NOx, 130 lb-SOx, 9,223 lb-PM10, 168 lb-CO, and 44 lb-VOC; and 598 metric tons-CO2e/yr. The comment period ends on December 8, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 2, 2017 (Facility S-37 Project S-1170673) 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 Oil and Refining at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new compressor.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 2, 2017 (Facility N-758 Project N-1162513) 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 Drive, Stockton, California. The comment period ends on December 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 2, 2017 (Facility N-6217 Project N-1162569) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Delta Woods Dairy for the proposed expansion of an existing dairy operation, at 18700 S Bacchetti Rd in Tracy. The expansion will consist of the construction of new cow housing barns and an increase in the maximum herd capacity from 975 milk cows, not to exceed 1,120 mature cows (milk and dry), and 903 total support stock (heifers, calves, and bulls), to 2,085 milk cows, not to exceed 2,400 mature cows (milk and dry), and 50 support stock (heifers, calves, and bulls).
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 2, 2017 (Facility C-9235 Project C-1172421) 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 Armona CSD for installation of a 900 bhp tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator for a water treatment plant, at 10116 14th Ave, Hanford, CA. The comment period ends on December 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2017 (Facility C-273 Project C-1172045) 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 (ATCs) to California Resources Production Corp. (CRP) for the installation of fifteen (15) 2.28 MMBtu/hr-each natural gas/field gas-fired micro turbines (ATCs C-273-32-0 thru '-46-0) each powering a 200 kW electrical generator operated at various unspecified locations within the same stationary source (C-273) and installation of a gas processing plant (ATC C-273-47-0) including amine sweetening and glycol dehydration operations at CRP’s natural gas production facility ‘Kettleman North Dome Unit’ located in Kings County, CA. The comment period ends on December 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2017 (Facility S-882 Project S-1162701) 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, dba Franzia McFarland at 31795 Whisler Road, McFarland, California. The comment period ends on December 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2017 (Facility S-548 Project S-1160389) 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 Tulare City Wastewater Plant at 1875 S West Street, Tulare, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 25, 2017 (Facility S-75 Project S-1160739) 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 Delano Inc at 31500 Pond Rd, Delano, California. The comment period ends on November 30, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 25, 2017 (Facility S-1251 Project S-1162421) 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 November 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2017 (Facility S-1128 Project S-1173308) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at western Kern County, California. The project authorizes a new tank and modifications to two tanks. The comment period ends on November 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2017 (Facility N-1719 Project N-1161738) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Silgan Containers at 567 Riverside Dr, Modesto, California. This project is for the installation of two additional can side seam stripe lines. The comment period ends on November 24, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2017 (Facility N-96 Project N-1170278) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Bear Creek Winery at 11900 Furry Rd, Lodi, CA, California. This project is for the installation of eight wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2017 (Facility N-8942 Project N-1171539) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to World Class Distribution, Inc. for the installation of two identical 1,372 bhp Caterpillar model C32 Tier 2 certified diesel-fired emergency standby internal combustion engines each powering an electrical generator, at 2121 Boeing Drive, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2017 (Facility C-628 Project C-1161173) 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, Madera, California. The comment period ends on November 23, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 19, 2017 (Facility C-283 Project C-1160562) 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 Chemical Waste Management, Inc. at 35251 Old Skyline Rd, Kettleman City, California.

This is the second notice related to this project. The District has learned that some interested parties received the first notice for this project late into the original commenting period. Therefore, to provide the public with sufficient time to review and respond to the District’s proposal, the District is extending the opportunity to provide public comments for an additional 30 day period.
Public Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility S-381 Project S-1162605) 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 Heck Cellars at 15401 Bear Mountain Winery Road, Di Giorgio, California. The comment period ends on November 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility C-1353 Project C-1163204) 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 Wine Group LLC dba Almaden-Madera for installation of two new 350,000 gallon wine storage tanks, at 22004 Road 24, Madera, CA. The comment period ends on November 21st, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility N-199 Project N-1160657) 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 S Kasson Rd, Tracy, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility N-758 Project N-1162513) 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 Drive, Stockton, California. The comment period ends on November 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility S-2033 Project S-1161119) 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 Corporation of Texas at 6200 Zerker Road, Shafter CA 93263, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility S-3088 Project S-1162387) 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 Cypress Group LLC in western Kern County, California. The comment period ends on November 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility N-9414 Project N-1172965) 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 Turlock Irrigation District for the installation of a 909 bhp diesel-fired emergency engine powering an electrical generator, at 900 North Palm Street, Turlock, CA. The comment period ends on November 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2017 (Facility S-2622 Project S-1162386) 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 Operating Company, Inc. in western Kern County, California. The comment period ends on November 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 9, 2017 (Facility S-377 Project S-1160316) 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 Wonderful Pistachios and Almonds at 13646 Highway 33 Lost Hills, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2017 (Facility S-8282 Project S-1160715) 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 California Resources Production Corp. at the Light Oil Western Stationary Source in Kern County, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2017 (Facility S-525 Project S-1173420) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Land O Lakes Inc at 400 South M St, Tulare, California. The project authorizes a new boiler. The comment period ends on November 9, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 3, 2017 (Facility C-5519 Project C-1172040) 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 DeGroot & Son for the installation of a 768 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 6105 W Lincoln Ave in Fresno. The comment period ends on November 6, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 3, 2017 (Facility C-195 Project C-1161174) 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 State Prison - Avenal at 1 Kings Way at Avenal, California. The comment period ends on November 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 26, 2017 (Facility S-0001 Project S-1171941) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Dignity Health Downtown Hospital for replacing PTO S-1-3 with a 762 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2215 Truxtun Ave, Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 22, 2017 (Facility S-1135 Project S-1172776) 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 in western Kern County, California. The permits will authorize tank modifications.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 22, 2017 (Facility S-91 Project S-1160711) 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 Poso Cogeneration Co LLC at Heavy Oil Central, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 22, 2017 (Facility N-3076 Project N-1162422) 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 Snow Cleaners Inc. at 38 West Sonora Street, Stockton, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 22, 2017 (Facility S-7059 Project S-1171373) 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 Midway Sunset Investors for a steam generator, in western Kern County. The comment period ends on October 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 22, 2017 (Facility S-1547 Project S-1171938) 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 at western Kern County, California. The project authorizes a modification to a flare. The comment period ends on October 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2017 (Facility N-6217 Project N-1162569) 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 Delta Woods Dairy for the proposed expansion of an existing dairy operation, at 18700 S Bacchetti Rd in Tracy. The expansion will consist of the construction of new cow housing barns and an increase in the maximum herd capacity from 975 milk cows, not to exceed 1,120 mature cows (milk and dry), and 903 total support stock (heifers, calves, and bulls), to 2,085 milk cows, not to exceed 2,400 mature cows (milk and dry), and 50 support stock (heifers, calves, and bulls). The comment period ends on November 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 18, 2017 (Facility N-1662 Project N-1161175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at Modesto, CA, California. This project is for the rebuild and expansion of glass furnace #3, the addition of three natural gas-fired lehrs, the modification of the shared control system for Gallo's four glass furnaces to add a ceramic filter, and to reduce the SOx emission limits for the four glass furnaces.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 18, 2017 (Facility N-1275 Project N-1171204) 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 Hilmar Cheese Company at 9001 North Lander Ave, Hilmar, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 18, 2017 (Facility S-44 Project S-1160166) 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 Tricor Refining LLC at 1134 Manor St, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2017 (Facility N-8942 Project N-1171539) 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 World Class Distribution, Inc for the installation of two identical 1,372 bhp emergency standby IC engines each powering an electrical generator, at 2121 Boeing Way in Stockton. The comment period ends on October 18, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2017 (Facility C-0283 Project C-1160562) 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 Chemical Waste Management, Inc. at 35251 Old Skyline Rd, Kettleman City, California. The comment period ends on October 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2017 (Facility S-1135 Project S-1171557) 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 at western Kern County, California. The project authorizes modification to twelve (12) tanks and three (3) vessels. The comment period ends on October 18, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 12, 2017 (Facility C-1080 Project C-1171970) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Scelzi Enterprises Inc at 2286 E Date Ave, Fresno, California. The ATCs in the project authorize the installation of two new motor vehicle and mobile equipment coating operations, each with a spray booth and one with a 3.0 MMBtu/hr booth heater and establishing a facility-wide PM10 emissions limit. The comment period ends on October 18, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 12, 2017 (Facility N-6208 Project N-1150266) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Trinkler Dairy for the expansion of an existing dairy operation from a maximum herd capacity of 1,400 milk cows, not to exceed a combined total of 1,575 mature cows (milk and dry), and 1,575 total support stock (heifers and calves); to a maximum herd capacity of 3,180 milk cows, not to exceed a combined total of 3,780 mature cows (milk and dry), and 1,395 total support stock, at 7251 Crows Landing Rd, Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2017 (Facility C-954 Project C-1170987) 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 in Avenal, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2017 (Facility S-36 Project S-1170829) 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 Refining Company, Inc at Standard and Shell St, Bakersfield, California. The project authorizes a tank modification.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2017 (Facility S-2718 Project S-1171942) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Taft Correctional Institution for the installation of a 1,502 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1500 Cadet Rd. in Taft CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2017 (Facility S-37 Project S-1170673) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new compressor. The comment period ends on October 16, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 5, 2017 (Facility S-1114 Project S-1170463) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Seneca Resources in western Kern County, California. The permits are to modify two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 5, 2017 (Facility S-3303, Project S-1160255) 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 2436 Fruitvale Ave. in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 30, 2017 (Facility S-1114 Project S-1171563) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Seneca Resources at western Kern County, California. The project authorizes a heater and vessel.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 30, 2017 (Facility S-33 Project S-1160253) 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 Hwy in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 30, 2017 (Facility S-34 Project S-1160254) 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 3663 Gibson St. in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2017 (Facility S-7126 Project S-1163782) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pitman Family Farms for the modification of the existing broiler chicken ranch to increase the bird capacity in the existing barns, install 20 new barns for a total capacity of 1,140,000 broilers and to allow for an increase in manure production capacity, at 8777 & 8631 Road 88 and 8688 Road 84, Pixley.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2017 (Facility S-1703 Project S-1160201) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2017 (Facility N-96 Project N-1170278) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bear Creek Winery at 11900 N Furry Rd, Lodi, California. This project is for the installation of eight wine storage tanks. The comment period ends on September 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2017 (Facility S-2592 Project S-1171326) 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 Mid-Set Cogeneration Facility for the shutdown of a gas turbine engine, at 13705 Shale Rd, Fellows, CA. The quantity of ERCs proposed for banking is 39,687 lb/yr NOx, 373 lb/yr SOx, 15,545 lb/yr PM10, and 17,278 lb/yr CO. The comment period ends on September 25, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2017 (Facility S-0377 Project S-1160316) 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 Wonderful Pistachios and Almonds at 13646 Highway 33 Lost Hills, California. The comment period ends on September 25, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2017 (Facility N-2107 Project N-1160733) 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 Road, Crows Landing, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2017 (Facility S-0001 Project S-1171941) 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 Dignity Health Downtown Hospital for replacing PTO S-1-3 with a 762 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2215 Truxtun Ave, Bakersfield, CA. The comment period ends on September 25, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2017 (Facility S-2033 Project S-1161119) 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 Corporation of Texas at 6200 Zerker Road, Shafter, California. The comment period ends on September 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2017 (Facility S-4159 Project S-1171562) 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 Seneca Resources for a heater, in western Kern County, CA. The comment period ends on September 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2017 (Facility S-1128 Project S-1162415) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc. for allowing the vapor control system maintenance activites, at the 31X oil and water treatment plant.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2017 (Facility S-548 Project S-1160389) 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 Tulare City Wastewater Plant at 1875 S West Street, Tulare, California. The comment period ends on September 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2017 (Facility S-1624 Project S-1162838) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to E & B Natural Resources for emission reductions generated by the shutdown and removal of four micro turbines, at E&B's Del Monte Gas Plant. The quantity of ERCs to be issued is 386 lb-NOx/yr, 578 lb-PM10/yr, 3,492 lb-CO/yr and 177 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 10, 2017 (Facility N-1237 Project N-1172193) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 18000 W. River Road, Livingston, CA. This project authorizes the installation of eight new wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 10, 2017 (Facility S-8282 Project S-1160715) 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 Light Oil Western Stationary Source in Kern County, California. The comment period ends on September 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 9, 2017 (Facility S-2240 Project S-1163647) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Delano Region Medical Center for the installation of a 2220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1401 Garces Hwy. in Delano CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 9, 2017 (Facility S-1624 Project S-1171635) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&B Natural Resources at western Kern County, California, California. The application is for two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 9, 2017 (Facility S-37 Project S-1170679) 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 and Refining at 7724 E. Panama Lane, in Bakersfield, California. The permits are for three engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 9, 2017 (Facility N-1275 Project N-1171204) 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 Hilmar Cheese Company at 9001 North Lander Avenue in Hilmar, California. The comment period ends on September 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 9, 2017 (Facility S-724 Project S-1160543) 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 All American Oil & Gas - Western Power & Steam Inc. at 3300 Manor St, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 7, 2017 (Facility N-199 Project N-1160657) 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 S Kasson Rd, Tracy, California. The comment period ends on September 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 2, 2017 (Facility S-2718 Project S-1171942) 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 Taft Correctional Institution for the installation of an emergency IC engine/generator, at 1500 Cadet Rd. in Taft, CA. The comment period ends on September 6, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 1, 2017 (Facility N-6208 Project N-1150266) 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 Trinkler Dairy for the expansion of an existing dairy operation from a maximum herd capacity of 1,400 milk cows, not to exceed a combined total of 1,575 mature cows (milk and dry), and 1,575 total support stock (heifers and calves); to a maximum herd capacity of 3,180 milk cows, not to exceed a combined total of 3,780 mature cows (milk and dry), and 1,395 total support stock, at 7251 Crows Landing Rd, Ceres, CA. The comment period ends on September 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 1, 2017 (Facility C-306 Project C-1160648) 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 Crimson California Pipeline LP at Interstate 5 & Highway 41 Kettleman City, CA 93239, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2017 (Facility N-3076 Project N-1162422) 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 Snow Cleaners Inc. at 38 West Sonora Street, Stockton, California. The comment period ends on September 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2017 (Facility N-956 Project N-1170757) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group at 17000 E. Highway 120, Ripon, California. The proposed project is to install sixteen 61,000 gallon (each) wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2017 (Facility C-825 Project C-1161783) 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 Mendota LP at 400 Guillen Parkway, Mendota, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2017 (Facility C-1555 Project C-1160094) 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 G Boswell Company Oil Mill at 710 Bainum Ave, Corcoran, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2017 (Facility S-7941 Project S-1171713) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Outlaw Dairy for the installation of a 480 bhp Caterpillar Tier 3 certified diesel-fired emergency standby IC engine to power an electrical generator, at 12775 Avenue 192, Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2017 (Facility S-37 Project S-1160714) 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 Oil & Refining Co. at 7724 E. Panana Lane, Bakersfield, California. The comment period ends on August 25, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2017 (Facility S-1547 Project S-1144501) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Aera Energy, LLC for emission reductions generated by the shut down of two oil storage tanks, at in western Kern County. The quantity of ERCs to be issued is 2,983 lb-VOC/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2017 (Facility S-1129 Project S-1171631) 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. in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 24, 2017 (Facility C-447 Project C-1171175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 5610 E. Olive Avenue, Fresno, California. This project authorizes the installation of six new wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 20, 2017 (Facility C-447 Project C-1153001) 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 at 5610 E. Olive Avenue in Fresno, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 18, 2017 (Facility C-149 Project C-1162473) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Broadview Coop Gin for emission reductions generated by the shutdown of a cotton gin, at 40109 W Bullard Ave, Firebaugh, CA. The quantity of ERCs to be issued is 484 lb-NOx/yr, 52 lb-SOx/yr, 16,009 lb-PM10/yr, 67 lb-CO/yr, 18 lb-VOC/yr and 222 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2017 (Facility S-92 Project S-1160711) 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 Rd, Bakersfield, California. The comment period ends on August 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2017 (Facility N-2073 Project N-1153508) 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 Road, Crows Landing, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2017 (Facility N-339 Project N-1162178) 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, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2017 (Facility N-9364 Project N-1170881) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Modesto for the installation of a diesel-fired emergency engine powering an electrical generator, at B Street and Morton Blvd., Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2017 (Facility S-36 Project S-1170829) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of San Joaquin Refining Company Inc at Standard and Shell St, Bakersfield, California. The project authorizes a tank modification. The comment period ends on August 16, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2017 (Facility N-1662 Project N-1161175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company at 605 S Santa Cruz Ave, Modesto, California. This project is for the rebuild and expansion of glass furnace #3, the addition of three natural gas-fired lehrs, the modification of the shared control system for Gallo's four glass furnaces to add a ceramic filter, and to reduce the SOx emission limits for the four glass furnaces. The comment period ends on August 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2017 (Facility N-3606 Project N-1170908) 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 Pacific Southwest Container LLC at 4530 Leckron Road, Modesto, California. The proposed project is to relocate flexographic printing press with folder and gluer from Pacific Southwest Container's Stockton facility N-7464 to Pacific Southwest Container's Modesto facility N-3606.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2017 (Facility S-7126 Project S-1163782) 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 modification of the existing broiler chicken ranch to increase the bird capacity in the existing barns, install 20 new barns for a total capacity of 1,140,000 broilers and to allow for an increase in manure production capacity, at 8777 & 8631 Road 88 and 8688 Road 84, Pixley, CA. The comment period ends on August 14, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2017 (Facility S-2234 Project S-1153888) 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 Tupman, California. The comment period ends on August 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2017 (Facility S-1114 Project S-1170463) 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 Seneca Resources in western Kern County, California. The permit is to remove a steam generator's fuel use limit. The comment period ends on August 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2017 (Facility S-37 Project S-1163546) 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 Oil & Refining Co at 7724 E Panama Lane, Bakersfield CA 93307, California. The project authorizes installation of an IC engine powering a compressor.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2017 (Facility S-37 Project S-1162746) 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 at 7724 E Panama Lane, Bakersfield, CA, California. The project authorizes expansion of the Transmix Unit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2017 (Facility N-7976 Project N-1171604) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Albertsons for the permitting of three diesel-fired emergency engines each powering an electrical generator, at 16900 West Schulte Road, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2017 (Facility C-1234 Project C-1152831) 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 Shell Pipeline LP at 37509 Oil City Rd, Coalinga, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2017 (Facility C-948 Project C-1152417) 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 Avenue, Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2017 (Facility N-2107 Project N-1160733) 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, Turlock, California. The comment period ends on August 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 06, 2017 (Facility S-44 Project S-1160166) 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 Tricor Refining LLC at 1134 Manor St, Bakersfield, California. The comment period ends on August 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 06, 2017 (Facility S-34 Project S-1160254) 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 3663 Gibson St. in Bakersfield, California. The comment period ends on August 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 06, 2017 (Facility C-9148 Project C-1170155) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Temblor Petroleum Company for installation of an oil and gas production facility, in western Fresno County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 06, 2017 (Facility S-1114 Project S-1171563) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources in western Kern County, California. The project authorizes a heater and vessel. The comment period ends on August 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 06, 2017 (Facility S-3303 Project S-1160255) 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 2436 Fruitvale Ave. in Bakersfield, California. The comment period ends on August 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 03, 2017 (Facility C-954 Project C-1170987) 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 1 Kings Way in Avenal, California. The comment period ends on August 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2017 (Facility S-8623 Project S-1153558) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to CalMat of Central California for an asphalt concrete batch plant, at 16101 Highway 166 near Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2017 (Facility N-1237 Project N-1172193) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W. River Road, Livingston, California. This project authorizes the installation of eight new wine storage tanks. The comment period ends on August 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2017 (Facility N-6951 Project N-1140282) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tony Meirinho & Sons Dairy #2 for a herd profile expansion and facility upgrades, at 4890 Healy Rd, Merced.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2017 (Facility S-33 Project S-1160253) 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 Hwy in Bakersfield, California. The comment period ends on July 28, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2017 (Facility S-1703 Project S-1160201) 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 July 28, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2017 (Facility C-629 Project C-1162468) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co., LLC at Parlier, California, California. This project authorizes the installation of 58 new wine storage tanks and establishes a facility-wide specific limiting condition to limit VOC emissions from all storage tanks except for units C-629-11 through -281.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-1131 Project S-1162750) 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 Chevron USA Inc. at the Kern River oilfield near Bakersfield, California. The project is to revise tank permit conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-6032 Project S-1153665) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Barcellos Farms for an expansion of an existing dairy operation at 14851 Road 168, Porterville. The expansion includes increasing the dairy herd size; constructing a new milking parlor; four freestall barns, two loafing barns, and 213 calf hutches; and converting the dairy's manure handling system from flush to scrape.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-724 Project S-1160543) 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 All American Oil & Gas - Western Power & Steam Inc. at 3300 Manor St, Bakersfield, California. The comment period ends on July 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-37 Project S-1170679) 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 at 7724 E. Panama Lane, in Bakersfield, California. The project is for three new IC engine/compressors. The comment period ends on July 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-1624 Project S-1171635) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&B Natural Resources in western Kern County, California. The application is for two steam generators. The comment period ends on July 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-1624 Project S-1162838) 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 E & B Natural Resources for shutdown and removal of four micro turbines, at E&B's Del Monte Gas Plant. The quantity of ERCs proposed for banking is 384 lb-NOx/yr, 579 lb-PM10/yr, 3,491 lb-CO/yr and 176 lb-VOC/yr. The comment period ends on July 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility S-1547 Project S-1170828) 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 at western Kern County, California, California. The project authorizes modification to nine tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility C-1344 Project C-1163027) 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 Vie-Del Company at 11903 S Chestnut Ave, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2017 (Facility C-904 Project C-1152842) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to PG & E Company - Kettleman Compressor Station at Avenal, CA, California. This project authorizes the removal of monthly CO portable analyzer monitoring requirements and the installation of a 1,000 gallon aboveground pipeline liquids storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2017 (Facility C-261 Project C-1152909) 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 Certainteed Corporation at 17775 Avenue 23 1/2, Chowchilla, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 19, 2017 (Facility S-7941 Project S-1171713) 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 Outlaw Dairy for the installation of a 480 bhp Caterpillar Tier 3 certified diesel-fired emergency standby IC engine to power an electrical generator, at 12775 Avenue 192, Tulare. The comment period ends on July 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 19, 2017 (Facility 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 July 24, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2017 (Facility N-9364 Project N-1170881) 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 Modesto for the installation of a 2,206 bhp diesel-fired emergency engine powering an electrical generator, at B Street and Morton Blvd, Modesto, CA. The comment period ends on July 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2017 (Facility S-1609 Project S-1170165) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Tulare for 864 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 36712 Road 112 in Visalia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2017 (Facility S-8973 Project S-1170426) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Visalia Emergency Communications Center for a 1,214 hp internal combustion engine powering an electrical generator, at 420 N. Burke Street in Visalia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 08, 2017 (Facility N-2321 Project N-1170376) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS OPS INC. (dba Woodbridge Winery) at 5950 E Woodbridge Road, Acampo, California. This project is to install twenty-four 108,000 gallon (each) wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 08, 2017 (Facility C-904 Project C-1143204) 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 PG & E - Kettleman Compressor Station at 34453 Plymouth Avenue in Avenal, CA. This project authorizes the modifications of three 58.14 MMBtu/hr natural gas-fired turbines to change their Rule 4703 NOx alternate monitoring requirements to the use of an in-stack monitoring system, remove the monthly Draeger Tube ammonia measurement requirement, and approve an alternative ammonia slip calculation methodology.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 08, 2017 (Facility N-956 Project N-1170757) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of The Wine Group at 17000 E Highway 120, Ripon, California. The proposed project is to install sixteen 61,000 gallon (each) wine storage tanks. The comment period ends on July 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2017 (Facility S-382 Project S-1153887) 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 the Light Crude Oil Production Source S-382 in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2017 (Facility S-1547 Project S-1154148) 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 western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2017 (Facility C-1235 Project C-1163184) 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 Shell Pipeline Company LP for removal of the 30 billion Btu/yr annual heat input limit from a 20 MMBtu/hr natural gas-fired process heater (Oil Heater #1) at the Panoche Pump Station, at Section 18, Township 14S, Range 12E, CA. The comment period ends on July 10, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2017 (Facility C-306 Project C-1160648) 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 Crimson California Pipeline LP at Interstate 5 and Highway 41, California. The comment period ends on July 10, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility S-37, Project S-1170172) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil & Refining Co for a new boiler, at 7724 E Panama Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility S-1131, Project S-1171052) 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 Chevron USA Inc at central Kern County, California. The project authorizes an IC engine/generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility N-845 Project N-1163274) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tesoro Logistics Operations LLC for the project to remove an existing gasoline storage tank and replace it with a new denatured ethanol storage tank, install an additional gasoline storage tank and a denatured ethanol bulk offloading operation, at 3003 Navy Drive and 2650 West Washington Street in Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility N-3696 Project N-1153199) 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 North Highway 59, Merced, CA., California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility S-1129 Project S-1171631) 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. in western Kern County, California. The comment period ends on July 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility N-3969 Project N-1153428) 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 Road, Crows Landing, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility S-37 Project S-1163546) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining at 7724 E Panama Lane, Bakersfield, California. The project authorizes installation of an IC engine powering a compressor. The comment period ends on July 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility N-7976 Project N-1171604) 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 Albertsons for the permitting of three diesel-fired emergency engines each powering an electrical generator, at 16900 West Schulte Road, Tracy, CA. The comment period ends on July 10, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2017 (Facility C-5442 Project C-1162043) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Foster Farms, Cerini Ranch for the modification of permit unit C-5442-2 to replace 12 existing naturally ventilated broiler houses with 10 new mechanically ventilated broiler houses and to install a new 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19453 S Chateau Fresno Ave in Riverdale, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility S-1547 Project S-1144501) 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 Aera Energy, LLC for the shut down of two oil storage tanks in western Kern County. The quantity of ERCs proposed for banking is 2,983 lb-VOC/year. The comment period ends on June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility S-172 Project S-1153890) 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 Road, Bakersfield, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility S-285 Project S-1171192) 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 dba Dinuba Energy at 6929 Ave 430, Reedley, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility S-8623 Project S-1153558) 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 CalMat of Central California for an asphalt concrete batch plant, at 16101 Highway 166 near Bakersfield. This decision was originally made on 11/3/15. Subsequently, a revised CEQA discussion was added to the application review. The comment period ends on June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility C-1555 Project C-1160094) 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 G Boswell Company Oil Mill at 710 Bainum Ave, Corcoran, California. The comment period ends on June 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2017 (Facility C-149 Project C-1162473) 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 Broadview Cooperative Gin for the shutdown of a cotton gin, at 40109 W Bullard Ave, Firebaugh, CA. The quantity of ERCs proposed for banking is 484 lb-NOx/yr, 52 lb-SOx/yr, 16,009 lb-PM10/yr, 67 lb-CO/yr, 18 lb-VOC/yr and 222 metric tons CO2e/yr. The comment period ends on June 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 24, 2017 (Facility C-447 Project C-1171175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 5610 E. Olive Avenue, Fresno, California. This project authorizes the installation of six new wine storage tanks. The comment period ends on June 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2017 (Facility N-339 Project N-1162178) 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 Manteca, California. The comment period ends on June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2017 (Facility S-2234 Project S-1153888) 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 at Tupman, CA, California. The comment period ends on June 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2017 (Facility S-37 Project S-1162746) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes expansion of the Transmix Unit. The comment period ends on June 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2017 (Facility N-6951 Project N-1140282) 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 Tony Meirinho & Sons Dairy #2 for a herd profile expansion and facility upgrades, at 4890 Healy Rd, Merced. The comment period ends on June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2017 (Facility N-3606 Project N-1170908) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container LLC at 4530 Leckron Road, Modesto, California. The proposed project is to relocate flexographic printing press with folder and gluer from Pacific Southwest Container's Stockton facility N-7464 to Pacific Southwest Container's Modesto facility N-3606. The comment period ends on June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 19, 2017 (Facility C-447 Project C-1153001) 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 June 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 19, 2017 (Facility N-5654 Project N-1170107) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Raymond and Sue Quaresma Dairy for the installation of a diesel-fired emergency IC engine powering an electrical generator, at 26290 South Union Road, Manteca.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2017 (Facility N-1237 Project N-1162686) 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 95 wine storage tanks to add red and white wine fermentation service and establish a combined annual volatile organic compound (VOC) emission limit for 46 of the 95 tanks, at 18000 W. River Road, Livingston, CA. The comment period ends on June 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2017 (Facility S-1547 Project S-1170828) 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 at western Kern County , California. The project authorizes modification of nine tanks. The comment period ends on June 15, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 15, 2017 (Facility N-8481 Project N-1160118) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Larry Matos Dairy for the increase of the permitted herd size at the existing dairy from 1,380 Jersey milk cows (3,180 total head) to 2,100 Jersey milk cows (5,100 total head), the construction of two new freestall barns, and the relocation of heifers from corrals to freestall barns, at 100 S Quinley Ave, Merced, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 11, 2017 (Facility C-9148 Project C-1152909) 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 Temblor Petroleum Company for installation of an oil and gas production facility in western Fresno county. The comment period ends on June 15, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 11, 2017 (Facility C-9148 Project C-1170155) 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 Temblor Petroleum Company for installation of an oil and gas production facility in western Fresno county. The comment period ends on June 15, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 11, 2017 (Facility C-825 Project C-1161783) 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 Mendota LP at 400 Guillen Parkway, Mendota, California. The comment period ends on June 15, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 11, 2017 (Facility S-1131 Project S-1162750) 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 Chevron USA Inc. in central Kern county. The proposed project is to revise tank permit conditions. The comment period ends on June 12, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 08, 2017 (Facility C-4184 Project C-1162874) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Fresno for a 3,634 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 10120 N Chestnut Avenue, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 02, 2017 (Facility C-629 Project C-1162468) 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 Parlier, California. This project authorizes the installation of 58 new wine storage tanks and establishes a facility-wide specific limiting condition to limit VOC emissions from all storage tanks except for units C-629-11 through -281. The comment period ends on June 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2017 (Facility S-4697 Project S-1170034) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Southern Cross Dairy for the installation of a 1,207 bhp diesel-fired emergency standby IC engine powering an electrical generator, at the SW corner of Rowlee Rd and Lerdo Hwy, Buttonwillow, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2017 (Facility C-7180 Project C-1132675) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Jose Soares Dairy for a new dairy with a maximum herd capacity of 2,880 milk cows, not to exceed a combined total of 3,544 mature cows (milk and dry); 2,845 support stock (heifers and bulls), and 135 calves (0 - 3 months old), to be located 1½ miles south of Avenue 21 on Road 1 in Dos Palos.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2017 (Facility C-5442 Project C-1162043) 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 the modification of permit unit C-5442-2 to replace 12 existing naturally ventilated broiler houses with 10 new mechanically ventilated broiler houses and to install a new 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 19453 S Chateau Fresno Ave in Riverdale, CA. The comment period ends on May 31, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2017 (Facility C-904 Project C-1152842) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of PG & E Company - Kettlemen Compressor Station at 34453 Plymouth Ave, Avenal, California. This project authorizes the removal of monthly CO portable analyzer monitoring requirements and the installation of a 1,000 gallon aboveground pipeline liquids storage tank. The comment period ends on May 30, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2017 (Facility S-511 Project S-1123816) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Sycamore Cogeneration Facility for emission reduction generated by reducing the permitted operation of four gas turbine engines, in Central Kern County. The quantity of ERCs to be issued is 257,426 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
Revised Public Notice Package
 
April 24, 2017 (Facility S-1548 Project S-1154051) 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 western Kern County, California.
Public Notice Package
 
April 21, 2017 (Facility S-1131 Project S-1171052) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc in central Kern county. The project authorizes an IC engine/generator. The comment period ends on May 22, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2017 (Facility S-8924 Project S-1163691) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Tulare Resource Management Agency for an emergency IC engine, at 1960 Scranton Ave, Porterville, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2017 (Facility N-3386 Project N-1162751) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 600 Yosemite Blvd, Modesto, California. The proposed project is to increase ethanol content and temperature of the wine stored in the tanks under permits N-3386-470 through '-473.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2017 (Facility N-9149 Project N-1163349) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Valley Milk LLC for a new milk processing plant, at 400 N. Washington Road in Turlock, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2017 (Facility N-1237 Project N-1162653) 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 8 wine/distilled spirits storage tanks to add red and white wine fermentation service and establish a combined annual volatile organic compound (VOC) emission limit for the 8 tanks, at 18000 W River Rd, Livingston. The comment period ends on May 30, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2017 (Facility S-1327 Project S-1153991) 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 western Kern County, California.

Public Notice Package
 
April 20, 2017 (Facility N-829 Project N-1151646) 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 Stockton, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2017 (Facility N-3539 Project N-1170147) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Federal Aviation Administration - Modesto ATCT for the installation of a propane gas fired emergency engine powering an electrical generator, at 673 Airport Way, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 18, 2017 (Facility N-8844 Project N-1160591) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Rivermaid Trading, Company for the construction of a new fumigation chamber, at 6011 East Pine Street in Lodi.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 17, 2017 (Facility C-1344 Project C-1163027) 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, Fresno, California. The comment period ends on May 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2017 (Facility C-948 Project C-1152417) 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 South Peach Avenue, Fresno, California. The comment period ends on May 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility S-382 Project S-1153887) 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 the Light Crude Oil Production Source S-382 in western Kern County, California. The comment period ends on May 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility S-3755 Project S-1153639) The District has revised the final action for the Title V Permit renewal for Seneca Resources (see enclosure). The original final action was made on 3/14/2017. Subsequently, it was determined that the notice included the incorrect renewed final Title V permits. The correct renewed Title V permits are enclosed.
Public Notice Package
 
April 11, 2017 (Facility S-1114 Project S-1153636) 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 Seneca Resources in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility S-1547 Project S-1154148) 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 western Kern County, California. The comment period ends on May 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility N-5654 Project N-1170107) 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 Raymond and Sue Quaresma Dairy for the installation of a diesel-fired emergency engine powering an electrical generator, at 26290 South Union Road, Manteca. The comment period ends on May 15, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility N-1026 Project N-1160022) 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 Thermal Energy Development Partnership LP at 14800 W. Schulte Rd, Tracy, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility N-1276 Project N-1153485) 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 Ingomar Packing Company at 9950 S Ingomar Grade, Los Banos, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility C-9122 Project C-1163081) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to U.S. Bureau of Reclamation for the installation of a 909 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 11000 N Russell Ave, Firebaugh.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility C-598 Project C-1152340) 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 Corp. at 11535 E Mountain View Ave, Kingsburg, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2017 (Facility S-285 Project S-1171192) 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 dba Dinuba Energy at 6929 Ave 430, Reedley, California. The comment period ends on May 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2017 (Facility S-8454 Project S-1163559) 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 Corp at western Kern County, California. The project authorized modification of two tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2017 (Facility C-3929 Project C-1152709) 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 San Joaquin Energy Inc at 16027 25th Ave, Lemoore, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2017 (Facility C-4140 Project C-1152715) 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 San Joaquin Energy Inc at 10596 Idaho Ave, Hanford, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2017 (Facility S-8282 Project S-1163552) 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 Corp at western Kern County, California. The project authorizes installation of 2 IC engine/generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 6, 2017 (Facility S-55 Project S-1154368) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by the shutdown of two IC engines, in Lost Hills. The quantity of ERCs to be issued is 571 lb-NOx/yr, 2,573 lb-PM10/yr and 7,487 lb-CO/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 6, 2017 (Facility S-1624 Project S-1163752) 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 E&B Natural Resources Mgmt. in central Kern County, California. The permit is for a new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2017 (Facility S-1327 Project S-1153991) 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 western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2017 (Facility S-1548 Project S-1154051) 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 western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2017 (Facility S-172 Project S-1153890) 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 Road, Bakersfield, California. The comment period ends on May 1, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2017 (Facility S-1609 Project S-1170165) 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 Tulare for 864 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 36712 Road 112 in Visalia. The comment period ends on May 1, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2017 (Facility N-2321 Project N-1170376) 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 CBUS OPS INC. (dba Woodbridge Winery) at 5950 East Woodbridge Road in Acampo, California. This project is for the installation of twenty-four 108,000 gallon (each) wine storage tanks. The comment period ends on May 8, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2017 (Facility C-801 Project C-1142273) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2017 (Facility N-3696 Project N-1153199) 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, Merced, California. The comment period ends on May 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2017 (Facility N-9346 Project N-1163348) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Golden State FC, LLC for the installation of a diesel-fired emergency engine powering an electrical generator, at 188 Mountain House Parkway, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2017 (Facility N-3969 Project N-1153428) 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 in Crows Landing, California. The comment period ends on May 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2017 (Facility C-4184 Project C-1162874) 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 Fresno for a 3,634 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 10120 N Chestnut Avenue, Fresno. The comment period ends on May 4, 2017. Newspaper Notice
Aviso en Español
Public Notice Package
 
March 27, 2017 (Facility S-37 Project S-1161823) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Kern Oil & Refining for installing two new organic liquid storage tanks, at 7724 East Panama Lane, Bakersfield. Newspaper Notice
Aviso en Español
Public Notice Package
 
March 27, 2017 (Facility S-1547 Project S-1163521) 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 Aera Energy, LLC at the Moco Lease in the Midway Sunset Oilfield , California. Aera Energy LLC. revised the well vapor control system sulfur monitoring conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 24, 2017 (Facility N-8481 Project N-1160118) 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 Larry Matos Dairy for the increase of the permitted herd size at the existing dairy from 1,380 Jersey milk cows (3,180 total head) to 2,100 Jersey milk cows (5,100 total head), the construction of two new freestall barns, and the relocation of heifers from corrals to freestall barns, at 100 S Quinley Ave, Merced, CA. The comment period ends on May 1, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 24, 2017 (Facility C-5838 Project C-1162359) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Nichols Farms to allow two emergency standby IC engines to operate at Nichols Pistachio (Facility #C-862) located adjacent to Nichols Farms (Facility #C-5838), at 13762 1st Ave, Hanford.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 23, 2017 (Facility S-1738 Project S-1153092) 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 for California Resources Production Corp. located within the Light Oil Western Stationary Source in Kern County, CA. This project authorizes the modification of three natural gas-fired IC engines to lower the NOx emission limit to 11 ppmv @ 15% O2 for Rule 4702 compliance. In addition, the facility requested to remove the manometer recording requirement from permit S-1738-60 and the non-resettable fuel flow meter requirement from permits S-1738-124 and '-345.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2017 (Facility C-948 Project C-1161600) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to PPG Industries for the modification of permit unit C-948-11, to install a Selective Non-Catalytic Reduction (SNCR) system to reduce NOx emissions to comply with Rule 4354 requirements, at 3333 S Peach Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 16, 2017 (Facility S-37 Project S-1170172) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new boiler. The comment period ends on April 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 16, 2017 (Facility S-8973 Project S-1170426) 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 Visalia Emergency Communications Center for the installation of one 1,214 hp diesel-fired Tier 2-Certified internal combustion engine powering an electrical generator, at 420 N. Burke Street in Visalia. The comment period ends on April 21, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility S-3755 Project S-1153639) 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 Seneca Resources in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility S-2240 Project S-1163647) 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 Delano Regional Medical Center for the installation of a 2220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1401 Garces Hwy. in Delano CA. The comment period ends on April 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility S-8924 Project S-1163691) 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 Tulare-Resource Management Agency for an emergency IC engine, at 1960 Scranton Ave, Porterville, CA. The comment period ends on April 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility C-447 Project C-1133347) 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 twelve wine storage tanks to add red and white wine fermentation operation. The ATCs are being reissued due to a proposed change in the offsetting proposal to identify additional Emission Reduction Credit (ERC) certificate numbers, at 5610 E Olive Ave, Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility N-9149 Project N-1163349) 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 Valley Milk LLC for a new milk processing plant, at 400 N. Washington Road in Turlock, CA. The comment period ends on April 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility N-3539 Project N-1170147) 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 Federal Aviation Administration - Modesto ATCT for the installation of a propane gas fired emergency engine powering an electrical generator, at 673 Airport Way, Modesto, CA. The comment period ends on April 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2017 (Facility N-5090 Project N-1170070) 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 1,502 diesel-fired emergency engine powering an electrical generator, at 18800 Christopher Way, Lathrop. The comment period ends on April 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2017 (Facility C-1234 Project C-1152831) 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 Shell Pipeline Co LP (Coalinga Pump Station) at 37509 Oil City Rd, Coalinga, California. The comment period ends on April 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2017 (Facility C-7180 Project C-1132675) 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 a new dairy with a maximum herd capacity of 2,880 milk cows, not to exceed a combined total of 3,544 mature cows (milk and dry); 2,845 support stock (heifers and bulls), and 135 calves (0 - 3 months old), to be located 1½ miles south of Avenue 21 on Road 1 in Dos Palos. The comment period ends on April 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2017 (Facility N-3386 Project N-1162751) 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 to increase ethanol content and temperature of the wine stored in the tanks under permits N-3386-470 to '-473, at 600 Yosemite Blvd, Modesto, California. The comment period ends on April 17, 2017. The comment period ends on April 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2017 (Facility N-3386 Project N-1162270) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for installation of 10 new wine storage tanks, at 600 Yosemite BLVD, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 9, 2017 (Facility S-1135 Project S-1154008) 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 Stationary. Source in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 9, 2017 (Facility C-9089 Project C-1162762) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to City of Fresno for the installation of two 3,634 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage, at 6395 E Floradora Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 9, 2017 (Facility S-1128 Project S-1162415) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc. at Section 31, Township 29S, Range 22E, California. The project is to allow the vapor control system maintenance activities at the 31X oil and water treatment plant. The comment period ends on April 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 9, 2017 (Facility S-4697 Project S-1170034) 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 Southern Cross Dairy for the installation of a 1,207 bhp diesel-fired emergency standby IC engine powering an electrical generator, at the SW corner of Rowlee Rd and Lerdo Hwy, Buttonwillow, CA. The comment period ends on April 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 8, 2017 (Facility N-2073 Project N-1153508) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Covanta Stanislaus for its municipal waste combustion facility located at 4040 Fink Road in Crows Landing, California. The comment period ends on April 17, 2017.
Newspaper Notice
Aviso en Español
 
March 1, 2017 (Facility N-1026 Project N-1160022) 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 Thermal Energy Development Partnership, LP at 17800 W Schulte Road, Tracy, California. The comment period ends on April 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 1, 2017 (Facility C-9122 Project C-1163081) 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 U.S. Bureau of Reclamation for the installation of a 909 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 11000 N Russell Ave, Firebaugh. The comment period ends on April 5, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 1, 2017 (Facility N-767 Project N-1131840) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to J R Simplot Company for emission reductions generated by the replacement of the catalysts in the converters serving the sulfuric acid plant, at 16777 Howland Road in Lathrop, CA. The quantity of ERCs to be issued is 56,614 lb-SOx/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 1, 2017 (Facility N-770 Project N-1152906) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 28, 2017 (Facility S-8282 Project S-1163552) 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 Corp in western Kern County, California. The project authorizes installation of 2 IC engine/generators. The comment period ends on April 4, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2017 (Facility C-825 Project C-1152808) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Covanta Mendota LP at 400 Guillen Pkwy in Mendota, CA, California. This project is for the modification of a biomass and natural gas-fired circulating fluidized bed boiler to install a sodium bicarbonate injection system, with an optional activated carbon system, for compliance with MACT regulation - Subpart DDDDD, National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2017 (Facility S-55 Project S-1154368) 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 Chevron USA, Inc. for the shutdown of two IC engines, in Lost Hills, CA. The quantity of ERCs proposed for banking is 284 lb-NOx/yr, 1,295 lb-PM10/yr and 3,744 lb-CO/yr. The comment period ends on March 30, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2017 (Facility N-9346 Project N-1163348) 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 Golden State FC, LLC for the installation of a diesel-fired emergency engine powering an electrical generator, at 188 Mountain House Parkway, Tracy, CA. The comment period ends on March 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2017 (Facility N-1276 Project N-1153485) 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 Ingomar Packing Company at 9950 S. Ingomar Grade, Los Banos, California. The comment period ends on March 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2017 (Facility N-845 Project N-1163274) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Tesoro Logistics Operations LLC at 3003 Navy Drive, Stockton, California. This project is to remove an existing gasoline storage tank and replace it with a new denatured ethanol storage tank, install an additional gasoline storage tank and a denatured ethanol bulk offloading operation. The comment period ends on March 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2017 (Facility N-9335 Project N-1163168) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Tracy for the installation of a 1,207 bhp diesel-fired emergency engine powering an electrical generator, at 5926 Hood Way, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 22, 2017 (Facility C-722 Project C-1152714) 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 Rd, Kingsburg, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 21, 2017 (Facility S-1114 Project S-1153636) 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 Seneca Resources in western Kern County, California. The comment period ends on March 29, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 21, 2017 (Facility S-1199 Project S-1153482) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has corrected the renewed Federally Mandated Operating Permit to Plains Marketing, LP at the Pentland Pump Station, California.
Public Notice Package
 
February 21, 2017 (Facility N-845 Project N-1163274) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Tesoro Logistics Operations LLC at 3003 Navy Drive, Stockton, California. This project is to remove an existing gasoline storage tank and replace it with a new denatured ethanol storage tank, install an additional gasoline storage tank and a denatured ethanol bulk offloading operation. The comment period ends on March 26, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 15, 2017 (Facility S-3007 Project #1153640) 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 Seneca Resources Corporation in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 15, 2017 (Facility C-5838 Project C-1162359) 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 Nichols Farms to allow two emergency standby IC engines to operate at Nichols Pistachio (C-862) located adjacent to your current facility, at 13762 1st Ave, Hanford. The comment period ends on March 19, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 14, 2017 (Facility C-7220 Project C-1152282) 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 Firebaugh, CA., California. The comment period ends on February 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 13, 2017 (Facility S-1075 Project S-1153324) 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 Styrotek, Inc at Road 176 & Avenue 4, Delano, in Kern County, California. The comment period ends on February 17, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 13, 2017 (Facility S-8454 Project S-1163559) 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 Corp in western Kern County, California. The project authorizes modification of two tanks. The comment period ends on 3/20/17.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2017 2017 (Facility S-1624 Project S-1163752) 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 E&B Natural Resources Mgmt. in central Kern County, California. The Authority to Construct (ATC) permit is for a new steam generator. The comment period ends on March 20, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 09, 2017 (Facility N-1319 Project N-1162806) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Minturn Huller Coop, Inc. for the installation of an air curtain incinerator (N-1319-10-0) and the modification of the permitted annual throughputs of six almond processing lines (N-1319-3-3, '-4-3, '-5-3, '-6-4, '-8-1, and '-9-1) to offset the increases in PM10 emissions associated with the air curtain incinerator, at 9080 South Minturn Road, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 27, 2017 (Facility S-3755 Project S-1153639) 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 Seneca Resources in western Kern County, California. The comment period ends on March 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 27, 2017 (Facility S-6032 Project S-1153665) 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 Barcellos Farms for an expansion of an existing dairy operation at 14851 Road 168, Porterville. The expansion includes increasing the dairy herd size; constructing a new milking parlor; four freestall barns, two loafing barns, and 213 calf hutches; and converting the dairy's manure handling system from flush to scrape. The comment period ends on March 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 27, 2017 (Facility N-2073 Project N-1153508) 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 Crows Landing, California. The comment period will end on March 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2017 (Facility N-3104 Project N-1152923 ) 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 Geer Road Landfill at 750 Geer Rd Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2017 (Facility S-1327 Project S-1153991) 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 western Kern County, California. The comment period will end February 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2017 (Facility S-1548 Project S-1154051)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 western Kern County, California. The comment period ends on February 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 23, 2017 (Facility C-9067, Project # C-1162421). NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to PC Inc. for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1359 G St in Reedley, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2017 (Facility C-3929 Project C-1152709) 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 San Joaquin Energy Inc. at 16027 25th Avenue, Lemoore, California. The comment period ends on February 24, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2017 (Facility C-4140, Project # C-1152715) 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 San Joaquin Energy Inc. at 10596 Idaho Avenue, Hanford, California. The comment period ends on February 23, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2017 (Facility S-254 Project S-1153481) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has corrected the renewed Federally Mandated Operating Permit to Plains Marketing, LP at the Pentland Pump Station, California.
Public Notice Package
 
January 19, 2017 (Facility C-598 Project C-1152340) 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 Corp. at 11535 E Mountain View Ave in Kingsburg, California. The comment period ends on February 23, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2017 (Facility C-9089 Project C-1162762) 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 Fresno for two 3,634 horsepower Tier 2 certified diesel engines to provide emergency power in the event of an electrical outage, at 6395 E Floradora Ave, Fresno. The comment period ends on February 23, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2017 (Facility N-3386 Project N-1162270) 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 E & J Gallo Winery at 600 Yosemite Blvd, Modesto, California. This project authorizes the installation of 10 new wine storage tanks. The comment period ends on February 23, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2017 (Facility S-1135 Project S-1154008) 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 Stationary Source in Kern County, California. The comment period ends on February 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 10, 2017 (Facility S-3007 Project S-1153640) 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 Seneca Resources Corporation in their Western Kern County Fields Heavy Oil stationary source Kern County, California. The comment period ends on February 13, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 10, 2017 (Facility N-1657 Project N-1151197) 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 West Walnut Avenue, Livingston, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 10, 2017 (Facility N-9335 Project N-1163168) 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 Tracy for the installation of a 1,207 bhp diesel-fired emergency engine powering an electrical generator located at 5926 Hood Way, Tracy. The comment period ends on February 12, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2016 (Facility S-1547 Project S-1162420) 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 at western Kern County, California. The project authorizes three VOC destruction devices.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility N-1237 Project N-1162661) 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 E&J Gallo Winery - Livingston at 18000 W River Rd, Livingston, California. The permits authorize the installation of stainless steel wine and distilled spirits storage tanks. The comment period ends on February 6, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility N-3243 Project N-1152614) 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 Corp. at 4210 Yosemite Blvd, Modesto, CA., California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility S-1547 & 1548 Project S-1151973 & S-1152366) 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 in western Kern County, California. The project authorizes four new steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility N-4940 Project N-1153098) 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 1050 South Stockton Ave, Ripon, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility S-1128 Project S-1162368) 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 Chevron USA Inc in western Kern County, California. The project authorizes a new tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility N-1719 Project N-1152650) 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 Corp. at 567 South Riverside Drive, Modesto, CA., California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility C-311 Project C-1161067) 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 Chevron USA Inc in western Fresno County, California. The project authorizes tank modifications.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility S-1547 Project S-1163521) 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 Aera Energy, LLC in Western Kern County, California. Aera Energy LLC. is proposing to revise well vapor control system sulfur monitoring conditions. The comment period ends on February 3, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility N-767 Project N-1131840) 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 J R Simplot Company for the replacement of the catalysts in the converters serving the sulfuric acid plant, at 16777 S. Howland Road in Lathrop, CA. This project is being renoticed due to a USEPA Consent Decree (Case No. 1:15-cv-00562-CWD), which reduced the total bankable quantity of ERCs to 56,614 lb-SOx/year and restricted their use to only J R Simplot’s facility in Lathrop, CA. The quantity of ERCs proposed for banking is 56,614 lb-SOx/yr. The comment period ends on February 2, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2016 (Facility S-1547 Project S-1160356) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Aera Energy, LLC for modifcations to two steam generators, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2016 (Facility C-1074 Project C-1152407) 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, Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2016 (Facility N-1319 Project N-1162806) 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 Minturn Huller Coop, Inc. for the installation of an air curtain incinerator (N-1319-10-0) and the modification of the permitted annual throughputs of six almond processing lines (N-1319-3-3, '-4-3, '-5-3, '-6-4, '-8-1, and '-9-1) to offset the increases in PM10 emissions associated with the air curtain incinerator, at 9080 South Minturn Road, Chowchilla. The comment period ends on January 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 27, 2016 (Facility S-8683 Project S-1163461) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to DirecTV for a 1,220 bhp emergency standby diesel generator, at 4901 Ashe Road in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2016 (Facility C-447 Project C-1133313) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery - Fresno at 5610 E Olive Ave Fresno, California. This project is for the installation of twelve wine storage tanks. The ATCs are being reissued due to a proposed change in the offsetting proposal to identify additional Emission Reduction Credit (ERC) certificate numbers.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2016 (Facility C-825 Project C-1152808) 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 Covanta Mendota LP at Mendota, California. This project is for the modification of a biomass and natural gas-fired circulating fluidized bed boiler to install a sodium bicarbonate injection system, with an optional activated carbon system, for compliance with MACT regulation - Subpart DDDDD, National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters, at 400 Guillen Parkway in Mendota. The comment period ends January 27, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2016 (Facility C-36 Project C-1152387) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2016 (Facility S-7033 Project S-1162832) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Cornerstone Dairy for an 896 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 8769 Avenue 128 Tipton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 20, 2016 December 20, 2016 (Facility C-722 Project C-1152714) 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 Ave, Kingsburg, California. This comment period ends on January 22, 2017
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 20, 2016 December 20, 2016 (Facility N-770 Project N-1152906) 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, Ripon, California
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 20, 2016 (Facility N-1237 Project N-1142303) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the modication of 178 wine fermentation and storage tanks to establish a combined annual volatile organic compound (VOC) emission limit, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2016 (Facility N-266 Project N-1152244) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Delicato Vineyards for the installation of 128 new wine storage and fermentation tanks, at 12001 S Highway 99, Manteca
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2016 (Facility S-1624 Project S-1152500) 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 E&B Natural Resources Mgmt at Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 16, 2016 (Facility N-2321 Project N-1143210) 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 installation of 24 new 108,000 gallon wine fermentation and storage tanks, at 5950 E Woodbridge Road, Acampo, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 15, 2016 (Facility S-8555 Project S-1163342) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to South Valley Farms for a 380 hp IC engine powering an irrigation pump, at Wasco, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 15, 2016 (Facility S-1234 Project S-1153832) 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 Production Company at 950 N Petroleum Club Road, Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2016 (Facility N-1237 Project N-1141979) 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 E & J Gallo Winery at 18000 W River Rd, Livingston, CA, California. These ATCs were issued for the installation of two cogeneration (heat and electric) systems, each consisting of a 1,393 bhp Cummins Model QSK6OG lean burn digester gas-fired internal combustion (IC) engine.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2016 (Facility N-96 Project N-1153192) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bear Creek Winery for the installation of eight wine fermentation and storage tanks, at 11900 Furry Rd in Lodi, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 8, 2016 (Facility S-2010 Project S-1153623) 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 western Kern County, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
Public Notice Package - Revised Final Decision
 
December 8, 2016 (Facility S-1234 Project S-1153832) 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 Production Company at 950 N Petroleum Club Road, Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 8, 2016 (Facility S-1199 Project S-1153482) 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 the Pentland Pump Station, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 8, 2016 (Facility S-8453 Project S-1162976) 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 western Kern County, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2016 (Facility N-355 Project N-1160825) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to General Mills Operations, Inc. for emission reductions generated by shutdown of breakfast cereal processing operations, at 2000 W Turner Road, Lodi, California. The quantity of ERCs to be issued is 3,072 lb-NOx/yr, 614 lb-SOx/yr, 14,301 lb-PM10/yr, 37,419 lb-CO/yr and 953 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2016 (Facility C-447 Project C-1133347) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Fresno at 5610 E Olive Ave Fresno, California. This project is for the modification of twelve wine storage tanks to add red and white wine fermentation operation. The ATCs are being reissued due to a proposed change in the offsetting proposal to identify additional Emission Reduction Credit (ERC) certificate numbers. The comment period ends on January 11, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 7, 2016 (Facility N-257 Project N-1153016) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 5, 2016 (Facility N-3104 Project N-1152923) 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 Geer Road Landfill at 750 Geer Rd in Modesto, California. The comment period ends on January 7, 2017.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 2, 2016 (Facility S-1141 Project S-1153624) 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 western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 2, 2016 (Facility S-1075 Project S-1153324) 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 Styrotek, Inc at Road 176 & Avenue 4, Delano, in Kern County, California. The comment period ends on January 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 2, 2016 (Facility N-1980 Project N-1151114) 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 West Main Street, Turlock CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 29, 2016 (Facility C-9067 Project C-1162421) 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 PC Inc. for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1359 G St in Reedley, CA. The comment period ends January 1, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 29, 2016 (Facility C-7220 Project C-1152282) 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 Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility S-6971 Project S-1152328) 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 Crimson Renewable Energy, LP at 17731 Millux Road, in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility N-2149 Project N-1150560) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility S-44 Project S-1161936) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Tricor Refining, LLC at 1134 Manor Street, Bakersfield, California. The Authorities to Construct authorize removing conditions that limit concurrent operation of equipment with Oildale Energy’s gas turbine (S-73-2).
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility S-254 Project S-1153481) 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 the Pentland Pump Station, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility N-1119 Project N-1151636) 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, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 28, 2016 (Facility S-3103 Project S-1162870) 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 #3 at 6901 McCutchen Road in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 16, 2016 (Facility S-1128 Project S-1162368) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc in western Kern County, California. The project authorizes a new tank. . The comment period ends on 12/21/2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 14, 2016 (Facility S-416 Project S-1163021) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to WM Bolthouse Farms, Inc. for a diesel-fired standby engine, at 7200 E. Brundage Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility C-311 Project C-1161067) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at Fresno County, California. The project authorizes tank modifications. The comment period ends on December 15, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility N-3243 Project N-1152614) 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 4210 Yosemite Blvd, Modesto, California. The comment period ends on December 15, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility S-8741 Project S-1152007) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to CDE 24, LLC for an anaerobic digester vessel with a 10.5 MMBtu/hr backup flare and three 1,609 bhp digester gas-fired IC engines powering electrical generators at Western Sky Dairy, at 18501 Old River Rd, Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility S-7033 Project S-1162832. 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 Cornerstone Dairy for an 896 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 8769 Avenue 128 Tipton. The comment period ends on 12/16/2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility N-1719 Project N-1152650) 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 South Riverside Drive, Modesto, California. The comment period ends on December 14, 2016
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility S-36 Project S-1153812) 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 Company Inc. at Standard and Shell St, in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2016 (Facility S-8841 Project S-1161654) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Central Valley Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses and 13 diesel-fired emergency standby IC engines, at the intersection of Gun Club Road and Hannawalt Avenue in northwest Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 8, 2016 (Facility S-8001 Project S-1162655) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Perfection Pet Foods, LLC for dryer modifications, at 1111 N Miller Park Court, Visalia, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 8, 2016 (Facility S-8555 Project S-1163342) 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 Farms for a 380 hp IC engine powering an irrigation pump near Wasco, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2016 (Facility N-1237 Project N-1151200) 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 at 18000 W. River Road in Livingston, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2016 (Facility S-8683 Project S-1163461) 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 DirecTV for a 1,220 bhp emergency standby diesel generator, at 4901 Ashe Road in Bakersfield. The comment period ends on 12/13/2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2016 (Facility C-447 Project C-1133313) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Fresno at 5610 E Olive Ave Fresno, California. This project is for the installation of twelve wine storage tanks. The ATCs are being reissued due to a proposed change in the offsetting proposal to identify additional Emission Reduction Credit (ERC) certificate numbers.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2016 (Facility C-6953 Project C-1152268) 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 Ave 24½, Chowchilla, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 31, 2016 (Facility N-9091 Project N-1143814) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Barnhart Ranch for expansion of an existing egg laying hen ranch from 317,000 laying hens in one poultry house to 1,326,695 laying hens in four poultry houses, at 718 Barnhart Rd, Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility S-1458 Project S-1162704) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Kern County Sheriff’s Dept. for three new diesel I.C. engines powering emergency electrical generators, at the Lerdo Correctional Facility in Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility S-1458 Project S-1162577) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern County Sheriff's Department, Lerdo for a new 2206 BHP diesel-fired emergency standby internal combustion (IC) engine, at the Lerdo Correctional Facility.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility S-37 Project S-1161776) 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 and Refining Co. at 7724 E Panama Lane in Bakersfield, California. The application is for a new sulfur recovery unit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility S-1547 Project S-1160356) 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 Aera Energy, LLC in western Kern County, California. The Authorities to Construct (ATC) are to modify two steam generators. The comment period ends on December 1, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility N-1657 Project N-1151197) 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 West Walnut Avenue, Livingston, California. The comment period ends on December 2, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility N-4940 Project N-1153098) 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 1050 South Stockton Ave, Ripon, California. The comment period ends on December 2, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2016 (Facility N-8844 Project N-1160591) 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 Rivermaid Trading, Company for the construction of a new fumigation chamber, at 6011 East Pine Street in Lodi
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 21, 2016 (Facility S-1624 Project S-1152500. 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 E&B Natural Resources Mgmt at Kern County, California. The comment period ends on November 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 21, 2016 (Facility S-1547 Project S-1162420) 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 in western Kern County, California. The project authorizes three VOC destruction devices. The comment period ends on November 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2016 (Facility S-1547 & S-1548 Project S-1151973 & S-1152366) 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 in western Kern County, California. The project authorizes four (4) new steam generators to be operated in Aera's heavy and light oil western stationary sources. The comment period ends on November 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2016 (Facility C-9034 Project C-1162029) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Highway Patrol for the installtion of a 755 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 1380 E Fortune Ave, Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2016 (Facility C-1074 Project C-1152407) 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, Fresno, California. The comment period ends on November 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2016 (Facility S-1738 Project S-1153092) 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 California Resources Production Corp. at the Light Oil Western Stationary Source, Kern County, California. This project authorizes the modification of three natural gas-fired IC engines to lower the NOx emission limit to 11 ppmv @ 15% O2 for Rule 4702 compliance. In addition, the facility has requested to remove the manometer recording requirement from permit S-1738-60 and the non-resettable fuel flow meter requirement from permits S-1738-124 and '-345. The comment period ends on November 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2016 (Facility S-37 Project S-1161823) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining at 7724 East Panama Lane, Bakersfield, California. This project is to install two new organic liquid storage tanks. The comment period ends on November 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 12, 2016 (Facility C-9053 Project C-1162312) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Fresno Internal Services Department, IT for a 967 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 333 West Pontiac Way, Clovis.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2016 (Facility S-511 Project S-1152466) 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 Company at 1600 China Grade Loop, Bakersfield, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2016 (Facility S-6971 Project S-1152328) 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 Crimson Renewable Energy, LP at 17731 Millux Road, in Bakersfield, California.The comment period ends on November 14, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2016 (Facility S- 1216 Project S-1153805) 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 in Western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2016 (Facility N-355 Project N-1160825) 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 General Mills Operations, Inc. for the shutdown of breakfast cereal processing operations, at 2000 W Turner Road, Lodi. The quantity of ERCs proposed for banking is 3,072 lb-NOx/yr, 614 lb-SOx/yr, 14,301 lb-PM10/yr, 37,419 lb-CO/yr, and 953 lb-VOC/yr. The comment period ends on November 11, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2016 (Facility C-36 Project C-1152387) 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, Fresno, California. The comment period ends on November 11, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2016 (Facility N-257 Project N-1153016) 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 November 11, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2016 (Facility S-1128 Project S-1144548) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc. for eight new steam generators in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2016 (Facility S-1120 Project S-1153490) 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 Front Limited at 241 Oilfield Road, Bakersfield,, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 5, 2016 (Facility S-1141 Project S1153624) 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 in Western Kern County, California. The comment period ends on November 9, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility S-1114 Project S-1143503) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Seneca Resources Corporation at Seneca's North Midway Sunset Oilfield in Kern County, California. This application is for 50 new TEOR heavy oil wells, one 4.9 MMBtu/hr tank heater, one 10.0 MMBtu/hr heater treater, one wemco unit, one FWKO vessel, and five oil storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility S-1114 Project S-1160069) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Seneca Resources for a steam generator, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility S-8741 Project S-1152007) 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 CDE 24, LLC for an anaerobic digester vessel with a 10.5 MMBtu/hr backup flare and three 1,609 bhp digester gas-fired IC engines powering electrical generators at Western Sky Dairy, at 18501 Old River Rd, Bakersfield, CA. The comment period ends on 11-3-2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility S-416 Project S-1163021) 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 WM Bolthouse Farms, Inc. for a diesel-fired standby engine, at 7200 E. Brundage Lane, Bakersfield. The comment period ends on 11-3-16.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility N-1237 Project N-1162285) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 18000 W. River Road in Livingston, CA, California. This project authorizes the installation of 95 new wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility S-44 Project S-1161936) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Tricor Refining LLC at 1134 Manor Street, Bakersfield, California. The Authorities to Construct authorize removing conditions that limit concurrent operation of equipment with Oildale Energy’s gas turbine (S-73-2). The comment period ends on 11-3-2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 28, 2016 (Facility N-1980 Project N-1151114) 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 West main Street, Turlock California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-4212 Project S-1151124) 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 Road in Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-8453 Project S-1162976) Enclosed for your review and comment is the District's analysis of the application to renew the Federally Mandated Operating Permit for California Resources Production Corp within western Kern County, California. The comment period ends on October 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-3103 Project S-1162870) 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 #3 at 6901 McCutchen Road in Bakersfield, California. The comment period ends on October 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-254 Project S-1153481) 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 the Pentland Pump Station, California. The comment period ends on October 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-7063 Project S-1150752) 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 2000 N Plaza Dr Visalia, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2016 (Facility S-8841 Project S-1161654) 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 Eggs, LLC for the installation of a 3,339,000 bird capacity poultry ranch consisting of ten poultry houses and 13 diesel-fired emergency standby IC engines powering electrical generators, at the intersection of Gun Club Road and Hannawalt Avenue in northwest Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility N-9091 Project N-1143814) 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 Barnhart Ranch for expansion of an existing egg laying hen ranch from 317,000 laying hens in one poultry house to 1,326,695 laying hens in four poultry houses, at 718 Barnhart Road, Ceres, CA. The comment period ends on October 20, 2016
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility S-37 Project S-1161937) 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 Oil & Refining Company at 7724 E Panama Lane, Bakersfield, CA , California. The project authorizes an organic liquid transfer operation.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility S-1547 Project S-1162422) 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 Aera Energy LLC in western Kern County, California. The project authorizes operation of a sulfur removal system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility S-1199 Project S-1153482 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 the Pentland Pump Station in Maricopa, California. The comment period ends on October 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility C-402 Project C-1150419) 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
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 20, 2016 (Facility N-829 Project N-1151646) 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 Terminal Operations Partnership L.P. at 2941 Navy Drive in Stockton, California. The comment period ends on October 23, 2016
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 19, 2016 (Facility N-1662 Project N-1152720) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 19, 2016 (Facility C-3839 Project C-1143234) 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 Avenal Regional Landfill at 201 Hydril Rd, Avenal, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2016 (Facility S-1246 Project S-1153076) 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 Linn Operating, Inc. in Western Kern County, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 14, 2016 (Facility S-36 Project S-1153812) 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 Company Inc. at Standard and Shell St, in Bakersfield, California. The comment period ends on October 20, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2016 (Facility S-1234 Project S-1153832 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, Taft, CA, California. The comment period ends on October 19, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2016 (Facility C-14 Project C-1150578) 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 8105B S. Lassen Avenue, San Joaquin, CA., California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 13, 2016 (Facility N-1119 Project N-1151636) 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, Lodi, California. The comment period ends on October 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 9, 2016 (Facility C-9034 Project C-1162029) 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 the installtion of a 755 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 1380 E Fortune Ave, Fresno, CA. The comment period ends on October 14, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 9, 2016 (Facility C-801 Project C-1161110) 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 Ardagh Glass, Inc at 24441 Avenue 12 in Madera, CA, California. For the installation of a 1,341 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 9, 2016 (Facility N-3715 Project N-1143324) 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 Custom Marble and Onyx at 201 Winmoore Way, Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 8, 2016 (Facility S-1458 Project S-1162577) 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 County Sheriff's Department, Lerdo for a new 2206 BHP diesel-fired emergency standby internal combustion (IC) engine, at the Lerdo Correctional Facility. The comment period ends on October 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 8, 2016 (Facility C-4261 Project C-1161841) 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 XXXXXXXXX for one 85 MMBTU/hr steam generator, at the SE/4 of Section 35, Township 30S, Range 22E.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 7, 2016 (Facility S-1458 Project S-1162704) 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 County Sheriff’s Dept. for three new diesel I.C. engines powering emergency electrical generators, at the Lerdo Correctional Facility in Bakersfield, CA. The comment period ends on October 13, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 7, 2016 (Facility S-37 Project S-1161776) 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 E Panama Lane in Bakersfield, California. The application is for a new sulfur recovery unit. The comment period ends on October 13, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 31, 2016 (Facility C-9053 Project C-1162312) 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 Internal Services Department, IT for a 967 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 333 West Pontiac Way, Clovis. The comment period ends on October 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 31, 2016 (Facility C-5160 Project C-1161722) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tri-Iest Dairy Home Ranch for the installation of a 900 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 16500 Avenue 14, Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 30, 2016 (Facility S-3636 Project S-1153617) 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., California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 29, 2016 (Facility N-1237 Project N-1151200) 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 18000 W. River Road, Livingston, California. The comment period ends on October 1, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 24, 2016 (Facility S-1216 Project S-1153805) 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 at their Western Kern County Fields Light Oil stationary source, California. The comment period ends on September 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility S-8153 Project S-1161129) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Colony Energy Partners - Tulare, LLC for the installation of two cogeneration (heat and electric) systems each equipped with 831 bhp MWM Model TCG 2016 V12 C lean burn natural gas-fired internal combustion (IC) engines each driving a 600 kW electrical generator served by two 41 MMBtu/hr Bekaert Model CEB 1200 digester gas-fired air-assisted ground level enclosed flares, at Paige Avenue (west of Enterprise Street) in Tulare, CA (S/2 Section 16, Township 20S, Range 24E Mount Diablo Base and Meridian).
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility S-5898 Project S-1161488) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Bidart Dairy III LLC for a natural gas fired IC engine, at 25820 Stockdale Hwy, Bakersfield, CA. The comment period ends on September 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility S-4964 Project S-1161671) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bidart Dairy LLC for two natural gas-fired IC engines, at Old River Rd 1 Mile North of Bear Mountain Blvd (Hwy 223), Bakersfield, CA. The comment period ends on September 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility S-511 Project S-1152466) 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 Co at 1600 China Grade Loop, Bakersfield, California. The comment period ends on September 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility S-1120 Project S-1153490) 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 Front Limited at 12241 Oilfield Road, Bakersfield, California. The comment period ends on September 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 23, 2016 (Facility C-72 Project C-1152389) 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, CA 93630, California. This project is for the modification of the gasoline dispensing operation to limit the annual gasoline throughput to 18,000 gallons.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 18, 2016 (Facility N-1237 Project N-1162285) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W. River Road, Livingston, California. This project authorizes the installation of 95 new wine storage tanks. The comment period ends on September 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 17, 2016 (Facility N-3693 Project N-1153193) 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 Highway 59 Landfill Site at 7040 N Highway 59 in Merced, California, California. The modification consists of limiting the annual gasoline throughput not to exceed 18,000 gallons per year in order to be exempt from California Air Resources Board's (ARB's) Phase I Enhanced Vapor Recovery (EVR) system upgrade requirements.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 17, 2016 (Facility S-2010 Project S-1153623) 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 in Western Kern County, California. The comment period ends on September 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2016 (Facility S-1114 Project S-1143503 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources Corporation at Seneca's North Midway Sunset Oilfield, Kern County, California. This application is for 50 new TEOR heavy oil wells, one 4.9 MMBtu/hr tank heater, one 10.0 MMBtu/hr heater treater, one wemco unit, one FWKO vessel, and five oil storage tanks. The comment period ends on September 19, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2016 (Facility S-37 Project S-1161937) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes an organic liquid transfer operation. The comment period ends on September 19, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2016 (Facility C-120 Project C-1143239) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2016 (Facility N-2369 Project N-1143856) 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 Buckeye Terminals, LLC at 2700 West Washington Street, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2016 (Facility S-3523 Project S-1152677) 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 Road, Tupman, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility S-1328 Project S-1153073) 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 Linn Operating, Inc. in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility S-2592 Project S-1153619) 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 Mid-Set Cogneration Company at 13705 Shale Road, Fellows, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility S-1118 Project S-1153540) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility S-83 Project S-1160777) 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 Shell Pipeline Company LLC at 11300 Maricopa Hwy, Mettler, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility C-629 Project C-1150003) 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 in Parlier, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 3, 2016 (Facility C-801 Project C-1161110NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Ardagh Glass, Inc at 24441 Avenue 12 in Madera, California. Ardagh Glass, Inc is proposing to install a 1,341 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator. The comment period ends on September 4, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 29, 2016 (Facility C-6831 Project C-1161313) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Redtop Jerseys LLC for an 876 brake horsepower Tier 2 certified diesel-fired engine to provide emergency power in the event of an electrical outage, at 21463 Road 4, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 29, 2016 (Facility S-8001 Project S-1162655) 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 Perfection Pet Foods, LLC for dryer modifications, at 1111 N Miller Park Court, Visalia, CA. The comment period ends on September 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 29, 2016 (Facility N-1237 Project N-1141979) 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 E&J Gallo Winery - Livingston at 18000 River Road, Livingston, California. These Authorities to Construct (ATC) permits were issued for the installation of two cogeneration (heat and electric) systems each equipped with 1,393 bhp Cummins Model QSK6OG lean burn digester gas-fired internal combustion (IC) engine. The comment period ends on September 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 28, 2016 (Facility C-581 Project C-1160721) 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 Golden State Vintners at 7409 W Central Ave in Fresno, CA, California. The modifications consist of limiting gasoline throughput not to exceed 18,000 gallon per year in order to be exempt from California Air Resource Board's (CARB's) Phase I Enhanced Vapor Recovery (EVR) upgrade requirements and changing testing frequency of the Dynamic Back Pressure Test (TP-201.4) from once every 12 months to once every 5 years.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 28, 2016 (Facility C-4261 Project C-1161841) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Ethanol Madera LLC at 31470 Avenue 12, Madera, California. This project authorizes the solar drying of wet distillers cake and loadout into trucks. The comment period ends on September 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 26, 2016 (Facility S-3636 Project S-1153617) 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 Edmondston Pumping Plant Road in Arvin, California. The comment period ends on August 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2016 (Facility N-1662 Project N-1152720) 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. The comment period ends on August 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2016 (Facility S-1246 Project S-1151997) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Linn Operating, Inc. for the installation of one 5.67 MW cogeneration system, at the Pan Fee lease in the Heavy Oil Western Stationary Source in Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2016 (Facility S-1246 Project S-1151996) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Linn Operating, Inc. for the installation of one 5.67 MW cogeneration system, at the 21Z lease in the Heavy Oil Western Stationary Source in Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 20, 2016 (Facility S-1246 Project S-1153076) 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 Linn Operating, Inc. in western Kern County, California. The comment period ends on August 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 20, 2016 (Facility C-5160 Project C-1161722) 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 Tri-Iest Dairy Home Ranch for the installation of a 900 bhp (intermittent) Tier 2 certified diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 16500 Avenue 14, Madera. The comment period ends on August 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 20, 2016 (Facility N-608 Project N-1151169) 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 McDonald Island, Holt, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2016 (Facility S-1547 Project S-1162422) 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 in western Kern County, California. The project authorizes operation of sulfur removal system. The comment period ends on August 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2016 (Facility C-6923 Project C-1152268) 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 24½, Chowchilla, California. The comment period ends on August 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2016 (Facility S-1326 Project S-1153214 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 central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2016 (Facility S-8452 Project S-1153226) 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 in Central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2016 (Facility S-4212 Project S-1151124) 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 Road in Taft, California. The comment period ends on August 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2016 (Facility N-845 Project N-1160048) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Tesoro Logistics Operations LLC at 3003 Navy Drive, Stockton, California. This project is to remove an existing gasoline storage tank and replace with a new denatured ethanol storage tank, install an additional gasoline tank and a denatured ethanol bulk offloading operation, and also increase the daily and annual loading throughputs for the loading rack. The comment period ends on August 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2016 (Facility N-3606 Project N-1160858) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4330 Leckron Road in Modesto, California. This project is for the installation of a carton manufacturing operation. The comment period ends on August 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2016 (Facility S-5898 Project S-1161488) 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 Bidart Dairy III LLC for a natural gas-fired IC engine, at 25820 Stockdale Hwy, Bakersfield, CA. The comment period ends on August 15, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2016 (Facility S-4964 Project S-1161671 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 Bidart Dairy LLC for two natural gas-fired IC engines, at Old River Rd 1 Mile North of Bear Mountain Blvd (Hwy 223), Bakersfield, CA. The comment period ends on August 15, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 12, 2016 (Facility N-956 Project N-1160024) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group, Inc. at 17000 E Highway 120, Ripon, California. This project authorizes two existing storage tanks to allow the storage of distilled spirits.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2016 (Facility S-6971 Project S-1160740) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Crimson Renewable Energy, LP for modification to a biodiesel production process, at 17731 Millux Road, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 7, 2016 (Facility S-1203 Project S-1152380) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Saputo Cheese USA Inc for authorization of a dryer and silo modifications, at 800 E Paige Street, Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 7, 2016 (Facility S-3728 Project S-1150703) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 7, 2016 (Facility C-447 Project C-1160219) 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 E & J Gallo Winery at 5610 E Olive Ave, Fresno, California. This project authorizes the use of an insulated stainless steel tank (Weigand Tank) to store decanter material.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 6, 2016 (Facility C-3839 Project C-1143234) 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 August 10, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 6, 2016 (Facility S-3585 Project S-1153074) 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 Linn Operating, Inc at central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 6, 2016 (Facility S-44 Project S-1153979) 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 Tricor Refining LLC at 1134 Manor St, Bakersfield, California. The project authorizes modification to a refinery heater.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 6, 2016 (Facility S-1327 Project S-1154097) 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 Corp in western Kern County, California. The project authorizes two crude oil storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 6, 2016 (Facility N-2052 Project N-1151226) 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 McClure Station, 639 South McClure Road in Modesto, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 5, 2016 (Facility S-8153 Project S-1161129) 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 Colony Energy Partners - Tulare, LLC for for the installation of two cogeneration (heat and electric) systems each equipped with 831 bhp MWM Model TCG 2016 V12 C lean burn natural gas-fired internal combustion (IC) engines each driving a 600 kW electrical generator served by two 41 MMBtu/hr Bekaert Model CEB 1200 digester gas-fired air-assisted ground level enclosed flares, at Paige Avenue (west of Enterprise Street) in Tulare, CA (S/2 Section 16, Township 20S, Range 24E Mount Diablo Base and Meridian). The comment period ends on August 4, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 5, 2016 (Facility S-1372 Project S-1160094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Freeport-McMoRan Oil and Gas at Western Kern County, California. The modification consisted of removing the PM10 source test requirements for two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 5, 2016 (Facility S-3720 Project S-1150585) 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 China Grade Sanitary Landfill at 6500 Camino Grande Drive, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 5, 2016 (Facility S-1128 Project S-1160063) 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 Chevron USA, Inc. in western Kern county. The project involves modifications to a flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility C-581 Project C-1150057) 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, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility N-285 Project N-1150202) 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 Diamond Foods Incorporated at 1050 S. Diamond Street, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility S-1328 Project S-1153073) 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 Linn Operating, Inc. in western Kern County, California. The comment period ends on August 4, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility N-3309 Project N-1160121) 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 G-3 Enterprises at 2612 Crows Landing Road, Modesto, California. This project is to install a new printing press
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility C-3609, C-8609 Project C-1160266, C-1160267) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Sacramento Container Corporation for the modification of the corrugated board manufacturing operation, permit unit C-8609-2, to increase the daily and annual throughput limit and the modification of the corrugated paper box manufacturing and printing machines, permit units C-3609-2, '-4, '-5, '-6, '-8 and '-9, to increase the combined annual VOC limit and the, at 909 Union St, Kingsburg.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 30, 2016 (Facility C-72 Project C-1152389) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Baker Commodities, Inc. at 16801 W Jensen Ave in Fresno, California. This project is for the modification of the gasoline dispensing operation to limit the annual gasoline throughput to 18,000 gallons. The comment period ends on August 5, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2016 (Facility S-525 Project S-1152054) 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 Land O’ Lakes at 400 South “M” Street, Tulare, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2016 (Facility N-266 Project N-1151198) 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 Family Vineyards at 12001 S. Highway 99, Manteca, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2016 (Facility C-14 Project C-1150578) 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 8105B S. Lassen Avenue, San Joaquin, CA., California. The comment period ends on August 4, 2106.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2016 (Facility C-495 Project C-1151308) 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 Products Co., Inc at 2851 Falcon Drive in Madera, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2016 (Facility C-3115 Project C-1150035) 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 American Ave Landfill at 18950 W American Ave, Kerman, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility S-525 Project S-1153671) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Land 0 Lakes, Inc for a new boiler, at 400 South M St, Tulare, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility S-3523 Project S-1152677) 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 Road, Tupman, California. The comment period ends on August 1, 2016
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility S-3232 Project S-1150584) 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 Road, Edison, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility S-3611 Project S-1150702) 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 Tulare County - Solid Waste Department at 21063 Avenue 128, Porterville, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility N-1237 Project N-1140087) 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 E & J Gallo Winery at 18000 W River Road, Livingston, California. The applicant proposes to install 8 wine storage tanks and 24 wine fermentation tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility C-847 Project C-1151196) 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 of California, Inc at 4141 N Brawley Avenue in Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility C-535 Project C-1151454) 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, in Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 28, 2016 (Facility N-2253 Project N-1150950) 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 Metal Food Container, LLC at 300 W Greger St. in Oakdale, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 23, 2016 (Facility C-2913 Project C-1152618) 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 Fairmead Landfill at 21739 Road 19, Chowchilla, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 23, 2016 (Facility N-3696 Project N-1153193) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Highway 59 Landfill at 7040 N Highway 59, Merced, California. This modification is to limit the annual gasoline throughput to not exceed 18,000 gallons per year in order to be exempt from California Air Resources Board's (ARB's) Phase I Enhanced Vapor Recovery (EVR) system upgrade requirements. The comment period ends on July 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 23, 2016 (Facility N-7365 Project N-1153189) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Pacific Ethanol Stockton LLC at 3028 Navy Drive, Stockton, California. This project authorizes the installation of two oxidizers, each driving a turbine which powers an electrical generator and a heat recovery steam generator and establishes a combined annual emissions limit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2016 (Facility C-8951 Project C-1152875) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Department of Forestry & Fire Protection (Cal Fire) for a 72 horsepower LPG/propane fired emergency standby IC engine powering an electrical generator, at Bear Mountain in Squaw Valley, Fresno County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2016 (Facility N-2246 Project N-1143183) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2016 (Facility S-1118 Project S-1153540) 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 Road, Bakersfield, California. The comment period ends on July 27, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2016 (Facility S-2592 Project S-1153619) 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 Mid-Set Cogeneraton Company at 13705 Shale Road, Fellows, California. The comment period ends on July 27, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 22, 2016 (Facility S-83 Project S-116077) 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 Shell Pipelline Company LP at 11300 Maricopa Hwy, Mettler, California. The comment period ends on July 27, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2016 (Facility N-3233 Project N-1152278) 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 Avenue, Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2016 (Facility S-3432 Project S-1150504) 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 Hills Road, Taft, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2016 (Facility N-9258 Project N-1161038) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to HealthSouth Rehabilitation Hospital of Modesto for the installation of a diesel-fired emergency engine powering an electrical generator, at 1303 Mable Avenue, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2016 (Facility N-7410 Project N-1150015) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Synagro West, Inc. for a biosolids storage operation, at 13757 South Harmon Road in Dos Palos, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2016 (Facility N-3389 Project N-1160763) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Bell Telephone Company dba AT&T CA for the installation of a diesel-fired emergency engine powering an electrical generator, at 110 West Turner Road, Lodi, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2016 (Facility N-3606 Project N-1160509) 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 Pacific Southwest Container at 4530 Leckron Road, Modesto, CA 95357, California. This project is to install a new lithographic printing press, and keep the facility-wide VOC emissions unchanged.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2016 (Facility N-1683 Project N-1160909) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Stanislaus County for the installation of a diesel-fired emergency engine powering an electrical generator, at 200 East Hackett Road, Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2016 (Facility N-1237 Project N-1142303) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W. River Road, Livingston, California. This project authorizes the modification of 178 wine fermentation and storage tanks to establish a combined annual volatile organic compound (VOC) emission limit. The comment period ends on July 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2016 (Facility S-1114 Project S-1160069) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources at western Kern County, California. The permit is for a steam generator. The comment period ends on July 25, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2016 (Facility S-8730 Project S-1154230) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to All Phase Oilfield Service Inc. for three flares, at various locations.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2016 (Facility C-120 Project C-1143239) 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 2916 S Reed Ave in Sanger, California. The comment period ends on July 20, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2016 (Facility C-6831 Project C-1161313 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 Redtop Jerseys LLC for the installation of an 876 brake horsepower Tier 2 certified diesel-fired engine to provide emergency power in the event of an electrical outage, at 21463 Road 4, Chowchilla. The comment period ends on July 20, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2016 (Facility C-581 Project C-1160721) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Golden State Vintners at 7409 W Central Ave in Fresno, California. The modifications consist of limiting gasoline throughput not to exceed 18,000 gallon per year in order to be exempt from California Air Resource Board's (CARB's) Phase I Enhanced Vapor Recovery (EVR) upgrade requirements and changing testing frequency of the Dynamic Back Pressure Test (TP-201.4) from once every 12 months to once every 5 years. The comment period ends on July 14, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2016 (Facility N-6133 Project N-1120738) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Homen Dairy Farms LP for the expansion of an existing dairy operation from a maximum herd capacity of 1,300 milk cows, not to exceed a combined total of 1,550 mature cows (milk and dry), and 1,400 total support stock (heifers and calves); to a maximum capacity of 3,360 milk cows, not to exceed a combined total of 3,860 mature cows (milk and dry), 3,450 heifers, and 410 calves (0 - 3 months), at 5511 W Sandy Mush Rd, Merced.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2016 (Facility C-3074 Project C-1141564) 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 City of Clovis - Landfill at 15679 Auberry Rd, Clovis, California. The modification was to expand the existing municipal solid waste landfill disposal area from 2.7 million cubic yards (57 acres) to 10.45 million cubic yards (76.3 acres) and establish a 75% VOC collection efficiency for the existing gas collection and control system (GCCS) and flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2016 (Facility C-528 Project C-1160614) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Fresno Area Express for the installation of a 2,220 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 2223 "G" Street in Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2016 (Facility N-2321 Project N-1143210) 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, Acampo, California. The proposed project is for the installation of 24 new 108,000 gallon wine fermentation and storage tanks. The comment period ends on July 13, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2016 (Facility N-238 Project N-1160542) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Ingredion Incorporated for the installation of a new 7.3 MW combined heat and power (CHP) system consisting of a gas turbine and duct burner, and to establish Specific Limiting Conditions for the new CHP system and the existing boilers under permits N-238-41, '-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2016 (Facility N-608 Project N-1151169) 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 McDonald Island, Holt, California. The comment period ends on July 13, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2016 (Facility N-1399 Project N-1151578) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Liberty Packing Co - The Morning Star Co for replacing the existing Continuous Emission Monitoring System (CEMS) with a Predictive Emissions Monitoring System (PEMS) and correcting the heat input rating for two existing boilers, at 12045 S Ingomar Grade Road, Los Banos.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2016 (Facility N-645 Project N-1142618) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to DTE Stockton, LLC for a biomass-fired boiler, at 2526 W Washngton Street in Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2016 (Facility C-5530 Project C-1152496) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Plow & Till DBA Farming D for the installation of twelve transportable 84 bhp Tier 3 certified diesel-fired IC engines powering booster pumps, at 24941 S Lassen, Five Points.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2016 (Facility C-629 Project C-1150003) 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 in Parlier, California. The comment period ends on July 9, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2016 (Facility S-4800, Project S-1151400) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Westside Farm Management for retrofitting engines with Altronic emission controls and increasing the annual operating hours limits for five engines, at the Northwest corner of Wildwood and Hanawalt Roads near Wasco.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2016 (Facility C-6817 Project C-1151019) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Philip Verwey Farms #2 for the increase in your herd profile from 4,800 milk cows, 5,760 mature cows (milk and dry cows combined), and 5,184 support stock (10,944 total head) to 10,000 milk cows, 12,000 mature cows (milk and dry cows combined), and 7,508 support stock (19,508 total head), at 19765 13th Ave, Hanford.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2016 (Facility N-266 Project N-1152244) 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 Highway 99, Manteca, California. This project authorizes the installation of 128 new wine storage and fermentation tanks. The comment period ends on July 6, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2016 (Facility S-1372 Project S- 1154281) 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 Freeport-McMoRan at Heavy Crude Oil Production Source in Western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 31, 2016 (Facility N-96 Project N-1153192) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bear Creek Winery at 11900 N Furry Road in Lodi, California. The applicant is proposing to install eight new wine fermentation/storage tanks. The comment period ends on July 3, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 31, 2016 (Facility N-956 Project N-1160024) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of The Wine Group, Inc. at 17000 E Highway 120, Livingston, California. This project authorizes two existing storage tanks to allow the storage of distilled spirits. The comment period ends on July 3, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 26, 2016 (Facility S-7063 Project S-1150752) 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 2000 N Plaza Dr in Visalia, California. The comment period ends on June 30, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 26, 2016 (Facility S-511 Project S-1123816) 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 Sycamore Cogeneration Facility for reducing the permitted operation of four gas turbine engines, in Central Kern County. The quantity of ERCs proposed for banking is 355,338 metric tons CO2e/yr. The comment period ends on June 30, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2016 (Facility N-2149 Project N-1150560) 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 in Turlock, California. The comment period ends on June 30, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2016 (Facility C-1077 Project C-1152924) 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 South Maple Avenue in Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2016 (Facility N-2369 Project N-1143856) 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 Buckeye Terminals, LLC at 2700 West Washington Street in Stockton, California. The comment period ends on June 30, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2016 (Facility C-1243 Project C-1160164) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Toma-Tek Inc for the modification of permit unit C-1243-5, to replace the existing 60 MMBtu/hr burner with an 89 MMBtu/hr burner, at 2502 N St, Firebaugh.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 25, 2016 (Facility C-402 Project C-1150419) 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 in Fresno, California. The comment period ends on June 30, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 24, 2016 (Facility C-447 Project C-1160219) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 5610 E Olive Ave in Fresno, California. This project authorizes to the use of an insulated stainless steel tank (Weigand Tank) to store decanter material. The comment period ends on June 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 24, 2016 (Facility N-4447 Project N-1160588) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tesla Motors, Inc. for the installation of a 1,490 bhp diesel-fueled emergency internal combustion engine, at 18260 Harlan Rd, Lathrop, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 20, 2016 (Facility C-1243 Project C-1160164) 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 Toma-Tek Inc for the modification of permit unit C-1243-5, to replace the existing 60 MMBtu/hr burner with an 89 MMBtu/hr burner, at 2502 N St, Firebaugh. The comment period ends on May 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 19, 2016 (Facility S-1810 Project S-1141739) 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 Containment Solutions Inc. at 2600 Pegasus Dr, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 18, 2016 (Facility S-8452 Project S-1153226) 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 in Central Kern County, California. The comment period ends on June 20, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 18, 2016 (Facility C-495 Project C-1151308) 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 Products Co., Inc. at 2851 Falcon Drive in Madera, California. The comment period ends on June 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 17, 2016 (Project # S-1153214 Facility ID # 1326) 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 in central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2016 (Facility S-3585 Project S-1153074) 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 Linn Operating, Inc. in central Kern County, California. The comment period ends on June 20, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2016 (Facility N-266 Project N-1151198) 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 South Highway 99, Manteca, California. The comment period ends on June 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-9258 Project N-1161038) 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 HealthSouth Rehabilitation Hospital of Modesto for the installation of a 1,490 bhp diesel-fired emergency engine powering an electrical generator, at 1303 Mable Avenue, Modesto, CA. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-6311 Project N-1153078) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Fiscalini Farms & Fiscalini Dairy for a 1,057 bhp digester gas-fired IC engine with a selective catalytic reduction (SCR) system for control of emissions powering an electrical generator and a digester gas backup flare, at 4848 Jackson Road, Modesto, CA. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-3389 Project N-1160763) 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 Telephone Company dba AT&T CA for the installation of a 839 bhp diesel-fired emergency engine powering an electrical generator, at 110 West Turner Road, Lodi, CA. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-1683 Project N-1160909) 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 County Building Department for the installation of a 1,207 bhp diesel-fired emergency engine powering an electrical generator, at 200 East Hackett Road, Ceres. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility S-3728 Project S-1150703) 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 June16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-285 Project N-1150202) 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 Diamond Foods Incorporated at 1050 S. Diamond Street, California. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility N-4070 Project N-1150023) 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 Foothill Sanitary Landfill operated by San Joaquin County Department of Public Works - Solid Waste Division at 6484 N Waverly Road, Linden, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2016 (Facility C-8951 Project C-1152875) 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 Department of Forestry & Fire Protection (Cal Fire) for a 72 horsepower LPG/propane fired emergency standby IC engine, at Bear Mountain in Squaw Valley, Fresno County. The comment period ends on June 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 9, 2016 (Facility S-1128 Project S-1144548) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc. in western Kern County, California. Chevron proposes to install eight new steam generators. The comment period ends on June 10, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility S-525 Project S-1152054) 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 Land O’ Lakes at 400 South “M” Street in Tulare, California. The comment period ends on June 10, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility C-3609 & C-8609 Project C-1160266 & C-1160267) 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 Sacramento Container Corporation and Central California Sheets, LLC for the modification of the corrugated board manufacturing operation, permit unit C-8609-2, to increase the daily and annual throughput limit and the modification of the corrugated paper box manufacturing and printing machines, permit units C-3609-2, '-4, '-5, '-6, '-8 and '-9, to increase the combined annual VOC limit and the, at 909 Union St, Kingsburg. The comment period ends on June 9, 2016
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility C-535 Project C-1151454) 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, in Fresno, California. The comment period ends on June 9, 2016 .
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility C-874 Project C-1151196) 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 of California, Inc. at 4141 N Brawley Avenue in Fresno, California. The comment period ends on June 9, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility N-7410 Project N-1150015) 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 Synagro West, Inc. for a biosolids storage operation, at 13757 South Harmon Road in Dos Palos. The comment period ends on June 9, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility S-8637 Project S-1143770) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to ABEC #3 LLC dba Lakeview Dairy Biogas for installation of an anaerobic digester system and two 1,468 bhp digester gas-fired IC engines with selective catalytic reduction (SCR) systems for emissions control at Lakeview Farms dairy, at 17702 Bear Mountain Blvd, Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2016 (Facility S-8638 Project S-1143771) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to ABEC #2 LLC dba West Star North Dairy Biogas for installation of an anaerobic digester system and two 1,468 bhp digester gas-fired IC engines with selective catalytic reduction (SCR) systems for emissions control at West-Star North Dairy, at 26953 Riverside St, Buttonwillow, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2016 (Facility S-382 Project S-1150872 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 California Resources Elk Hills, LLC in western Kern County, California. The application is for a flare modification.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2016 (Facility N-2052 Project N-1151226) 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 South McClure Road in Modesto, CA, California. The comment period ends on June 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2016 (Facility C-2913 Project C-1152618) 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 Fairmead Landfill at 21739 Road 19 in Chowchilla, California. The comment period ends on June 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2016 (Facility N-6133 Project N-1120738) 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 Homen Dairy Farms LP for the expansion of an existing dairy operation from a maximum herd capacity of 1,300 milk cows, not to exceed a combined total of 1,550 mature cows (milk and dry), and 1,400 total support stock (heifers and calves); to a maximum capacity of 3,360 milk cows, not to exceed a combined total of 3,860 mature cows (milk and dry), 3,450 heifers, and 410 calves (0 - 3 months), at 5511 W Sandy Mush Rd, Merced. The comment period ends on June 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2016 (Facility N-2253 Project N-1150950) 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 Metal Food Container, LLC at 300 W Greger St. in Oakdale, California. The comment period ends on June 9, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 3, 2016 (Facility N-7365 Project N-1153189) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Ethanol Stockton LLC at 3028 Navy Dr, Stockton, California. This project authorizes the installation of two oxidizers, each driving a turbine which powers an electrical generator and a heat recovery steam generator and establishes a combined annual emissions limit. The comment period ends on June 5, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 3, 2016 (Facility C-528 Project C-1160614) 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 Fresno Area Express for the installation of a 2,220 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 2223 "G" Street in Fresno. The comment period ends on June 5, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility S-5551 Project S-1153263) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Materra Farming Company LLC for the installation of two 607 bhp lean burn natural gas-fired IC engines; the removal of the 20,000 lb/year Specific Limiting Condition (SLC) on CO emissions; and the addition of a facility-wide NOx SLC of 19,999 lb/yr, at 17801 Millux Rd, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility S-2234 Project S-1150871) 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 in western Kern County, California. The applications are for flare modifications.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility S-8760 Project S-1154230) 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 All Phase Oilfield Service Inc. for three flares to operate at various locations. The comment period ends on May 29, 2016 .
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility S-2234 Project S-1153552) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to California Resources Elk Hills Inc for modifications to a gas plant, in Western Kern County. All comments received following the District’s preliminary decision on this project were considered.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility N-3606 Project N-1160509) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4530 Leckron Road, Modesto, California. This project is to install a new lithographic printing press, and keep the facility-wide VOC emissions unchanged. The comment period ends on May 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2016 (Facility S-8806 Project S-1160067) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to New Horizon Surgical Center, LLC for a 755 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4500 Trade Center Drive, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2016 (Facility N-3233 Project N-1152278) 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 Avenue, Modesto, California. The comment period ends on May 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2016 (Facility C-4305 Project C-1142396) 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 Avenue, Fresno, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2016 (Facility C-5530 Project C-1152496) 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 Plow & Till DBA Farming D for the installation of twelve transportable 84 bhp Tier 3 certified diesel-fired IC engines powering booster pumps, at 24941 S Lassen Ave in Five Points. The comment period ends on May 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2016 (Facility S-3232 Project S-1150584) 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 2951 Newmarkel Road, Edison, California. The comment period ends on May 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2016 (Facility S-3431 Project S-1150586) 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 Recycling and Sanitary Landfill at 17621 Scofield Avenue, Shafter, California. The comment period ends on May 26, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2016 (Facility S-3461 Project S-1144254) 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 Building Materials Mfg. Corp at 6505 Zerker Road in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2016 (Facility C-581 Project C-1150057) 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 May 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2016 (Facility S-5045 Project S-1123281) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bear Mountain Dairy for an emergency IC engine/electrical generator, at 4551 Bear Mountain Blvd in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 14, 2016 (Facility C-3115 Project C-1150035) 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 American Avenue Landfill at 18950 West American Avenue, Kerman, California. The comment period ends on May 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 14, 2016 (Facility S-3720 Project S-1150585) 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 China Grade Sanitary Landfill at 6500 Camino Grande Drive, Bakersfield, California. The comment period ends on May19, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility S-1372 Project S-1160094) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport¬ McMoRan Oil and Gas in Western Kern County, California. The modification consisted of removing the PM10 source test requirements for two steam generators. The comment period ends on May 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility S-1128 Project S-1160063) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA, Inc. at CUSA's Heavy Oil Western stationary source in the Cymric Oil Field, California. This ATC modifies permit S-1128-934 visible emissions inspection requirements for an existing 4.98 MMBtu/hr flare with continuous natural gas/LPG pilot incinerating produced gas and allows incineration of TEOR gas. The comment period ends on May 19, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility S-3611 Project S-1150702) 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 Tulare County - Solid Waste Department at 21063 Avenue 128, Porterville, California. The comment period ends on May 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility S-1547 Project S-1150568) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Aera Energy LLC for revision of monitoring requirements for three gas turbines, at western Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility C-3117 Project C-1160008) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Level 3 Communications LLC for a 1,490 horsepower Cummins model QST30-G5 Tier 2 certified diesel-fired emergency standby internal combustion engine powering an electrical generator, at 7576 N Del Mar Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility S-4800 Project S-1151400) 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 Westside Farm Management for retrofitting engines with Altronic emission controls and increasing the annual operating hours limits for five engines, at the Northwest corner of Wildwood and Hanawalt Roads near Wasco. The comment period ends on May 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2016 (Facility C-8983 Project C-1160256) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Riverstone Development, LLC for the installation of a 762 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 10500 Road 40 in Madera, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2016 (Facility S-1372 Project S-1154281) 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 Freeport-McMoRan at Heavy Crude Oil Production Source in Western Kern County, California. The comment period ends on May 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2016 (Facility S-44 Project S-1153979) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Tricor Refining LLC at 1134 Manor St, Bakersfield, California. The project authorizes modification of a refinery heater. The comment period ends on May 12, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2016 (Facility C-6817 Project C-1151019) 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 Philip Verwey Farms #2 for to increase your herd profile from 4,800 milk cows, 5,760 mature cows (milk and dry cows combined) and 5,184 support stock (10,944 total head) to 10,000 milk cows, 12,000 mature cows (milk and dry cows combined) and 7,508 support stock (19,508 total head), at 19765 13th Ave in Hanford. The comment period ends on May 12, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 6, 2016 (Facility S-6971 Project S-1160740) 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 Renewable Energy LP for modification to a biodiesel production process, at 17731 Millux Road, Bakersfield. The comment period ends on May 11, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 5, 2016 (Facility C-1077 Project C-1152924) 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 South Maple Avenue in Fresno, California. The comment period ends on May 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 5, 2016 (Facility N-2246 Project N-1143183) 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 in Turlock, California. The comment period ends on May 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 5, 2016 (Facility N-4447 Project N-1160121) 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 Motors, Inc. for the installation of a 1,490 bhp diesel-fueled emergency internal combustion engine, at 18260 Harlan Rd, Lathrop, California. The comment period ends on May 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 4, 2016 (Facility N-3309 Project N-1160121) 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 G3 Enterprises - Label Division for a printing press, at 2612 Crows Landing Road in Modesto, CA. The comment period ends on May 7, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 4, 2016 (Facility N-9228 Project N-1153474) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Ripon Fire District for the permitting of an existing natural gas fired emergency engine powering an electrical generator, at 142 South Stockton Avenue, Ripon.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2016 (Facility S-6998 Project S-1151244) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to D.J. Dairy, LLC for the installation of two natural gas-fired IC engines powering agricultural irrigation pumps (one engine is 469 bhp and the other is 400 bhp), at 4390 Avenue 352 in Kingsburg, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2016 (Facility N-3386 Project N-1153167) 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 E & J Gallo Winery at 600 Yosemite Blvd, Modesto, California. This project authorizes the installation of one spirits storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 30, 2016 (Facility N-9212 Project N-1153213) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin County for the permitting of an existing diesel-fired emergency engine powering an electrical generator, at 161 Sutter Street, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2016 (Facility N-6311 Project N-1153078) 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 Fiscalini Farms & Fiscalini Dairy for a 1,057 bhp digester gas-fired IC engine with a selective catalytic reduction (SCR) system for control of emissions powering an electrical generator and a digester gas backup flare, at 4848 Jackson Road, Modesto, CA. The comment period ends on April 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2016 (Facility S-8637 Project S-1143770) 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 ABEC #3 LLC dba Lakeview Dairy Biogas for installation of an anaerobic digester system and two 1,468 bhp digester gas-fired IC engines with selective catalytic reduction (SCR) systems for emissions control at Lakeview Farms dairy, at 17702 Bear Mountain Blvd, Bakersfield, CA. The comment period ends on April 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2016 (Facility S-8638 Project S-1143771) 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 ABEC #2 LLC dba West Star North Dairy Biogas for installation of an anaerobic digester system and two 1,468 bhp digester gas-fired IC engines with selective catalytic reduction (SCR) systems for emissions control at West-Star North Dairy, at 26953 Riverside St, Buttonwillow, CA. The comment period ends on April 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2016 (Facility S-1810 Project S-1141739) 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 Containment Solutions Inc. at 2600 Pegasus Dr, Bakersfield, California. The comment period ends on April 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2016 (Facility S-4 Project S-1153831) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Tehachapi Cummings County Water District at west of Tejon Ranch Road, near Arvin, California. The project authorizes four IC engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 22, 2016 (Facility S-5551 Project S-1153263) 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 Materra Farming Company LLC for the installation of two 607 bhp lean burn natural gas¬ fired IC engines; the removal of the 20,000 lb/year Specific Limiting Condition (SLC) on CO emissions; and the addition of a facility-wide NOx SLC of 19,999 lb/yr, at 17801 Millux Rd, Bakersfield. The comment period ends on April 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2016 (Facility N-1662 Project N-1153172) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of EJ Gallo at 605 S. Santa Cruz Ave in Modesto, California. This project is for the modification of three glass furnaces to replace the existing gas/oxygen burners with Praxair Gen III gas/oxygen burners. The comment period ends on April 23, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2016 (Facility S-1327 Project S-1154097) 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 western Kern County, California. The project authorizes two crude oil storage tanks. The comment period ends on April 23, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2016 (Facility N-238 Project N-1160542) 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 Ingredion Incorporated for the installation of a new 7.3 MW combined heat and power (CHP) system consisting of a gas turbine and duct burner, and to establish Specific Limiting Conditions for the new CHP system and the existing boilers under permits N-238-41, '-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California. The comment period ends on April 23, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2016 (Facility S-8806 Project S-1160067) 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 New Horizon Surgical Center, LLC for a 755 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4500 Trade Center Drive, Bakersfield. The comment period ends on April 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2016 (Facility S-5480 Project S-1154160) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to James & John Jongsma Dairy for the installation of an emergency IC engine/generator, at 9229 Road 164 in Pixley CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2016 (Facility @ S-882; Project # S-1151242) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Golden State Vintners/Franzia-McFarland at 31795 Whisler Rd., McFarland, CA, California. Permit units S-882-111, -112, and -113 are being modified to insulate the three storage tanks; and to allow for the storage of distilled spirits in addition to wine storage.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2016 (Facility S-829 Project S-1153621) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to South Valley Gins, Inc. for emission reductions generated by the shutdown of a cotton gin, at 9759 Valpredo Road in Bakersfield. The quantity of ERCs to be issued is 829 lb-NOx/yr, 24 lb-SOx/yr, 12,058 lb-PM10/yr, 91 lb-CO/yr and 26 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2016 (Facility C-5169 Project C-1152567) 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 Mouren Family Farms, Inc at multiple farm locations, California. This project added eight, transportable, diesel-fired IC engines powering agricultural irrigation pumps.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2016 (Facility C-5838 Project C-1152876) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Nichols Farms for the installation of one 464 horsepower Tier 3 certified diesel-fired engine and one 1,220 horsepower Tier 2 certified diesel-fired engine to provide emergency power in the event of an electrical outage, at 13762 1st Ave., Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2016 (Facility N-2865 Project N-1153159) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Bell Telephone Company (dba AT&T CA) for the installation of an 839 bhp Tier-2 certified diesel-fueled emergency standby internal combustion engine powering an electrical generator, at 2728 3rd Street, Ceres, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 7, 2016 (Facility C-8983 Project C-1160256) 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 Riverstone Development, LLC for the installation of a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 10500 Road 40 in Madera, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 7, 2016 (Facility C-8955 Project C-1152907) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Adventist Medical Center - Selma for a 755 horsepower Cummins model QSX15-G9 Tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 1141 Rose Ave, Selma.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 3, 2016 (Facility S-1131 Project S-1154090) 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 Chevron USA Inc. in central Kern County, California. Chevron USA Inc. has requested an Authority to Construct for consolidation of well permits
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 1, 2016 (Facility C-801 Project C-1142273) 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 April 3, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 1, 2016 (Facility C-535 Project C-1152893) 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 Fresno/Clovis Regional WWTP at 5607 W. Jensen Avenue, Fresno, California. The applicant is proposing to remove the requirement for the combustion device serving the digester gas treatment system (permit C-535-26) to be equipped with a non-resettable, totalizing volumetric fuel flow meter.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2016 (Facility N-4070 Project N-1150023) 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 Foothill Sanitary Landfill operated by San Joaquin County Department of Public Works - Solid Waste Division at 6484 N Waverly Road, Linden, California. The comment period ends on April 1, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 26, 2016 (Facility S-1738 Project S-1153753) 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 Corp. in western Kern county. The project consists of installing four crude oil tanks and a flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2016 (Facility S-5045 Project S-1153281) 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 Bear Mountain Dairy for on diesel fired emergncy electical generator, at 4551 Bear Mountain Blvd in Bakersfield. The comment period ends on March 31, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2016 (Facility S-6998 Project S-1151244) 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 D.J. Dairy, LLC for the installation of two natural gas-fired IC engines powering an agricultural irrigation pumps (one engine is 469 bhp and the other is 400 bhp), at 4390 Avenue 352 in Kingsburg, CA. The comment period ends on March 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2016 (Facility C-3117 Project C-1160008) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to Level 3 Communications LLC for a 1,490 horsepower Cummins model QST30-G5 Tier 2 certified diesel-fired emergency standby internal combustion engine powering an electrical generator, at 7576 N. Del Mar Ave, Fresno. The comment period ends on March 24, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2016 (Facility N-9226 Project N-1153460) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Martin Brower Company for the installation of two identical 909 horsepower Tier 2 certified diesel engines to power emergency power in the event of an electrical outage, at 4704 Fite Court in Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2016 (Facility N-3606 Project N-1152765) 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 Pacific Southwest Container at 4530 Leckron Road, Modesto, California. This project is to increase daily and annual VOC emission limits for the printing press under permit unit N-3606-32, and keep the facility-wide VOC emission limit unchanged.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2016 (Facility N-263 Project N-1153073) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Defense Distribution Depot San Joaquin - Tracy for the installation of a 755 horsepower transportable Tier 2 certified diesel engine to power emergency power in the event of an electrical outage, at 25600 Christmas Road in Tracy.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2016 (Facility C-311 Project C-1150307) 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 Chevron USA Inc. at Chevron's Coalinga Oil Field in Fresno County, California. The purpose of the project is the modification of a 86.4 MMBtu/hr cogeneration system with a gas-fired turbine to install a selective catalytic reduction (SCR) system, replace the heat recovery steam generator (HRSG) and duct burner, and to install a continuous emissions monitoring system (CEMS).
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2016 (Facility S-3461 Project S-1144254) 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 Building Materials Manufacturing Corporation at 6505 Zerker Road in Shafter, California. The comment period ends on March 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 11, 2016 (Facility C-4305 Project C-1142396NOTICE 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 March 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 11, 2016 (Facility N-3386 Project N-1153167) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 600 Yosemite Blvd, Modesto, California. This project authorizes the installation of one spirits additive storage tank. The comment period ends on March 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2016 (Facility N-1237 Project N-1153264) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 18000 W River Road, Livingston, California. This project authorizes the installation of 3 wine and distilled spirits storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2016 (Facility N-9228 Project N-1153474) 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 Ripon Fire District for the permitting of an existing natural gas fired emergency engine powering an electrical generator, at 142 South Stockton Avenue, Ripon, CA. The comment period end on March 15, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2016 (Facility N-1237 Project N-1152803) 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 E & J Gallo Winery at 18000 W. River Road, California. E & J Gallo Winery proposes to install twelve 1,720 gallon (each) wine storage and fermentation tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2016 (Facility S-525 Project S-1153671) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Land O Lakes Inc at 400 South M St, Tulare, California. The project authorizes a new boiler. The comment period ends on March 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2016 (Facility S-4 Project S-1153831) 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 Tehachapi Cummings County Water District west of Tejon Ranch Road, near Arvin, California. The project authorizes four IC engines. The comment period ends on March 17, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 2, 2016 (Facility C-8956 Project C-1152908) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to TV Trees, LLC - Agricultural Pump Station for a 909 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at Killkelly Rd, Madera County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 2, 2016 (Facility N-1233 Project N-1152734) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Dos Palos Cooperative Gin, Inc to replace the existing saw gin with a new roller gin, add 3rd stage precleaning with an 8.0 MMBtu/hr propane-fired heater, remove a cyclone and the motes system, and reduce the daily and annual throughput at 7870 W Hutchins Rd in Dos Palos.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 1, 2016 (Facility N-9203 Project N-1153142) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Modesto for the installation of a 1,881 bhp diesel-fired emergency engine powering an electrical generator, at 1105 Bangs Avenue, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 1, 2016 (Facility S-382 Project S-1150872) 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 Tupman, California. The application is for a flare modification. The comment period ends on March 7, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 1, 2016 (Facility S-7048 Project S-1152957) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to ASV Wines Inc. at 31502 Peterson Road, McFarland, California. This project authorizes the increase in throughput for eight existing wine storage tanks and establishes a Specific Limiting Condition to limit the combined annual VOC emissions from the eight tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 1, 2016 (Facility S-8596 Project S-1150067) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Bioenergy, LLC for a biogas digester and two 1,412 bhp digester gas-fired engines, at 20229 Old River Road, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 29, 2016 (Facility C-8955 Project C-1152907) 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 Adventist Medical Center - Selma for a 755 horsepower Cummins model QSX15-G9 Tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 1141 Rose Ave, Selma. The comment period ends on February 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2016 (Facility S-1131 Project S-1154090) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc. in central Kern County, California. Chevron USA Inc. has requested an Authority to Construct for consolidation of well permits. The comment period ends on February 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2016 (Facility S-2234 Project S-1150871) 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 Tupman, California. The applications are for flare modifications. The comment period ends on February 29, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2016 (Facility S-495 Project S-1153750) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to University of Cal Vet School for the installation of two emergency IC engine/generators, at 18830 Road 112 in Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2016 (Facility S-709 Project S-1151623) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Buttonwillow Ginning Co. for emission reductions generated by shutdown of cotton ginning operation, at 860 Corn Camp Road, Buttonwillow. The quantity of ERCs to be issued is The quantity of ERCs banked is 520 lb-N0x/yr, 20 lb-SOx/yr, 13,495 lb-PM10/yr, 28 lb-CO/yr, 105 lb-VOC/yr and 356 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2016 (Facility N-2868 Project N-1153159) 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 Company (dba AT&T CA) for the installation of an 839 bhp Tier-2 certified diesel-fueled emergency standby internal combustion engine powering an electric generator, at 2728 3rd Street, Ceres, California. The comment period ends on February 28, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 20, 2016 (Facility S-511 Project S-1114928) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron U.S.A. Inc. for emission reductions generated by reducing the permitted operation of four gas turbine engines at their Kern River Oilfield facility located at Section 31, Township 28S, Range 28E. The quantity of ERCs to be issued is 56,617 lb-NOx/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2016 (Facility N-9212 Project N-1153213) 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 County for the permitting of an existing diesel-fired emergency engine powering an electrical generator, at 161 South Sutter Street, Stockton. The comment period ends on February 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2016 (Facility C-5838 Project C-1152876) 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 Nichol's Farms for the installation of one 464 horsepower Tier 3 certified disel engine and one 1,220 Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 13762 1st Ave. Hanford, CA. The comment period ends on February 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2016 (Facility S-883 Project S-1154416) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Rio Bravo Poso for emission reduction generated by shutdown of a solid fuel-fired cogeneration unit, at 16608 Porterville Highway, Bakersfield. The quantity of ERCs to be issued is 171,046 lb-NOx/yr, 58,491 lb-SOx/yr, 10,252 lb-PM10/yr, 138,984 lb-CO/yr, and 1,209 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2016 (Facility S-1751 Project S-1153637) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Rio Bravo Jasmin for emission reduction generated by shutdown of a solid fuel-fired cogeneration unit, at 11258 Porterville Highway, Bakersfield. The quantity of ERCs to be issued is 238,508 lb-NOx/yr, 75,204 lb-SOx/yr, 20,303 lb-PM10/yr, 165,925 lb-CO/yr, and 913 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 19, 2016 (Facility S-5480 Project S-1154160) 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 & John Jongsma Dairy an emergency IC engine/generator, at 9229 Road 164 in Pixley CA. The comment period ends on February 22, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 13, 2016 (Facility S-2234 Project S-1153552) 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 California Resources Elk Hills LLC in western Kern county, California. The project authorizes modifications to a gas plant. The comment period ends on February 18, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 13, 2016 (Facility N-3489 Project N-1152915) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Merced - Castle Airport for the permitting of an existing diesel-fired emergency engine powering a water well, at water well #12.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 13, 2016 (Facility S-4908 Project S-1153920) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Demler Enterprises for installing a 755 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 28720 Garces Hwy, Delano, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2016 (Facility S-829 Project S-1153621) 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 South Valley Gins, Inc. for the shutdown of a cotton gin, at 9759 Valpredo Road in Bakersfield. The quantity of ERCs proposed for banking is 829 lb-NOx/yr, 24 lb-SOx/yr, 12,058 lb-PM10/yr, 91 lb-CO/yr and 26 lb-VOC/yr. The comment period ends on February 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 11, 2016 (Facility S-882 Project S-1151242) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Golden State Vintners/Franzia McFarland at 31795 Whisler Rd, McFarland, California. Permit units S-882-111, -112, and -113 are being modified to insulate the three storage tanks; and to allow for the storage of distilled spirits in addition to wine storage. The comment period ends on February 16, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 5, 2016 (Facility N-9200 Project N-1153093) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Medline Industries, Inc. for the installation of two diesel-fired emergency engines each powering an electrical generator, at 24550 Hansen Road, Tracy, CA
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 4, 2016 (Facility S-1326 Project S-1143483) 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 Corp, at central Kern County, California. The proposal consisted of installing five steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 31, 2015 (Facility S-1738 Project S-1153753) 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 Corp. at California Resources' Light Oil Western), California. California Resources proposes four crude oil tanks and a flare. The comment period ends on February 4, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2015 (Facility N-1237 Project N-1152892) 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 E & J Gallo Winery at 18000 W River Road in Livingston, CA, California. E & J Gallo is proposing the installation of a wastewater treatment anaerobic digester operation served by a biological sulfur scrubber, two activated carbon filters, and an enclosed flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2015 (Facility S-498 Project S-1142259) 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 American Yeast Corporation at 5455 District Blvd, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 29, 2015 (Facility S-1624 Project S-1153553) 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 E&B Natural Resources in central Kern County, California. The project authorizes a new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2015 (Facility N-1237 Project N-1153264) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W. River Road, Livingston, California. This project authorize the installation of three wine and distilled spirits storage tanks. The comment period ends on January 25, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2015 (Facility S-7048 Project S-1152957) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of ASV Wines Inc. at 31502 Peterson Road, McFarland, California. This project authorizes the increase in throughput for eight existing wine storage tanks and establishes a Specific Limiting Condition to limit the combined annual VOC emissions from the eight tanks. The comment period ends on January 27, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2015 (Facility N-1787 Project N-1152926) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Olam for emission reductions generated by the shutdown of the vegetable processing and dehydrating operations, at 705 E. Whitmore Ave, Modesto. The quantity of ERCs to be issued is 23,311 lb-NOx/yr, 631 lb-SOx/yr, 2,882 lb-PM10/yr, 14,845 lb-CO/yr and 1,533 lb-VOC/yr.’
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 21, 2015 (Facility C-7748 Project C-1152363) 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 West Coast Inc at 47641 W. Nees Ave, Firebaugh, California. This project authorizes the installation of a new parsley milling operation and a new vegetable dehydrator and an increase in the combined annual emissions limit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility S-8596 Project S-1150067) 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 Bioenergy, LLC for a biogas digester and two 1,412 bhp digester gas-fired engines, at 20229 Old River Road, Bakersfield, CA. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility C-8578 Project C-1152548) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to The Termo Company for three flares and six storage tanks, in Fresno County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility C-8956 Project C-1152908) 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 TV Trees, LLC - Agricultural Pump Station for a 909 bhp Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at Killkelly Rd, Madera County. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-7365 Project N-1151366) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pacific Ethanol Stockton, LLC for modifications to an ethanol manufacturing facility, at 3028 Navy Drive, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-3606 Project N-1152765) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4530 Leckron Road, Modesto, California. This project is to increase daily and annual VOC emission limits for the printing press under permit N-3606-32, and keep the facility-wide VOC emission limit unchanged. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-9207 Project N-1153195) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Greenwood Motor Lines for 787 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4143 Jesup Road, Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-9203 Project N-1153142) 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 Modesto for the installation of a 1,881 bhp diesel-fired emergency engine powering an electrical generator, at 1105 Bangs Avenue, Modesto. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-263 Project N-1153073) 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 Defense Distribution Deport San Joaquin - Tracy for the installation of a 755 horsepower transportable Tier 2 certified diesel engine to power emergency power in the event of an electrical outage, at 25600 Chrisman Road in Tracy. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-9226 Project N-1153460) 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 Martin Brower Company for the installation of two identical 909 horsepower Tier 2 certified diesel engines to power emergency power in the event of an electrical outage, at 4704 Fite Court in Stockton. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2015 (Facility N-1233 Project N-1152734) 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 Dos Palos Cooperative Gin, Inc. for the installation of a 3rd precleaning stage equipped with a propane-fired 8.0 MMBtu/hr heater, the removal of one cyclone, the removal of the motes system, the replacement of the four existing saw type gin stands with roller type gin stands, and reduction of the daily and annual throughput rate, at 7870 W Hutchins Rd in Dos Palos, CA. The comment period ends on January 21, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2015 (Facility S-1413 Project S-1144066) 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 Shell Pipeline Company LLC in central Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 14, 2015 (Facility S-1128 Project S-1142757) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc for modifications of storage tanks in in western Kern county.The comment period ends on January 14, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 10, 2015 (Facility C-535 Project C-1152893) 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 Fresno Clovis Regional WWTP at 5607 W. Jensen Ave in Fresno, California. The applicant is proposing to remove the requirement for the combustion device serving the digester gas treatment system (permit C-535-26) to be equipped with a non-resettable, totalizing volumetric fuel flow meter. The comment period ends on January 14, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 4, 2015 (Facility S-73 Project S-1143865) 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 Oildale Energy LLC at 1134 Manor Street in Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 4, 2015 (Facility S-1203 Project S-1152380) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Saputo Cheese USA Inc at 800 E Paige Avenue, Tulare, California. The project authorizes dryer and silo modifications. The comment period ends on January 8, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 4, 2015 (Facility S-2624 Project S-1151315) 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 Bellaire Oil Company in central Kern County, California. The ATC authorized installation of a crude oil storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 1, 2015 (Facility C-705 Project C-1141398) 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, CA 93627, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 1, 2015 (Facility C-8918 Project C-1152395) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Fresno, Department of Public Utilities - Water Division for installation of a 1,207 bhp Tier 2 certified diesel-fired IC engine powering an emergency electrical generator, at 401 H Street, Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 1, 2015 (Facility S-709 Project S-1151623) 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 Butttonwillow Ginning Co. for shutdown of cotton ginning operation, at 860 Corn Camp Road, Buttonwillow. The quantity of ERCs proposed for banking is 520 lb-NOx/yr, 20 lb-SOx/yr, 13,495 lb-PM10/yr, 28 lb-CO/yr, 105 lb-VOC/yr and 356 metric tons CO2e/yr. The comment period ends on January 4, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 1, 2015 (Facility S-8631 Project S-1153654) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to CHP Bakersfield Field and Dispatch Office for a 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 9855 Compagoni St. in Bakersfield, Ca.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2015 (Facility S-495 Project # S-1153750) 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 University of Cal Vet School for the installation of two emergency IC engine/generators, at 18830 Road 112 in Tulare. The comment period ends on January 2, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2015 (Facility S-4908 Project S-1153920) 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 Demler Enterprises for installing a 755 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 28720 Garces Hwy, Delano, CA. The comment period ends on January 2, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2015 (Facility N-9200 Project N-1153093) 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 Medline Industries, Inc. for the installation of a 2,346 bhp and a 2,943 bhp diesel-fired emergency engines each powering an electrical generator, at 24550 Hansen Road, Tracy, CA. The comment period ends on January 2, 2016.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 30, 2015 (Facility N-9176 Project N-1152775) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Doctors' Hospital of Manteca for the installation of a diesel-fired emergency engine powering an electrical generator, at 1134 Norman Drive, Manteca.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 9, 2015 (Facility S-1751 Project S-1153637) 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 Rio Bravo Jasmin for the shutdown of a solid fuel-fired cogeneration unit, at 11258 Porterville Highway, Bakersfield. The quantity of ERCs proposed for banking is 236,258 lb-NOx/yr, 75,204 lb-SOx/yr, 20,303 lb-PM10/yr, 173,524 lb-CO/yr, 913 lb-VOC/yr. The comment period ends on December 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 9, 2015 (Facility S-883 Project S-1153416) 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 Rio Bravo Poso for the shutdown of a solid fuel-fired cogeneration unit, at 16608 Porterville Highway, Bakersfield. The quantity of ERCs proposed for banking is 171,496 lb-NOx/yr, 58,491 lb-SOx/yr, 10,252 lb-PM10/yr, 138,984 lb-CO/yr, and 1,209 lb-VOC/yr. The comment period ends on December 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 9, 2015 (Facility N-9207 Project N-1153195) 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 Greenwood Motor Lines for 787 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4143 Jesup Road, Ceres, CA. The comment period ends on December 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 9, 2015 (Facility C-5169 Project C-1152567) 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 Mouren Family Farms at 20959 W. Dorris Ave, Huron, California. These projects added eight, transportable, diesel-fired IC engines powering agricultural irrigation pumps. The comment period ends on December 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2015 (Facility S-1624 Project S-1153553) 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&B Natural Resources for a new steam generator, in central Kern county. The comment period ends on December 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2015 (Facility C-311 Project C-1150307) 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 Chevron USA, Inc. at Fresno Heavy Oil Source in Coalinga, California. The purpose of the project is the modification of a 86.4 MMBtu/hr cogeneration system with a gas-fired turbine to install a selective catalytic reduction (SCR) system, replace the heat recovery steam generator (HRSG) and duct burner, and to install a continuous emissions monitoring system (CEMS). The comment period ends on December 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2015 (Facility N-1237 Project N-1152892) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W River Rd in Livingston, California. E&J Gallo is proposing the installation of a wastewater treatment anaerobic digester operation served by a biological sulfur scrubber, two activated carbon filters, and enclosed flare. The comment period ends on December 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2015 (Facility N-3489 Project N-1152915) 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 Merced - Castle Airport for the permitting of an existing diesel-fired emergency engine powering a water well, at water well #12. The comment period ends on December 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility S-8623 Project S-1153558) 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 CalMat of Central California for an asphalt concrete batch plant, at 16101 Highway 166 near Bakersfield. The comment period ends on December 7, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility S-55 Project S-1150506) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc. Lost Hills GP for the modification of two IC engine/compressors, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility C-447 Project C-1133347) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E & J Gallo Winery for the addition of fermentation operation to twelve (12) 350,000 gallon wine storage tanks, at 5610 E. Olive Ave, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility C-1820 Project C-1141393) 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 Avenue, Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility C-8578 Project C-1152548) 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 Termo Company for three flares and six storage tanks, in Fresno County. The comment period ends on December 7, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility N-645 Project N-1151921) 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.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2015 (Facility C-7748 Project C-1152363) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Olam West Coast Inc at Firebaugh, California. This project authorizes the installation of a new vegetable milling operation and a new vegetable dehydrator and an increase in the combined annual emissions limit. The comment period ends on December 5, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2015 (Facility N-7365 Project N-1151366) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Ethanol Stockton, LLC at 3028 Navy Drive, Stockton, California. The project authorizes modifications to an ethanol manufacturing facility. The comment period ends on November 28, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 26, 2015 (Facility S-8452 Project S-1143709) 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 Corp. at central Kern County, California. The application is to install two new crude oil tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 26, 2015 (Facility N-9149 Project N-1151582) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Valley Milk, LLC for the installation of a new milk processing plant, at 4407 West Main Street in Turlock, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 21, 2015 (Facility N-1787 Project N-1152926) 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 Olam for the shutdown of the vegetable processing and dehydrating operations, at 705 E. Whitmore Ave, Modesto. The quantity of ERCs proposed for banking is 23,311 lb-NOx/yr, 631 lb-SOx/yr, 2,882 lb-PM10/yr, 14,845 lb-CO/yr and 1,533 lb-VOC/yr. The comment period ends on November 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2015 (Facility C-313 Project C-1122254) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by the shutdown of one natural gas-fired engine powering a refrigerant compressor, at the Kettleman North Dome Oilfield in King's County. The quantity of ERCs to be issued is 714 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2015 (Facility C-2885 Project C-1130364) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by the shutdown of two natural gas-fired engines powering compressors, at the Coalinga Nose unit in Fresno County. The quantity of ERCs to be issued is 137 lb-NOx/yr, 4 lb-SOx/yr, 125 lb-PM10/yr, 7,063 lb-CO/yr, 71 lb-VOC/yr and 161 metric tons-CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2015 (Facility S-498 Project S-1142259) 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 American Yeast Corp. at 5455 District Blvd, California. The comment period ends on November 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2015 (Facility S-1624 Project S-1153687) 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&B Natural Resources Mgmt. for a a steam generator, in central Kern County.
The comment period ends on November 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2015 (Facility C-8918 Project C-1152395) 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 Fresno, Department of Public Utilities - Water Division for installation of a 1,207 hp Tier 2 certified diesel-fired IC engine powering an emergency electrical generator, at 401 H Street, Fresno, CA. The comment period ends on November 16, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 8, 2015 (Facility N-1237 Project N-1152803) 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 E & J Gallo Winery at 18000 W. River Road, California. E & J Gallo Winery proposes to install twelve 1,720 gallon (each) wine storage and fermentation tanks. The comment period ends on November 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 8, 2015 (Facility N-1657 Project N-1150216) 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 Sensient Natural Ingredients LLC at 9984 W. Walnut Road in Livingston, CA, California. The purpose of the project to change the boiler’s monitoring scheme from weekly oxygen (O2) monitoring to monthly portable analyzer monitoring
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 8, 2015 (Facility S-1131 Project S-1140568) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron U.S.A, Inc. at Central Kern County, California. The project is for six new steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 8, 2015 (Facility S-8631 Project S-1153654) 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 Dyco Development, Inc for 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 9855 Compagoni St. in Bakersfield, Ca. The comment period ends on November 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2015 (Facility S-1128 Project S-1142757) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc in western Kern County, California. The project authorizes modifications of storage tanks. The comment period ends on November 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2015 (Facility S-1246 Project S-1151997) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating, Inc at Pan Fee Lease, Heavy Oil Western Stationary Source (Section 2, T31S, R22E), Kern County, California. The facility proposes to install one 5.67 MW cogeneration system at the Pan Fee Lease in Heavy Oil Western Stationary Source, Kern County, CA (Section 2, T31S, R22E). The comment period ends on November 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 7, 2015 (Facility S-1246 Project S-1151996) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating, Inc at 21Z Lease, Heavy Oil Western Stationary Source (Section 21, T30S, R22E), Kern County, California. The facility proposes to install one 5.67 MW cogeneration system at the 21Z lease in Heavy Oil Western Stationary Source, Kern County, CA (Section 21, T30S, R22E). The comment period ends on November 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility C-629 Project C-1151244) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co., LLC at 8418 S. Lac Jac Avenue in Parlier, California. O'Neill Beverages Co., LLC proposed the installation of 66 new stainless steel wine storage tanks, of various capacities, insulated and equipped with pressure relief valves which will be included in three different existing Specific Limiting Conditions (SLCs).
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility S-1413 Project S-1144066) 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 Shell Pipeline Company LLC at Shell Pipeline Company's Bakersfield Pump Station in central Kern County, California. The comment period ends on November 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility N-9176 Project N-1152775) 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 Doctor's Hospital of Manteca for the installation of a diesel-fired emergency engine powering an electrical generator, at 1134 Norman Drive, Manteca. The comment period ends on November 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility S-73 Project S-1143865) 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 Oildale Energy LLC at 1134 Manor Street in Bakersfield, California. The comment period ends on November 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility S-2624 Project S-1151315) 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 Bellaire Oil Company in central Kern County, California. The ATC authorized installation of a crude oil storage tank. The comment period ends on November 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 6, 2015 (Facility N-9160 Project N-1152302) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Fed Ex Ground - Tracy for 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage, at 120 Hansen Road, Tracy, CA
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 30, 2015 (Facility N-238 Project N-1150704) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Ingredion Incorporated for the installation of a new 7.3 MW combined heat and power (CHP) system consisting of a gas turbine and duct burner, and to establish Specific Limiting Conditions for the new CHP system and the existing boilers under permits N-238-41, '-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2015 (Facility N-9141 Project N-1151264) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hilmar Cheese Company, Inc. - Turlock Site for a new milk drying plant, at 3600 W Canal Street in Turlock, CA
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2015 (Facility C-629 Project C-1112962) 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 O'Neill Beverages Co. LLC at located at 8418 S. Lac Jac in Parlier, California. The modification to the Title V permit consisted of the installation of new wine storage and fermentation tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2015 (Facility C-705 Project C-1141398) 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 in Helm, California. The comment period ends on October 23, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 21, 2015 (Facility S-0088 Project S-1140864) 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 River Cogeneration Company at 1600 China Grade Loop, Bakersfield, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 16, 2015 (Facility S-516 Project S-1122688) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to California Cotton Ginners Association for emission reductions generated by the shutdown of a cotton gin, at 33580 Road 132 in Visalia. The quantity of ERCs to be issued is 183 metric tons CO2e/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 16, 2015 (Facility C-911 Project C-1122266) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Panoche Ginning Company for emission reductions generated by the shutdown of a cotton gin, at 43890 W. North Avenue in Firebaugh. The quantity of ERCs to be issued is 480 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility C-1820 Project C-1141393) 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 Avenue, Fresno, California. The comment period ends on October 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility C-7671 Project C-1151821) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to KMD Operating Company for modifications of a flare, in western, Fresno County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility S-8452 Project S-1143709) 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 Corp. in central Kern county, California. The application is to install two new crude oil tanks. The comment period ends on October 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility S-723 Project S-1142033) 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 Chalk Cliff Limited at 29041 Highway 33 in Maricopa, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility S-3103 Project S-1144289) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Bakersfield City Wastewater #3 at 8101 Ashe Road in Bakersfield, California. The application is to increase a flare's operating hours.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 15, 2015 (Facility N-9149 Project N-1151582) 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 Valley Milk, LLC for the installation of a new milk processing plant, at 4407 West Main Street in Turlock, California. The comment period ends on October 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2015 (Facility S-8504 Project S-1153108) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Delano Rock and Asphalt, LLC for a transportable hot mix asphalt batch plant, at the SE Corner of Schuster Road and Randolph St, Delano.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 10, 2015 (Facility N-956 Project N-1141277) 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. The comment period ends on October 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 10, 2015 (Facility N-645 Project N-1151921) 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 W. Washington Street, Stockton, California. The comment period ends on October 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 8, 2015 (Facility C-392 Project C-1151976) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Calif State Univ Fresno for the installation of a 755 bhp diesel-fired emergency internal combustion (IC) engine powering an electrical generator, at 2703 E. Barstow Ave in Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 8, 2015 (Facility S-1807 Project S-1152825) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for two tank, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 3, 2015 September 3, 2015 (Facility C-7066 Project C-1152046) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Wreden Ranch Dairy for the installation of a 809 bhp Tier 2 certified diesel-fired emergency IC engine powering an agricultural irrigation pump, at 8749 Lansing Ave, in Hanford.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 3, 2015 September 3, 2015 (Facility N-1246 Project N-1141250) 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 Fineline Industries, Inc. at 455 Grogan Avenue, Merced, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 3, 2015 September 3, 2015 (Facility S-1326 Project S-1143483) 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 Corp, in central Kern County, California. The proposal consists of installing five steam generators. The comment period ends on October 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 3, 2015 September 3, 2015 (Facility N-1662 Project N-1142733) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at 605 S Santa Cruz Ave in Modesto, CA, California. This project is for the installation of two natural gas-fired annealing ovens.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 1, 2015 (Facility N-1662 Project N-1151826) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Gallo Glass Company for the replacement of the existing natural gas-fired burners on glass furnace #4, at 605 S Santa Cruz Ave, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 31, 2015 (Facility S-834 Project S-1141060) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Sierra Power Corporation for emission reductions generated by the shutdown of a biomass cogeneration facility, at 9000 Road 234 in Terra Bella. The quantity of ERCs to be issued is 83,915 lb-NOx/yr, 18,479 lb-SOx/yr, 27,806 lb-PM10/yr, and 199,163 lb-CO/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2015 (Facility N-1399 Project N-1151578) 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. Liberty Packing Co - The Morning Star Co is replacing the existing Continuous Emission Monitoring System (CEMS) with a Predictive Emissions Monitoring System (PEMS) and correcting the heat input rating for two existing boilers. The comment period ends on October 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2015 (Facility C-7748 Project C-1140318) 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 Olam West Coast, Inc. at 47641 W. Nees Avenue, Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2015 (Facility C-1059 Project C-1151927) 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 new 1,502 bhp diesel-fired emergency standby IC engine powering an electrical generator, and the creation of a Specific Limiting Condition (SLC) to limit the combined annual NOx emissions from units -3, -4, -5, -21, -22, -23, and -25, at 1303 E. Herndon Avenue, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2015 (Facility S-5943 Project S-1140615) 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 Martin Hein Ranch Co - Premier Almonds #12 at 13812 Western Ave. Wasco, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility# C-2885, Project# C-1130364) 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 Chevron USA Inc. for the shutdown of two natural gas-fired engines powering compressors, at the Coalinga Nose unit in Fresno County. The quantity of ERCs proposed for banking is 137 lb-NOx/yr, 4 lb-SOx/yr, 125 lb-PM10/yr, 7,063 lb-CO/yr, 71 lb-VOC/yr and 161 metric tons-CO2e/yr. The comment period ends on October 1, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility S-8594 Project S-1144581) 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 CCC Property I, LLC for a Cheese Processing Facility, at the northeast corner of West Paige Avenue and South Enterprise St, Tulare, CA. The comment period ends on September 30, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility S-6971 Project S-1153325) 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 Renewable Energy for the addition of two new process units, at 17731 Millux Road near Bakersfield. The comment period ends on September 30, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility S-1128 Project S-1140935) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA at the Heavy Oil Western stationary source, California. Chevron proposed to modify two 500 bbl crude oil tanks (Baker style) by increasing the throughput, increasing the TVP, and allowing the tank to operate at various unspecified locations.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility N-1276 Project N-1151370) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Ingomar Packing Company at 9950 S. Ingomar Grade, Los Banos, CA, California. Modification to increase annual fuel usage on boiler N-1276-15-4 and reduce annual fuel usage on boiler N-1276-3-14.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility N-9171 Project N-1152428) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Gas & Electric Company for the installation of a diesel-fired emergency engine powering an electrical generator, at 3136 Boeing Way, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility N-9160 Project N-1152302) 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 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electric outage, at 120 Hansen Road, Tracy, CA. The comment period ends on September 30, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2015 (Facility N-645 Project N-1142618) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of DTE Stockton, LLC at 2526 W Washington Street in Stockton, California. This project is for a biomass-fired boiler. The comment period ends on September 30, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2015 (Facility C-313 Project C-1122254). 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 Chevron USA Inc. for the shutdown of one natural gas-fired engine powering a refrigerant compressor, at the Kettleman North Dome Oilfield in Kings County. The quantity of ERCs proposed for banking is 714 metric tons CO2e/yr. The comment period ends on September 28, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2015 (Facility C-629 Project C-1112963) 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 O'Neill Beverages Co. LLC located at 8418 S. Lac Jac Avenue in Parlier, California. The modifications in this project consisted of the installation of new wine fermentation and storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 24, 2015 (Facility C-2913 Project C-1151227) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to County of Madera - Fairmead Landfill at 21739 Road 19, Chowchilla, California. Fairmead landfill proposes to install a 45 MMBtu/hr landfill gas (LFG) fired flare to replace the existing 33.33 MMBtu/hr LFG-fired flare and retain the 33.33 MMBtu/hr flare as backup.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 18, 2015 (Facility N-9152 Project N-1151806) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to SJ Valley, LP for the installation of a diesel-fired emergency engine powering an electrical generator, located at 2720 Wilcox Road, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 17, 2015 (Facility N-1657 Project N-1150216) 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 Sensient Natural Ingredients LLC at 9984 W. Walnut Avenue, Livingston, California. The purpose of the project is to change the boiler's monitoring scheme from weekly oxygen (O2) monitoring to monthly portable analyzer monitoring. The comment period ends on September 21, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 17, 2015 (Facility C-5719 Project C-1151371) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Grimmius Cattle Co for the installation of 317 bhp and 917 bhp diesel-fired emergency standby internal combustion (IC) engines powering electrical generators, at 5715 Kansas Ave in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 12, 2015 (Facility N-9141 Project N-1151264) 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 Hilmar Cheese Company Inc. - Turlock Site for a new milk drying plant, at 3600 W Canal Street in Turlock CA. The comment period ends on September 16, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 10, 2015 (Facility S-4034 Project S-1133606) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to E & B Natural Resources Management for emission reductions generated by the shut down of a natural gas-fired internal combustion engine, at Voigt Lease in the NE quarter of Section 6, Township 28S, Range 20E in Kern County CA. The quantity of ERCs to be issued is 354 lb-NOx/yr, 12 lb-SOx/yr, 210 lb-PM10/yr, 1,049 lb-CO/yr, 41 lb-VOC/yr and 1,086 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 6, 2015 (Facility C-629 Project C-1151244) 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 Avenue, Parlier, California. O'Neill Beverages Co., LLC has proposed the installation of 66 new stainless steel wine storage tanks, of various capacities, insulated and equipped with pressure relief valves which will be included in three different existing Specific Limiting Conditions (SLCs). The comment period ends on September 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 5, 2015 (Facility S-3103 Project S-1144289) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bakersfield City Wastewater #3 at 8101 Ashe Road in Bakersfield, California. The application is to increase a flare's operating hours. The comment period ends on September 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 5, 2015 (Facility S-8504 Project S-1153108) 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 Delano Rock and Asphalt for a transportable hot mix asphalt batch plant, at the SE Corner of Schuster Road and Randolph St, Delano.
The comment period ends on September 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2015 (Facility N-238 Project N-1150704) 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 Ingredion Incorporated for the installation of a new 7.3 MW combined heat and power (CHP) system consisting of a gas turbine and duct burner, and to establish Specific Limiting Conditions for the new CHP system and the existing boilers under permits N-238-41, '-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California. The comment period ends on September 3, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 29, 2015 (Facility S-3232 Project S-1151111) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Kern County Waste Management Department at 2951 Newmarkel Road, Edison, CA, California. The project authorizes a new landfill gas flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 29, 2015 (Facility S-3317 Project S-1141543) 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 Lost Hills Oilfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 27, 2015 (Facility S-1326 Project S-1150086) 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 California Resources Production Corp. at Kern Front Oilfield, California. The project involves the installation of a new 500 bbl crude oil transportable Baker tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 22, 2015 (Facility S-1807 Project S-1152825) 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&B Natural Resources for two tanks, in western Kern County. The comment period ends on August 26, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 22, 2015 (Facility C-8897 Project C-1151969) 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 Riverdale Public Utility District for an emergency IC engine/generator, near the intersection of Alva Ave. and Earl St. in Riverdale.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 21, 2015 (Facility S-2076 Project S-1134751) 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 22801 Highway 58, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2015 (Facility C-392 Project C-1151976 ) 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 Calif State Univ Fresno for the installation of a 755 bhp diesel-fired emergency internal combustion (IC) engine powering an electrical generator, at 2703 E. Barstow Ave in Fresno, CA. The comment period ends on August 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2015 (Facility S-1346 Project S-1152035) 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 California Dairies Inc at 11894 Avenue 120, Tipton, California. The project authorizes a new boiler.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2015 (Facility C-7066 Project C-1152046) 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 Wreden Ranch Dairy for the installation of a 809 bhp Tier 2 certified diesel-fired emergency IC engine powering an agricultural irrigation pump, at 8749 Lansing Ave, in Hanford. The comment period ends on August 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2015 (Facility S-834 Project S-1141060) 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 Sierra Power Corporation for the shutdown of a biomass cogeneration facility, at 9000 Road 234 in Terra Bella. The quantity of ERCs proposed for banking is 83,915 lb-NOx/yr, 18,479 lb-SOx/yr, 27,806 lb-PM10/yr, and 199,163 lb-CO/yr. The comment period ends on August 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2015 (Facility C-7671 Project C-1151821) 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 KMD Operating Company for modifications to a flare, in western Fresno county. The comment period ends on August 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2015 (Facility C-1059 Project C-1151927) 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 new 1,502 bhp diesel-fired emergency standby IC engine powering an electrical generator, and the creation of a Specific Limiting Condition (SLC) to limit the combined annual NOx emissions from units -3, -4, -5, -21, -22, -23, and -25, at 1303 E. Herndon Avenue, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2015 (Facility C-447 Project C-1131224) 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 E & J Gallo Winery at 5610 E. Olive Ave in Fresno, California. This project authorizes the installation of 32 new wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2015 (Facility S-723 Project S-1142033) 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 Chalk Cliff Limited at 29041 Highway 33 in Maricopa, California. The comment period ends on August 20, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2015 (Facility N-9171 Project N-1152428) 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 Gas & Electric for the installation of a 909 bhp diesel-fired emergency engine powering an electrical generator, at 3136 Boeing Way, Stockton, CA. The comment period ends on August 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2015 (Facility N-1276 Project N-1151370) 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 Ingomar Packing Company for modification to increase annual fuel usage on bolier N-1276-15-4 and reduce annual fuel usage on boiler N-1276-3-14, at 9950 S. Ingomar Grade, Los Banos, CA. The comment period ends on August 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2015 (Facility C-911 Project C-1122266) 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 Panoche Ginning Company for the shutdown of a cotton gin, at 43890 W. North Avenue in Firebaugh. The quantity of ERCs proposed for banking is 480 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2015 (Facility S-516 Project S-1122688) 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 Visalia Cooperative Cotton Gin for the shutdown of a cotton gin, at 33580 Road 132 in Visalia. The quantity of ERCs proposed for banking is 183 metric tons CO2e/yr. The comment period ends on August 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2015 (Facility C-8855 Project C-1150934) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Cargill Meat Solutions Corporation for the installation of six dehydrated pet treat manufacturing operations, each consisting of one 2.5 MMBtu/hr natural gas fired oven, at 2350 Academy Avenue, Sanger, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 14, 2015 (Facility C-7 Project C-1150822) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Fresno/Facilities Management for replacing the existing 299 bhp diesel-fired emergency standby engine (permit unit C-7-1-0) with a 909 bhp diesel-fired emergency standby engine, at 2600 Fresno Street in Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 13, 2015 (Facility S-3432 Project S-1150504) 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 Sanitary Landfill at 13351 Elk Hills Road Taft, California. The comment period ends on August 17, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2015 (Facility N-1662 Project N-1151826) 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 Gallo Glass Company for the replacement of the existing burners on Furnace #4, at 605 S Santa Cruz Ave, Modesto, CA. The comment period ends on August 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2015 (Facility N-9152 Project N-1151806) 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 SJ Valley, LP for the installation of a 755 bhp diesel-fired emergecny engine powering an electrical generator, located at 2720 Wilcox Road, Stockon, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2015 (Facility S-0088 Project S-1140864) 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 River Cogeneration Company at 1600 China Grade Loop, Bakersfield, CA, California. The comment period ends on August 13, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 9, 2015 (Facility C-2913 Project C-1151227) 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 County of Madera - Fairmead Landfill at 21739 Road 19, Chowchilla, California. The facility proposes to install a 45 MMBtu/hr enclosed flare. The comment period ends on August 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 8, 2015 (Facility C-5719 Project C-1151371). 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 for the installation of 317 bhp and 917 bhp diesel-fired emergency standby internal combustion (IC) engines powering electrical generators, at 5715 Kansas Ave in Hanford, CA. The comment period ends on August 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2015 (Facility N-2174 Project N-1142629) 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 Mfr. Corp at 3250 Patterson Road, Riverbank, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2015 (Facility S-8523 Project S-1143510) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to County of Tulare for the installation of a 77 bhp natural gas-fired emergency standby internal combustion (IC) engine powering an electric generator, at 1150 South K St. in Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 1, 2015 (Facility C-354 Project C-1133427) 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 Coalinga Cogeneration Company at Coalinga, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 1, 2015 (Facility S-37 Project S-1144438) 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 Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes the addition of a sour water stripper.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 1, 2015 (Facility S-1246 Project S-1144247) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Linn Operating Inc for one steam generator, at western Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2015 (Facility N- 2321 Project N-1140986) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS Ops Inc. (dba Woodbridge Winery) at 5950 E Woodbridge Road, Acampo, CA, California. The project is for the installation of two new 652,000 gallon wine storage tanks and modification of four existing 652,000 gallon wine storage tanks to reduce the maximum permitted annual throughput limits.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 29, 2015 (Facility N-1246 Project N-1141250) 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 Fineline Industries, Inc. at 455 Grogan Avenue, Merced, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 25, 2015 (Facility N-9129 Project N-1150893) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Judicial Council of California (Stockton Courthouse) for a 2,346 horsepower Tier 2 certified diesel-fired emergency-standby internal combustion (IC) engine powering an electrical generator, at 180 East Weber Avenue in Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2015 (Facility S-7858 Project S-1144528) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to All American Oil and Gas at the Kern River Oilfield, California. All American Oil & Gas, Inc. is requesting to install two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 18, 2015 (Facility N-5055 Project N-1151274) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to University of California Merced for 1474 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 5200 N. Lake Road, Merced CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 18, 2015 (Facility N-1134 Project N-1151380) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Verizon California, Inc. for the installation of a diesel-fired emergency engine powering an electrical generator, at 430 West Center Street, Manteca, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 15, 2015 (Facility# N-956 Project# N-1141277) 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 July 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 10, 2015 (Facility S-2076 Project S-1134751) 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 22801 Highway 58, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 10, 2015 (Facility S-984 Project S-1150488) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Visalia Wastewater Treatment at 579 Avenue 288 in Visalia, California. The facility is proposing to install two new 3,634 bhp Caterpillar Tier 2 certified diesel-fired emergency standby internal combustion (IC) engines powering electrical generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 10, 2015 (Facility S-3585 Project S-1151709) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Linn Operating Inc at Central Kern County, California. The project authorizes a new steam generator and modification of existing wells.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 10, 2015 (Facility S-1128 Project S-1140935) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA in western Kern county. Chevron proposes to modify two 500 bbl crude oil tanks (Baker style) by increasing the throughput, increasing the TVP, and allowing the tank to operate at various unspecified locations within Chevron's Heavy Oil Western stationary source The comment period ends on July 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 10, 2015 (Facility S-8620 Project S-1150970) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Lamont Public Utilities District for a 909 horsepower Tier-2 certified diesel engine to provide emergency power in the event of an electrical outage, at 7300 Mountain View Road in Lamont.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 5, 2015 (Facility C-72 Project C-1133295) 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 Baker Commodities, Inc at 16801 W Jensen Ave, Kerman, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 5, 2015 (Facility S-1518 Project S-1134527) 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 Phillips 66 Pipe Line Co at Junction Pump Station, 14990 Hwy 46, Lost Hills, Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 5, 2015 (Facility S-6662 Project S-1134524) 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 Delano Energy Center, LLC at Section 32, Township 24S, Range 25E Delano, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 5, 2015 (Facility C-922 Project C-1142156) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pelco Inc. a Delaware Corporation for the installation of two Tier 1 certified diesel-fired emergency standby engines, at 3500 Pelco Way.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 3, 2015 (Facility S-3317 Project S-1141543) 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 Lost Hills Oilfield, near Lost Hills, California. The comment period ends on July 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 2, 2015 (Facility C-8855 Project C-1150934) 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 Cargill Meat Solutions Corporation for the installation of six dehydrated pet treat manufacturing operations, each consisting of one 2.5 MMBtu/hr natural gas fired oven, at 2350 Academy Avenue, Sanger, CA. The comment period ends on July 6, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2015 (Facility S-55 Project S-1150506NOTICE 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 Chevron USA Inc. Lost Hills gas plant for the modification of two IC engine/compressors in western Kern county. The comment period ends on July 6, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2015 (Facility S-1372 Project S-1143358) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Freeport McMoran Oil & Gas at western Kern County, California. The project authorized the installation of two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 1, 2015 (Facility S-1246 Project S-1144245) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Linn Operating Inc for three (3) steam generators, at western Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 27, 2015 (Facility C-7 Project C-1150822) 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 Fresno/Facilities Management for replacing the existing 299 bhp diesel-fired emergency standby engine (permit unit C-7-1-0) with a 909 bhp diesel-fired emergency standby engine, at 2600 Fresno Street in Fresno, CA. The comment period ends on July 1, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 27, 2015 (Facility S-1346 Project S-1152035) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Dairies Inc at 11894 Avenue 120, Tipton, CA, California. The project authorizes a new boiler. The comment period ends on July 1, 2015.
Newspaper Noticee
Aviso en Español
Public Notice Package
 
May 27, 2015 (Facility S-3232 Project S-1151111) 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 Bakersfield Metropolitan Landfill at 2951 Newmarkel Road, Edison, California. The project authorizes new landfill gas flare. The comment period ends on July 1, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 27, 2015 (Facility S-8595 Project S-1144590) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Chevron Pipe Line Company for the installation of a 4.375 MMscf/hr emergency flare, at G & W site in Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2015 (Facility C-1626 Project C-1150097) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Judicial Council of California - AOC for 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1100 Van Ness Ave, Fresno, Ca.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 21, 2015 (Facility S-1326 Project S-1150086) 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 Corp at Kern Front Oilfield, California. The project involves the installation of a new 500 bbl crude oil transportable Baker tank. The comment period ends on June 25, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2015 (Facility C354 Project C-1133427) 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 Coalinga Cogeneration Company at 32812 W Gale Ave, Coalinga, California. The comment period ends on June 18, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 13, 2015 (Facility S-5602 Project S-1074408) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Parreira Farms for a dairy operation with a milking parlor, freestall barn housing a maximum of 1,900 mature cows, commodity barns, and the implementation of District Rule 4570 emission mitigation measures, at Avenue 120 and Road 104 in Pixley, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2015 (Facility N-8853 Project N-1150561) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Cascade Specialties for permitting an existing vegetable dry roasting operation, at 2525 Cooper Avenue, Merced, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 12, 2015 (Facility N-1134 Project N-1150709) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Verizon California for 762 horsepower Tier 2 cerified diesel engine to provide emergency power in the event of an electrical outage, at 430 West Center Street, Manteca, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 8, 2015 (Facility N-1134 Project N-1151380) 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 Verizon California, Inc. for the installation of a 755 bhp diesel-fired emergency engine, at 430 West Center Street, Manteca. The comment period ends on June 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 8, 2015 (Facility N-5055 Project N-1151274) 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 University of California Merced for 1474 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 5200 N. Lake Road, Merced CA. The comment period ends on June 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 8, 2015 May 8, 2015 (Facility S-8523 Project S-1143510) 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 Tulare for the installation of a 77 bhp natural gas-fired emergency standby internal combustion (IC) engine powering an electric generator, at 1150 South K St. in Tulare, CA. The comment period ends on June 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 7, 2015 (Facility S-1326, S-1327, S-8454, S-8567 Project S-1143931, S-1143925, S-1150622, and S-1150623) 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 Corp. at various unspecified locations in the S-1326, S-1327, S-8454 and S-8567 stationary sources (the entire valley portion of Kern County), California. California Resources Production Corp. is applying for Authority to Construct (ATC) permits for a new 25 MMBtu/hr steam generator to be used at various unspecified locations in the S-1326, S-1327, S-8454 and S-8567 stationary sources (the entire valley portion of Kern County).
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 7, 2015 (Facility C-629 Project C-1141976) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co., LLC at 8418 S. Lac Jac, Parlier, California. O'Neill Beverages Co. LLC has requested ATC permits for the installation of fourteen (14) new stainless steel wine storage tanks, of various capacities, equipped with pressure relief valves and located in a temperature controlled building, which will be included in the existing VOC storage emissions Specific Limiting Condition (SLC) shared with existing units C-629-383 through -431 (5,000 lb-VOC/year).
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 6, 2015 (Facility S-1807 Project S-1144500) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for tank modifications in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 6, 2015 (Facility N-9129 Project N-1150893) 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 Judicial Council of California (Stockton Courthouse) for a 2,346 horsepower Tier 2 certified diesel-fired emergency-standby internal combustion (IC) engine powering an electrical generator, at 180 East Weber Avenue in Stockton. The comment period ends on June 10, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 6, 2015 (Facility C-150 Project C-1133106) 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 Browning-Ferris Industries of California, Inc., Chateau Fresno Landfill at 8622 W. Muscat Avenue, Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 6, 2015 (Facility C-7322 Project C-1070305) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Lone Oak #2 for a 750 kW diesel-fired emergency standby turbine powering an electrical generator, at 14523 W Dinuba Ave, Helm.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 5, 2015 (Facility C-590 Project C-1150587) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Granite Construction, Coalinga for replacement of the existing 120 MMBtu/hr asphalt dryer with a 135 MMBtu/hr asphalt dryer, add three aggregate bins and two aggregate conveyors, and add new dry lime processing equipment, at 38940 Highway 33, Coalinga, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 4, 2015 (Facility S-5943 Project S-1140615) 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 Martin Hein Ranch Co-Premier Almonds 12 at 13812 Western Avenue in Wasco, Kern County, California. The comment period ends on June 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2015 (Facility N-2174 Project N-1142629) 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 3250 Patterson Road, Riverbank, California. The comment period ends on June 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2015 (Facility S-4803 Project S-1133462) 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 Martin Hein Ranch PA 2 at North Cherry Avenue and Fresno Avenue, near Shafter, Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 28, 2015 (Facility S-1547 Project S-1150568) 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 in western Kern County, California. The project revises monitoring requirements for three gas turbine engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 27, 2015 (Facility C-8700 Project C-1142915) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Kings for the installation of a 2,328 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 1570 Kings County Drive in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 23, 2015 (Facility S-37 Project S-1144438) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes the addition of a sour water stripper. The comment period ends on May 28, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2015 (Facility S-3585 Project S-1151709) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating Inc in central Kern County, California. The project authorizes a new steam generator and modification of existing wells. The comment period ends on May 26, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2015 (Facility S-6509 Project S-1143211) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hathaway, LLC for a flare and wells and adding vapor control to tanks, in central Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2015 (Facility S-948 Project S-1150488) 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 Visalia Wastewater Treatment at 7579 Avenue 288 in Visalia, California. The facility is proposing to install two new 3,634 bhp Caterpillar Tier 2 certified diesel-fired emergency standby internal combustion (IC) engines powering electrical generators. The comment period ends on May 26, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 20, 2015 (Facility C-922Project C-1142157) 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 Pelco Inc. A Delaware Corporation for the installation of two Tier 1 certified diesel-fired emergency standby engines, at 3500 Pelco Way.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 16, 2015 (Facility S-8595 Project S-1144590) 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 Chevron Pipe Line Company for the installation of a 4.375 MMscf/hr emergency flare, at G & W site in Bakersfield, CA. The comment period ends on May 21, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2015 (Facility N-2321 Project N-1140986) 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, Acampo, California. The proposed project is for the installation of two new 652,000 gallon wine storage tanks and modification of four existing 652,000 gallon wine storage tanks to reduce the maximum permitted annual throughput limits. The comment period ends on May 20, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 14, 2015 (Facility S-6662 Project S-1134524) 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 Delano Energy Center, LLC at Section 32, Township 24S, Range 25E Delano, California. The comment period ends on May 18, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 13, 2015 (Facility S-1328 Project S-1144248) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Linn Operating Inc in western Kern County, California. The project authorizes two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 10, 2015 (Facility C-1626 Project C-1150097) 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 Judicial Council of California for 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1100 Van Ness Ave, Fresno, Ca. The comment period ends on May, 18, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2015 (Facility S-8620 Project S-1150970) 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 Lamont Public Utilities District for a 909 horsepower Tier-2 certified diesel engine to provide emergency power in the event of an electrical outage, at 7300 Mountain View Road in Lamont. The comment period ends on May 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2015 (Facility C-72 Project C-1133295) 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 Baker Commodities, Inc at 16801 W Jensen Ave, Kerman, California. The comment period ends on May 14, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 8, 2015 (Facility N-96 Project N-1133555) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bear Creek Winery for the installation of 29 new white wine fermentation/wine storage tanks, at 11900 N. Furry Road, Lodi, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 6, 2015 (Facility S-1626 Project S-1144431) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Holmes Western Oil Corporation for a new steam generator, in Western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 6, 2015 (Facility S-1346 Project S-1144271) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to California Dairies Inc. at 11894 Avenue 120, Tipton, CA, California. Install 900 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility S-1518 Project S-1134527) 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 Phillips 66 Pipe Line Co at Junction Pump Station SE/4 Section 19 Township 26S Range 19R in Kern County, California. The comment period ends on May 7, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility S-5602 Project S-1074408) 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 Parreira Farms Dairy for a dairy operation with a milking parlor, freestall barn housing a maximum of 1,900 mature cows, commodity barns, and the implementation of District Rule 4570 emission mitigation measures, at Avenue 120 and Road 104 in Pixley, CA. The comment period ends on May 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility S-4034 Project S-1133606) 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 E & B Natural Resources Management for the shut down of a natural gas-fired internal combustion engine, at Voigt Lease in the NE quarter of Section 6, Township 28S, Range 20E in Kern County CA. The quantity of ERCs proposed for banking is 354 lb-NOx/yr, 12 lb-SOx/yr, 210 lb-PM10/yr, 1,049 lb-CO/yr, 41 lb-VOC/yr and 1,086 metric tons CO2e/yr. The comment period ends on May 6, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility N-9047 Project N-1143647) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin Regional Transit District for the installation of a 1,881 bhp diesel-fired emergency engine powering an electrical generator, at 2849 East Myrtle Street, Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility C-3369 Project C-1150026) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Madera for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 850 N. Gateway, Madera, Ca.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2015 (Facility C-801 Project C-1141639) 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 Ardagh Glass, Inc. at 24441 Avenue 12 in Madera, CA, California. This project authorized the modifications of two oxy-fuel fired container glass furnaces to revise the monitoring requirement for VOC emissions from measuring excess oxygen to measuring furnace crown temperature.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility C-590 Project C-1150587) 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 Granite Construction, Coalinga for replacement of the existing 120 MMBtu/hr asphalt dryer with a 135 MMBtu/hr asphalt dryer. The facility is also proposing to add three aggregate bins and two aggregate conveyors and the addition of new dry lime equipment, at 38940 Highway 33, Coalinga, CA. The comment period ends on May 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility S-1372 Project S-1143358) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport McMoran Oil & Gas in western Kern county. The project authorized the installation of two steam generators. The comment period ends on May 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility S-1246 Project S-1144245) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating Inc in western Kern County, California. The project authorizes three new steam generators. The comment period ends on May 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility N-238 Project N-1143155) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Ingredion Incorporated for the installation of two 99.9 MMBtu/hr (each) natural gas-fired rental boilers (N-238-44 and '-45), modification of boiler permit N-238-41 to increase its VOC emission limit, and to establish combined heat input and NOx emission rates in the boiler permits N-238-41, '-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility S-7858 Project S-1144528) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of All American Oil and Gas at the Heavy Oil Central stationary source, California. All American Oil & Gas, Inc. is requesting to install two steam generators. The comment period ends on May 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility S-43 Project S-1122749) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Aera Energy, LLC for emission reduction generated by the shutdown of six natural gas compressor engines and one oil heater, at the Lost Hills Section 15P Gas Plant near Lost Hills, CA. The quantity of ERCs to be issued is 12,003 metric tons of CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2015 (Facility S-2315 Project S-1122743) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to South Valley Gin #2 for emission reduction generated by the shutdown of a cotton gin, at 27300 Old River Road in Bakersfield. The quantity of ERCs to be issued is 113 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 27, 2015 (Facility S-5834 Project S-1144147) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Moonlight Dairy for a 1,234 bhp Detroit Diesel model 12V2000 tier 2 certified diesel-fired emergency standby internal combustion engine powering an electrical generator, at 5061 Avenue 280, Visalia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2015 (Facility S-1246 Project S-1144247) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating, Inc at western Kern County, California. The project authorizes one steam generator. The comment period ends on April 29, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2015 (Facility N-1134 Project N-1150709) 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 Verizon California for 762 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 430 West Center Street, Manteca, CA. The comment period ends on April 29, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2015 (Facility S-1792 Project S-1134792) 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 Southern California Gas Company at 9530 CA State Highway 166, Mettler, Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2015 (Facility N-8853 Project N-1150561) 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 Cascade Specialties for permitting an existing vegetable dry roasting operation, at 2525 Cooper Avenue in Merced, California. The comment period ends on April 29, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2015 (Facility S-33 and S-3303 Project S-1134224 and S-1134223) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Alon USA – Bakersfield Refinery for the Crude Flexibility project consisting of new and modified equipment for receiving of crude oil by rail, storage, and processing of crude oil into refined products, at 6451 Rosedale Hwy., Bakersfield, CA 93308.
Newspaper Notice
Aviso en Español
Public Notice Package
District’s Supplemental Responses to Comments 3/9/17
 
March 19, 2015 (Facility N-1237 Project N-1143697) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the installation of 5 wine and distilled spirit storage tanks, at 18000 W River Road, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility N-1237 Project N-1141254) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for twelve 1,720 gallon wine storage and fermentation tanks, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility C-447 Project C-1133347) 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 addition of fermentation operation to twelve (12) 350,000 gallon wine storage tanks, at 5610 E Olive Ave, Fresno, CA. The comment period ends on April 24, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility N-3386 Project N-1141192) 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 at 600 Yosemite Blvd., Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility N-767 Project N-1140638) 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 S. Howland Road, Lathrop, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility C-7322 Project C-1070305) 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 Lone Oak #2 for an 750 kW diesel-fired turbine to provide emergency power in the event of an electrical outage, at 14523 Dinuba Ave, Helm, CA. The comment period ends on April 23, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2015 (Facility S-8504 Project S-1143064) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Jaxon Enterprises for a new hot mix asphaltic concrete batch plant, at Schuster Road and Randolph Street in Delano, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 18, 2015 (Facility S-4697 Project S-1083805) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Southern Cross Dairy for an 800 kW diesel-fired turbine to provide emergency power in the event of an electrical outage, at 26509 Lerdo Highway, Buttonwillow.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 12, 2015 (Facility C-629 Project C-1141976) 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, Parlier, California. O'Neill Beverages Co. LLC has requested ATC permits for the installation of fourteen (14) new stainless steel wine storage tanks, of various capacities, equipped with pressure relief valves and located in a temperature controlled building, which will be included in the existing VOC storage emissions Specific Limiting Condition (SLC) shared with existing units C-629-383 through -431 (5,000 lb-VOC/year). The comment period ends on April 16, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 12, 2015 (Facility N-8234 Project N-1143145) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond Pet Food Processors of Ripon for establishing emission limits for the pet food manufacturing operations, at 942 South Stockton Ave, Ripon.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility N-266 Project N-1143356) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Delicato Vineyards at 12001 South Highway 99, Manteca, California. This project is to install twenty-two 154,000 gallon (each) and sixteen 103,000 gallon (each), stainless steel, insulated wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility S-7589 Project S-1133474) 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 Martin Hein Ranch Company Premiere Almonds 8 at the northwest corner of Wildwood Road and McCombs Road in Wasco, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility C-5502 Project C-1101179) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Fagundes Dairy for an increase in the permitted herd size from 3,000 milk cows (6,000 total head) to 4,750 milk cows (7,450 total head), at 23732 Road 12, Chowchilla, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility C-150 Project C-1133106) 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 Browning-Ferris Industries of California, Inc., Chateau Fresno Landfill at 8622 W. Muscat Avenue, Fresno, California. The comment period ends on April 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility S-1807 Project S-1144500) 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&B Natural Resources for tank modifications in western Kern County. The comment period ends on April 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 11, 2015 (Facility S-3523 Project S-1143999) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Elk Hills Power LLC at 4026 Skyline Road, Tupman, California. The applicant is proposing to modify two turbine permits to streamline overlapping permit requirements. The comment period ends on April 15, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 5, 2015 (Facility C-3197 Project C-1143244) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Gas & Electric CO for a 838 bhp diesel-fired emergency standby IC engine, at Helms Office Complex-Woodchuck, Shaver Lake.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility S-6509 Project S-1143211) 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 Hathaway, LLC for new wells, a flare, and modified tanks in central Kern County. The comment period ends on April 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility S-1326, S-1327, S-8454, and S-8567 Project S-1143931, S-1143925, S-1150622, and S-1150623) 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 Corp. at stationary sources S-1326, S-1327, S-8454, and S-8567 in Kern County, California. California Resources Production Corp. is applying for Authority to Construct (ATC) permits for a new 25 MMBtu/hr steam generator to be used at various unspecified locations in the S-1326, S-1327, S-8454 and S-8567 stationary sources (the entire valley portion of Kern County). The comment period ends on April 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility S-1738 Project S-1143715) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Production Corp for ten (10) IC engines, in western Kern County, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility N-7750 Project N-1140280) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bob Borba for an expansion to an existing dairy operation, at 6626 Central Ave in Hilmar.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility S-1328 Project S-1144248) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Linn Operating, Inc in western Kern County, California. The project authorizes two steam generators. The comment period ends on April 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 4, 2015 (Facility S-1624 Project S-1144486) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E&B Natural Resources Mgmt. for a steam generator, in central Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2015 (Facility N-8767 Project N-1140304) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Couco Creek Dairy, Inc. for a dairy expansion with increased cows and support stock and two new freestall barns, at 3303 S Washington Rd, Turlock.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2015 (Facility C-3775 Project C-1141624) 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 Power Holdings LLC at 16457 Avenue 24 1/2, Chowchilla, California. The proposed permit modifications include an extension of the source testing frequency from ‘not less than once every 12 months' to ‘not less than once every 24 months', under certain conditions; a revision of the source testing condition to include a 30-day source test due date grace period; the removal of an inapplicable 40 CFR 63.6640(b) source testing requirement; and the replacement of the initial performance test conditions of 40 CFR 63.6612(a) with the annual compliance demonstration conditions of 40 CFR 63.6640(c).
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2015 (Facility S-1326 Project S-1143901) 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 California Resources Production Corporation in Central Kern county, California. California Resources Production Corporation proposed to install a flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2015 (Facility C-4261 Project C-1142381) 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 Pacific Ethanol Madera LLC at 31470 Avenue 12 in Madera, CA, California. The facility had requested to remove a condition on each permit that requires an unnecessary quarterly opacity report.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility S-1346 Project S-1144271) 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 California Dairies Inc. at 11894 Avenue 120, Tipton, California. Install 900 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage. The comment period ends on March 30, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility S-2033 Project S-1144161) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to GAF, Elk Corporation of Texas at 6200 Zerker Road, Shafter, CA, California. The project authorizes a natural gas-fired dryer.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility S-2234 Project S-1144001) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to California Resources Elk Hills, LLC for revised monitoring requirements for two gas turbine engines, near Tupman, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility S-382 Project S-1143664) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to California Resources Elk Hills, LLC in western Kern County, California. The project authorizes modifications to a process heater.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility S-1372 Project S-1143358) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Freeport McMoran Oil & Gas in western Kern County, California. The project authorized the installation of two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 23, 2015 (Facility N-9047 Project N-1143647) 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 Regional Transit District for the installation of a 1,881 bhp diesel-fired emergency engine powering an electrical generator, at 2849 East Myrtle Street, Stockton, CA. The comment period ends on March 30 , 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6697 Project S-1143851) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at 1023 Mettler Avenue, Delano.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6422 Project S-1143861) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision to the horsepower rating and the NOx and CO emission factors on the permit for a 105 horsepower LPG/propane-fired emergency IC engine, at 1133 North Wheeler Ridge Road, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6700 Project S-1143857) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 72 horsepower LPG/propane fired emergency-standby IC engine, at 1115 Shafter Road, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6701 Project S-1143853) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at Highway 46 and Brown Material Road, Lost Hills.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6698 Project S-1143855) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 72 horsepower LPG/propane fired emergency-standby IC engine, at Jack Avenue and Mannel Avenue, Shafter.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 19, 2015 (Facility S-6699 Project S-1143859) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at Panama Lane and Enos Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2015 (Facility S-3468 Project S-1143852) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission factor on the permit for a 53 horsepower LPG/propane fired emergency-standby IC engine, at 5885 Road 148, Earlimart.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2015 (Facility S-3471 Project S-1143856) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission factor on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 13609 Road 128, Tipton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2015 (Facility S-3470 Project S-1143850) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission factor on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 12683 Avenue 400, Cutler.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2015 (Facility S-3756 Project S-1143854) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the CO and SOx emission factors on the permit for a 144 horsepower LPG/propane fired emergency-standby IC engine, at North Lime Street and Republic Hill, Porterville.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 18, 2015 (Facility S-6741 Project S-1143858) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at 7800 Fairfax Road, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility N-238 Project N-1143155) 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 Ingredion Incorporated for the installation of two 99.9 MMBtu/hr (each) natural gas-fired rental boilers (N-238-44, '-45), modification of boiler permit N-238-41 to increase its VOC emissions limit, and to establish combined heat input and NOx emission rates in the boiler permits N-238-41, ‘-42, '-44 and '-45, at 1021 Industrial Dr, Stockton, California. The comment period ends on March 23, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility N-4597 Project N-1133732) 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 GWF Energy LLC - Tracy at 14950 W Schulte Road in Tracy, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility C-5470 Project C-1142245) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Valadao Dairy for replacing the existing 350 bhp emergency standby diesel IC engine (unit C-5470-8-0) with a 752 bhp diesel-fired emergency standby IC engine, at 17293 9-1/2 Avenue in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility C-3417 Project C-1142666) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 53 horsepower LPG/propane fired emergency-standby IC engine, at 40757 Road 425A, Oakhurst.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility N-7357 Project N-1143256) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to New Cingular Wireless (DBA AT&T Mobility) for the revision of the NOx, CO, and VOC emission factors on the permit for a 68.2 horsepower LPG/propane fired emergency-standby IC engine, at 20450 South Murphy Road, Ripon.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility C-3407 Project C-1142664) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 3393 North Parkway Drive, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility C-8746 Project C-1142799) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to New Cingular Wireless PCS, LLC (DBA AT&T) for the revision of the NOx and CO emission factors on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 2515 South DeWolf Avenue, Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 17, 2015 (Facility C-3432 Project C-1142665) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 1688 South Madera Avenue, Kerman.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2015 (Facility C-1353 Project C-1132749) 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, LLC dba Almaden Madera at 22004 Road 24 in Madera, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2015 (Facility C-3369 Project C-1150026) 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 Madera for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 805 N. Gateway Dr. in Madera, Ca. The comment period ends on March 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2015 (Facility C-801 Project C-1141639) 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 Ardagh Glass, Inc. at 24441 Avenue 12 and Road 24 1/2 in Madera, California. This project authorizes the modifications of two oxy-fuel fired container glass furnaces to revise the monitoring requirement for VOC emissions from measuring excess oxygen to measuring furnace crown temperature. The comment period ends on March 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 11, 2015 (Facility S-1626 Project S-1144431) 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 Holmes Western Oil Corporation for a steam generator, in Western Kern County. The comment period ends on March 18, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2015 (Facility N-8887 Project N-1132068) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tracy Renewable Energy, LLC for desalinization of treated waste water and distiller beet-to-ethanol production operations, at 9251 W Arbor Ave, Tracy, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 10, 2015 (Facility N-1237 Project N-1143697) 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 installation of 5 wine and distilled spirit storage tanks, at 18000 W River Rd, Livingston, CA. The comment period ends on March 16, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 09, 2015 (Facility S-5834 Project S-1144147) 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 Moonlight Dairy for a 1,234 bhp Detroit Diesel model 12V2000 tier 2 certified diesel-fired emergency standby internal combustion engine powering an electrical generator, at 5061 Avenue 280, Visalia. The comment period ends on March 16, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 03, 2015 (Facility S-1792 Project S-1134792) 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 Southern California Gas Co at 9530 CA State Highway 166, Mettler, California. The comment period ends on March 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 03, 2015 (Facility S-8557 Project S-1143821) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc for two emergency IC engine generators, at 4241 Wesley Lane, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 30, 2015 (Facility S-4803 Project S-1133462) 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 Martin Hein Ranch Company - PA2 at North Cherry Avenue and Fresno Avenue, near Shafter, Kern County, California. The comment period ends on March 9, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 29, 2015 (Facility C-3197 Project C-1143244) 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 Gas & Electric Co for a 838 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at Helms Office Complex-Woodchuck in Shaver Lake, CA. The comment period ends on March 4, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 29, 2015 (Facility C-7873 Project C-1142803) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Adventist Healthcare System for the installation of a 923 bhp (Intermittent) Caterpillar model C18 ATAAC Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 115 Mall Dr., Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 27, 2015 (Facility S-3882 Project S-1143712) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tulare County Facilities for the installation of a 2,585 hp Diesel-fired IC engine powering an electrical generator, at 221 South Mooney Boulevard, in Visalia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2015 (Facility N-266 Project N-1143356) 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 South Highway 99, Manteca, California. This project is to install twenty-two 154,000 gallon (each) and sixteen 103,000 gallon (each), stainless steel, insulated, wine storage tanks. The comment period ends on March 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 26, 2015 (Facility S-8504 Project S-1143064) 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 Jaxon Enterprises for a hot mix asphaltic concrete batch plant at Shuster Road and Randolph Street in Delano, CA. The comment period ends on March 1, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 21, 2015 (Facility N-8234 Project N-1143145) 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 Food Processors of Ripon for establishing emission limits for the pet food manufacturing operations, at 942 South Stockton, Ave, Ripon, California. The comment period ends on February 25, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 21, 2015 (Facility N-1237 Project N-1143437) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the installation of 12 wine storage tanks, at 18000 W River Road, Livingstone, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 21, 2015 (Facility N-2764 Project N-1143310) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Sprint Communications for a 2,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3807 Coronado Avenue, Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 20, 2015 (Facility N-7478 Project N-1140069) 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 - Brandy at 200 Yosemite Ave, Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2015 (Facility S-1128 Project S-1140931) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Chevron USA at the Midway Sunset Heavy Oilfield in Western Kern County, California. Modifications include the installation of two new internal combustion engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2015 (Facility S-382 Project S-1140870) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Occidental of Elk Hills Inc at Section 18G, T31S, R24E, California. This project authorizes the installation of two new 100,000 bbl external floating roof tanks, one truck unloading operation and one truck loading operation served by a 3.2 MMBtu/hr natural gas-fired thermal oxidizer.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2015 (Facility S-7589 Project S-1133474) 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 Martin Hein Ranch Company Premiere Almonds 8 at the northeast corner of Wildwood Road and McCombs Road in Wasco, California. The comment period ends on February 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2015 (Facility N-3386 Project N-1141192) 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 600 Yosemite Blvd, Modesto, California. The comment period ends on February 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2015 (Facility N-5729 Project N-1143207) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to PH Ranch for an 896 horsepower MTU model 12V1600G80S tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 6335 W. Oakdale Rd, Winton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 14, 2015 (Facility S-510 Project S-1143169) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to BreitBurn Operating LP for a flare, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 14, 2015 (Facility S-1624 Project S-1144486) 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&B Natural Resources Mgmt. for a steam generator, in central Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 12, 2015 (Facility S-8529 Project S-1143641) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Ross Stores, Inc. for three emergency diesel-fired internal combustion engines, at 2801 Zachary Avenue, Shafter.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 12, 2015 (Facility S-8565 Project S-1143902) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Kern for the installation of one 1,214 hp engine powering an electrical generator, at 4175 Mount Vernon Avenue in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 06, 2015 (Facility N-9057 Project N-1143024) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to San Joaquin Regional Rail Commission for the permitting of two emergency engines (757 bhp and 121 bhp), at 1020 East Alpine Avenue, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 05, 2015 (Facility C-5470 Project C-11472245) 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 Valadao Dairy for replacing the existing 350 bhp emergency standby diesel IC engine (unit C-5470-8-0) with a 752 bhp diesel-fired emergency standby IC engine, at 17293 9-1/2 Avenue in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility N-767 Project N-1140638) 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 S. Howland Road, Lathrop, California. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility N-7357 Project N-1143256) 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 New Cingular Wireless (DBA AT&T Mobility) for the revision of the NOx, CO, and VOC emission factors on the permit for a 68.2 horsepower LPG/propane fired emergency-standby IC engine, at 20450 South Murphy Road, Ripon. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6442 Project S-1143861) 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 AT&T Mobility for the revision to the horsepower rating and the NOx and CO emission factors on the permit for a 105 horsepower LPG/propane-fired emergency IC engine, at 1133 North Wheeler Ridge Road, Bakersfield. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-3471 Project S-1143856) 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 AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission factor on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 13609 Road 128, Tipton. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6697 Project S-1143851) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at 1023 Mettler Avenue, Delano. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-3756 Project S-1143854) 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 AT&T Mobility for the revision of the CO and SOx emission factors on the permit for a 144 horsepower LPG/propane fired emergency-standby IC engine, at North Lime Street and Republic Hill, Porterville. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6699 Project S-1143859) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at Panama Lane and Enos Lane, Bakersfield. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6698 Project S-1143855) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 72 horsepower LPG/propane fired emergency-standby IC engine, at Jack Avenue and Mannel Avenue, Shafter. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-3468 Project S-1143852) 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 AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission factor on the permit for a 53 horsepower LPG/propane fired emergency-standby IC engine, at 5885 Road 148, Earlimart. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-3470 Project S-1143850 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 AT&T Mobility for the revision of the NOx emission factor and addition of a CO emission on the permit for a 56 horsepower LPG/propane fired emergency-standby IC engine, at 12683 Avenue 400, Cutler. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6700 Project S-1143857) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 72 horsepower LPG/propane fired emergency-standby IC engine, at 1115 Shafter Road, Bakersfield. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6741 Project S-1143858) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at 7800 Fairfax Road, Bakersfield. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-6701 Project S-1143853) 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 AT&T Mobility for the revision of the NOx and CO emission factors on the permit for a 64 horsepower LPG/propane fired emergency-standby IC engine, at Highway 46 and Brown Material Road, Lost Hills. The comment period ends on February 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility C-8746 Project C- 1142799) AT&T Mobility has submitted an Authority to Construct (ATC) application to modify the NOx and CO emission factors on an existing 56 bhp LPG/propane fired emergency IC engine located at 2515 South DeWolf Avenue, Fresno. The reason for the proposed modification is to substitute NOx and CO emission factors based on EPA's NONROAD engine model in place of the NOx and CO emission factors on the current permit. (This project is undergoing public notification under District Rule 2201 for being a “new†unit having the potential to exceed 100 lb of CO emissions in one day.)
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility C-3407 Project C-1142664) AT&T Mobility has submitted an Authority to Construct (ATC) application to modify the NOx and CO emission factors on an existing 56 bhp LPG/propane fired emergency IC engine located at 3393 N. Parkway Drive in Fresno. The reason for the proposed modification is to substitute NOx and CO emission factors based on EPA's NONROAD engine model in place of the NOx and CO emission factors on the current permit. (This project is undergoing public notification under District Rule 2201 for being a “new†unit having the potential to exceed 100 lb of CO emissions in one day.)
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility C-3417 Project C-1142666) 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 Pacific Gas and Electric Company at 34453 Plymouth Avenue in Avenal, California. This project authorizes the modifications of three 58.14 MMBtu/hr natural gas fired turbines to change their Rule 4703 NOx alternate monitoring requirements to the use of an in-stack monitoring system, remove the monthly Draeger Tube ammonia measurement requirement and approve an alternative ammonia slip calculation methodology.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2014 (Facility S-1326 Project S-1143842) 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 Vintage Production California LLC at Section4, Township 27S, Range 28E, California. The Authority to Construct authorizes the installation of a flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility C-3432 Project C-1142665) AT&T Mobility has submitted an Authority to Construct (ATC) application to modify the NOx and CO emission factors on an existing 56 bhp LPG/propane fired emergency IC engine located at 1688 South Madera Avenue, Kerman. The reason for the proposed modification is to substitute NOx and CO emission factors based on EPA's NONROAD engine model in place of the NOx and CO emission factors on the current permit. (This project is undergoing public notification under District Rule 2201 for being a “new†unit having the potential to exceed 100 lb of CO emissions in one day.)
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility S-1372 Project S-1143358) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport McMoran Oil & Gas in western Kern county. The project authorized the installation of two steam generators.
The comment period ends on January 28, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility S-4034 Project S-1143284) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for the installation of five crude oil tanks, in western Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility S-1246 Project S-1143823) 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 Berry Petroleum Company in western Kern County, California. The project authorizes one new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility C-3775 Project C-1141624) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Power Holdings, LLC at 16457 Avenue 24 1/2, Chowchilla, California. The proposed permit modifications include an extension of the source testing frequency from ‘not less than once every 12 months' to ‘not less than once every 24 months', under certain conditions; a revision of the source testing condition to include a 30-day source test due date grace period; the removal of an inapplicable 40 CFR 63.6640(b) source testing requirement; and the replacement of the initial performance test conditions of 40 CFR 63.6612(a) with the annual compliance demonstration conditions of 40 CFR 63.6640(c).
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2014 (Facility C-904 Project C-1143204) 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 Pacific Gas and Electric Company at 34453 Plymouth Avenue in Avenal, California. This project authorizes the modifications of three 58.14 MMBtu/hr natural gas fired turbines to change their Rule 4703 NOx alternate monitoring requirements to the use of an in-stack monitoring system, remove the monthly Draeger Tube ammonia measurement requirement and approve an alternative ammonia slip calculation methodology.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2014 (Facility S-2033 Project S-1144161) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of GAF, Elk Corporation of Texas at 6200 Zerker Road, Shafter, California. The project authorizes a natural gas-fired dryer. The comment period ends on January 26, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2014 (Facility S-517 Project S-1142416) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Tri-City Growers, Inc for emission reductions generated by from the shutdown of the cotton gin, at 18897 Ave 96, Terra Bella, CA 93720. The quantity of ERCs to be issued is 283 lb-NOx/yr, 8 lb-SOx/yr, 8,869 lb-PM10/yr, 57 lb-CO/yr, 17 lb-VOC/yr and 167 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2014 (Facility N-9071 Project N-1143289) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to CA Dept of Fish & Wildlife for installing a 87.5 bhp (intermittent) Cummins model QSJ2.4 LPG/propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4998 E Robinson Rd in Snelling, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 22, 2014 (Facility C-7873 Project C-1142803) 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 Adventist Healthcare System for the installation of a 923 bhp (Intermittent) Caterpillar model C18 ATAAC Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 115 Mall Dr., Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2014 (Facility S-1326 Project S-1143901) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC in central Kern county, California. Vintage proposes to install a flare. The comment period ends on January 22, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2014 (Facility N-8887 Project N-1132068) 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 desalinization of treated waste water and distiller beet-to-ethanol production operations, at 9251 W Harbor Ave, Tracy, California. The comment period ends on January 22, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2014 (Facility S-2234 Project S-1144001) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills Inc near Tupman, California. The project revises monitoring requirements for two gas turbine engines. The comment period ends on January 22, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 18, 2014 (Facility S-1624 Project S-1143464) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources Mgmt for two new 85 MMBtu/hr natural gas-fired steam generators, at Poso Creek Oil Field in E&B Natural Resource's Heavy Oil Central Stationary Source (Section 5, Township 27S, Range 27E).
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 16, 2014 (Facility S-2234 Project S-1143664) 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 Occidental of Elk Hills Inc in western Kern county, California. The project authorizes modifications to a process heater. The comment period ends on January 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 16, 2014 (Facility C-8700 Project C-1142915) 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 Kings for the installation of a 2,328 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 1570 Kings County Drive in Hanford, CA. The comment period ends on January 19, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 11, 2014 (Facility C-311 Project C-1132740) 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 Chevron USA at western Fresno County, California. The Authorities to Construct are for eleven new steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 09, 2014 (Facility N-1237 Project N-1143437) 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 installation of 12 wine storage tanks, at 18000 W River Road, Livingston, CA. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 09, 2014 (Facility N-1662 Project N-1141107) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Gallo Glass Company for the modification of a glass furnace to rebuild and expand the furnace, at 605 S Santa Cruz Ave, Modesto, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 09, 2014 (Facility S-8557 Project S-1143821) 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 Chevron USA, Inc for two emergency IC engine generators at 4241 Wesley Lane, Bakersfield, California. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 09, 2014 (Facility S-1738 Project S-1143395) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC in western Kern County, California. The Authorities to Construct are for two thermal oxidizers.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 08, 2014 (Facility S-382 Project S-1141820) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Occidental of Elk Hills Inc at various locations at Elk Hills within the Western Oil Stationary Source (S-382), California. The project authorizes the installation of eight 1,480 bhp gas-fired rich-burn IC engines.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 05, 2014 (Facility N-7750 Project N-1140280) 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 Bob Borba for an expansion to an existing dairy operation, at 6626 Central Ave in Hilmar. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 05, 2014 (Facility N-5729 Project N-1143207) 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 PH Ranch for an 896 horsepower MTU model 12V1600G80S tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 6335 W. Oakdale Rd, Winton. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 05, 2014 (Facility C-311 Project C-1140728) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA in western Fresno County, California. The Authorities to Construct are for seven new steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 05, 2014 (Facility N-4597 Project N-1133732) 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 GWF Energy LLC at 14950 W Schulte Road in Tracy, California. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 05, 2014 (Facility N-2764 Project N-1143310) 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 Sprint Communications for a 2,220 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 3807 Coronado Avenue, Stockton, CA. The comment period ends on January 12, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 04, 2014 (Facility C-1353 Project C-1132749) 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, LLC dba Almaden Madera at 22004 Road 24, California. The comment period ends on January 8, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 04, 2014 (Facility C-581 Project C-1140954) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Golden State Vintners Fresno at 7409 W. Central Avenue Fresno, California. Golden State Vintners Fresno is proposing to install 23 new insulated stainless steel wine storage tanks of various capacities.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2014 (Facility N-266 Project N-1140935) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Delicato Vineyards at 12001 S. Hwy 99, Manteca, California. This project authorizes the installation of 8 wine storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2014 (Facility N-8734 Project N-1131319) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Gilton Resource Recovery for a natural gas-fired vegetable waste dryer, at 818 McCloy Rd in Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2014 (Facility S-8565 Project S-1143902) 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 Kern for a 1,214 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 4175 Mt. Vernon Avenue in Bakersfield. The comment period ends on January 7, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2014 (Facility S-1738 Project S-1143715) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC in western Kern County, California. The project authorizes ten (10) IC engines.
The comment period ends on January 7, 2015
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2014 (Facility S-8530 Project S-1143652) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc for 3 IC engines, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 02, 2014 (Facility N-767 Project N-1131840) 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 J R Simplot Company for the replacement of the catalysts in the converters serving the sulfuric acid plant, at 16777 S. Howland Road in Lathrop, CA. The quantity of ERCs proposed for banking is 113,227 lb-SOx/year. The comment period ends on January 5, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 01, 2014 (Facility N-1237 Project N-1133659) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E & J Gallo Winery for the installation of eight (8) 35,000 gallon wine storage tanks and twenty four (24) 56,000 gallon red and white wine fermentation tanks, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 26, 2014 (Facility S-510 Project S-1143169) 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 BreitBurn Operating LP for a flare in western Kern county. The comment period ends on December 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2014 (Facility S-1131 Project S-1140568) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron U.S.A, Inc. in central Kern county, California. The project consists of six new steam generators. The comment period ends on December 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2014 (Facility C-4261 Project C-1142381) 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 Pacific Ethanol Madera LLC at 31470 Avenue 12 in Madera, California. The facility has requested to remove a condition on each permit that requires an unnecessary quarterly opacity report. The comment period ends on January 2, 2015.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2014 (Facility C-3074 Project C-1141564) 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 City of Clovis -Landfill at 15679 Auberry Road in Clovis, California. The modification is to expand the existing municipal solid waste landfill disposal area from 2.7 million cubic yards (57 acres) to 10.45 million cubic yards (76.3 acres). The comment period ends on January 2, 2015
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2014 (Facility S-8510 Project S-1143171) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Momentum Broadcasting LP for a natural gas fired emergency engine, at 700 East Mineral King Avenue, Visalia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2014 (Facility S-8282 Project S-1142405) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California at Western Kern County, California. The Authorities to Construct authorize the installation of two new flares.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility S-382 Project S-1140870) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills Inc at Section 18G, T31S, R24E, California. This project authorizes the installation of two new 100,000 bbl external floating roof tanks, one truck unloading operation and one truck loading operation served by a 3.2 MMBtu/hr natural gas-fired thermal oxidizer. The comment period ends on December 29, 2014
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility S-1807 Project S-1143485) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for tank modifications, in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility C-629 Project C-1112963) 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 O'Neill Beverages Co. LLC at located at 8418 S. Lac Jac Avenue in Parlier, California. The modifications in this project consisted of the installation of new wine fermentation and storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility N-8767 Project N-1140304) 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 Couco Creek Dairy, Inc. for a dairy expansion with increased cows and support stock and two new freestall barns, at 3303 S Washington Rd, Turlock. The comment period ends on December 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility C-5370 Project C-1130866) 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 Lovelace and Sons Farming at 42005 S. Alpine Ave., Coalinga, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 24, 2014 (Facility N-9057 Project N-1143024) 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 San Joaquin Regional Rail Commission for two diesel fired emergency IC engines (757 horsepower and 121 horsepower), at 1020 East Alpine Avenue, Stockton. The comment period ends on December 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2014 (Facility C-1353 Project C-1132749) 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, LLC dba Almaden Madera at 22004 Road 24, California. The comment period ends on December 22, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2014 (Facility N-1787 Project N-1133835) 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 West Coast, Inc at 705 E. Whitmore Ave., Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2014 (Facility N-4065 Project N-1141238 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 Barbosa Cabinets, Inc. at 2020 E. Grantline Rd., Tracy, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 17, 2014 (Facility S-1246 Project S-1142135) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company in western Kern county. The permits are for two steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 12, 2014 (Facility N-9046 Project N-1142835) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tracy Unified School District for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1945 W Lowell Ave, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2014 (Facility N-1662 Project N-1142733) 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 Gallo Glass Company for the installation of two natural gas-fired annealing ovens, at 605 S Santa Cruz Ave, Modesto, CA. The comment period ends on December 15, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 10, 2014 (Facility N-2321 Project N-1142591) 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 existing 26 concrete wine storage tanks, at 5950 E Woodbridge Road, Acampo, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2014 (Facility S-1246 Project S-1143823) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company in western Kern county, California. The project authorizes one new steam generator. The comment period ends on December 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2014 (Facility S-4697 Project S-1083805) 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 Southern Cross Dairy for an 800 kW diesel-fired turbine to provide emergency power in the event of an electrical outage, at 26509 Lerdo Highway, Buttonwillow, CA. The comment period ends on December 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2014 (Facility S-1326 Project S-1143842) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC at Section 4, Township 27S, Range 28E, California. The Authority to Construct authorizes the installation of a flare. The comment period ends on December 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2014 (Facility S-517 Project S-1142416) 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 Tri-City Growers, Inc for the shutdown of the cotton gin, at 18897 Ave 96, Terra Bella, CA 93720. The quantity of ERCs proposed for banking is 283 lb-NOx/yr, 8 lb-SOx/yr, 8,869 lb-PM10/yr, 57 lb-CO/yr, 17 lb-VOC/yr and 167 metric tons CO2e/yr. The comment period ends on December 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2014 (Facility C-5502 Project C-1101179) 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 Fagundes Dairy for an increase in the permitted herd size from 3,000 milk cows (6,000 total head) to 4,750 milk cows (7,450 total head), at 23732 Road 12, Chowchilla, CA. The comment period ends on December 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2014 (Facility C-6927 Project C-1131222) 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 Maddox Farms at 3899 W Davis, Riverdale, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2014 (Facility S-1372 Project S-1143358) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport McMoran Oil & Gas in western Kern County. The project authorized the installation of two steam generators. The comment period ends on December 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2014 (Facility S-1114 Project S-1142406) 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 Seneca Resources in western Kern County. The project authorizes one new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2014 (Facility N-9071 Project N-1143289) 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 CA Dept of Fish & Wildlife for installing a 87.5 bhp (intermittent) Cummins model QSJ2.4 LPG/propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4998 E Robinson Rd in Snelling, CA. The comment period ends on December 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2014 (Facility S-3755 Project S-1142803) 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 Seneca Resources in western Kern County. The project authorizes one new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2014 (Facility S-4034 Project S-1143284) 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&B Natural Resources for the installation of five fixed roof crude oil tanks with pressure/vacuum relief devices. The comment period ends on December 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2014 (Facility S-1624 Project S-1143464) 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&B Natural Resources Mgmt for two new 85 MMBtu/hr natural gas-fired steam generators, at Poso Creek Oil Field in E&B Natural Resource's Heavy Oil Central Stationary Source (Section 5, Township 27S, Range 27E). The comment period ends on December 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 3, 2014 (Facility S-8529 Project S-1143641 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 Ross Stores, Inc. for three emergency diesel-fired internal combustion engines, at 2801 Zachary Avenue, Shafter. The comment period ends on December 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2014 (Facility S-7858 Project S-1134523) 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 All American Oil & Gas Co at Heavy Oil Central Stationary Source (NE/4, S6, T29S, R28E), Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 27, 2014 (Facility S-1250 Project S-1133732) 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 Badger Creek Limited at 535 Fano Avenue, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2014 (Facility S-3882 Project S-1143712) 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 Tulare Facilities Department for the installation of a 2,585 hp Diesel-fired IC engine powering an electrical generator, at 221 S. Mooney Blvd in Visalia. The comment period ends on November 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2014 (Facility S-8230 Project S-1143652) 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 Chevron USA Inc for three IC engine generators in western Kern County. The comment period ends on November 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2014 (Facility C-2106 Project C-1123183) 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 Naval Air Station Lemoore, Lemoore, California. The facility is proposing to add a Specific Limiting Condition (SLC), as defined in Rule 2201 Section 3.38, for the two jet engine test cells and jet engine test pad operation permits with a combined daily fuel use limit of 13,080 gallons per day.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2014 (Facility S-382 Project S-1141820) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills Inc at various locations within the Western Light Oil Stationary Source, California. The proposed project authorizes the installation of eight 1,480 bhp gas-fired rich-burn IC engines. The comment period ends on November 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 20, 2014 (Facility S-1128 Project S-1140931) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA, Inc. in western Kern county. The modifications include the installation of two new internal combustion engines. The comment period ends on November 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 16, 2014 (Facility C-311 Project C-1132740) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA at Chevron's Coalinga Oilfield in Fresno County, California. Modifications include the installation of 11 new steam generators. The comment period ends on November 20, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 16, 2014 (Facility C-311 Project C-1140728) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA in western Fresno county. Chevron USA has requested Authority to Construct permits for seven new steam generators. The comment period ends on November 20, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 16, 2014 (Facility S-377 Project S-1142949) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Paramount Farms Inc. for the installation of new nut processing equipment, at Highway 33 approximately four miles north of Blackwell's Corner, California.

All comments received following the District's preliminary decision on this project were considered.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 16, 2014 (Facility S-1738 Project S-1143395) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at Western Kern County, California. Vintage Production California, LLC has requested Authority to Construct permits for two thermal oxidizers. The comment period ends on November 20, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2014 (Facility C-517 Project C-1142416) 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 Tri-City Growers, Inc for the shutdown of the cotton gin, at 18897 Ave 96, Terra Bella, CA 93720. The quantity of ERCs proposed for banking is 283 lb-NOx/yr, 8 lb-SOx/yr, 8,869 lb-PM10/yr, 57 lb-CO/yr, 17 lb-VOC/yr and 167 metric tons CO2e/yr. The comment period ends on November 17, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 14, 2014 (Facility S-33 & S-3303 Project S-1134224 & S-1134223) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Alon USA – Bakersfield Refinery at 6451 Rosedale Hwy., Bakersfield, California. The Crude Flexibility project will consist of new and modified equipment for receiving of crude oil by rail, storage, and processing of crude oil into refined products. The comment period ends on November 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 14, 2014 (Facility C-1569 Project C-1130864) 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 Mouren Family Farms, Inc at 20431 W Dorris Ave, Huron, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 14, 2014 (Facility N-8734 Project N-1131319) 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 Gilton Resource Recovery for the installation of a natural gas-fired vegetable-waste dryer, at 818 McCloy Road in Stockton, CA. The comment period ends on November 17, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 14, 2014 (Facility C-3839 Project C-1132849) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Avenal Regional Landfill for a landfill gas collection and control system served by a flare, at 201 Hydril Rd, Avenal, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 13, 2014 (Facility N-477 Project N-1140725) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Pilkington North America, Inc. for emission reductions generated by the shutdown of a glass melting furnace, at 500 E Louise Ave in Lathrop, CA. The quantity of ERCs to be issued is 440,443 lb-NOx/year, 179,547 lb-SOx/year, 101,862 lb-PM10/year, 34,719 lb-CO/year, and 349 lb-VOC/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility S-8282 Project S-1142405) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California in western Kern county, California. The Authorities to Construct authorize the installation of two new flares. The comment period ends on November 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility S-1807 Project S-1143485) 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 E&B Natural Resources for tank modifications in western Kern county. The comment period ends on November 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility S-6986 Project S-1065221) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Circle A Dairy for a milking operation with a 72-stall rotary milking parlor, five freestall barns housing a maximum of 2,900 mature cows, commodity barns, and the implementation of Rule 4570 emission mitigation measures, at 11275 Road 96, Pixley.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility N-9046 Project N-1142835) 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 Unified School District for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1945 W Lowell Ave, Tracy, CA. The comment period ends on November 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility N-1980 Project N-1141880) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Evergreen Beverage Packaging at 1500 W Main St, Turlock, CA, California. The applicant proposes to install a flexographic printing operation with a drying oven served by an existing waste paperboard pick-up system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 06, 2014 (Facility S-8510 Project S-1143171) 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 Momentum Broadcasting LP for a 97.7 bhp natural gas-fired emergency standby internal combustion engine powering an electrical generator, at 700 East Mineral King Avenue, Visalia. The comment period ends on November 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 29, 2014 (Facility C-5208 Project C-1130887) 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 Ruann Dairy at 7285 W Davis Ave, Riverdale, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 1, 2014 (Facility N-3606 Project N-1141679) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Pacific Southwest Containers for a printing press, at 4530 Leckron Road in Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 25, 2014 (Facility N-4065 Project N-1141238) 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 Barbosa Cabinets, Inc. at 2020 E. Grantline Rd, Tracy, California. The comment period ends on October 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 23, 2014 (Facility S-6331 Project S-1130376) 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 WM Bolthouse Farms, Inc at Sections 12,13,17,18 & 20, Township 30S, Range 28E in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 22, 2014 (Facility N-7478 Project N-1140069) 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 - Brandy at 200 Yosemite Ave, Modesto, California. The comment period ends on October 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 18, 2014 (Facility N-7172 Project N-1140656) 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 South Washington Road in Turlock, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 15, 2014 (Facility N-9020 Project N-1142727) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Union Pacific Railroad Company for two diesel fired emergency engines, at 1201 Railroad Way, Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 15, 2014 (Facility N-1787 Project N-1133835) 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 West Coast, Inc. at 705 E. Whitmore Ave., Modesto, California. The comment period ends on October 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 12, 2014 (Facility N-2321 Project N-1142591) 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 CBUS Ops Inc (dba Woodbridge Winery) for existing 26 concrete wine storage tanks, at 5950 E Woodbridge Road, Acampo, California. The comment period ends on October 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 12, 2014 (Facility N-6096 Project N-1130683) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Antonio Azevedo Dairy for the construction of two Saudi-style freestall barns; the construction of a storage pond and an additional lagoon; modification of the herd by adding 1,170 milk cows and 2,126 support stock, and removal of 227 drycows, at 2025 W. El Nido, El Nido.

No comments were received following the District's preliminary decision on this project. Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 11, 2014 (Facility S-1128 Project S-1134679) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has issued Authorities to Construct to Chevron U.S.A. Inc. in western Kern County, California. The project authorizes new tanks and vessels.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 11, 2014 (Facility N-9037 Project N-1142622) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Merced Irrigation District for the installation of a 900 bhp diesel-fired emergency engine powering an electrical generator, at 1901 Hayden Road, Legrand, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 11, 2014 (Facility N-9041 Project N-1142749) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Owens & Minor for the installation of a 752 bhp diesel-fired emergency engine powering an electrical generator, at 18520 Stanford Road, Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 4, 2014 (Facility N-4939 Project N-1140791) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has made its final decision to issue the renewed Federally Mandated Operating Permit to CB U.S. OPS DBA Turner Road Vinters at 4614 W. Turner Road in Lodi, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
Semptember 4, 2014 (Facility C-447 Project C-1133313) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&J Gallo Winery for the installation of 12 wine storage tanks, at 5610 E. Olive Ave in Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 29, 2014 (Facility S-1246 Project S-1142135) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company at the 21Z (McKittrick) lease, within Section 21, Township 30S, Range 22E. Berry Petroleum Company has requested Authority to Construct permits for two new steam generators. The comment period ends on October 3, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 26, 2014 (Facility S-1372 Project S-1140710) 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 Freeport-McMoRan Oil and Gas, LLC in western Kern County, California. The project authorizes a new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2014 (Facility S-6986 Project S-1065221) 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 Circle A Dairy for a milking operation with a 72-stall rotary milking parlor, five freestall barns housing a maximum of 2,900 mature cows, commodity barns, and the implementation of District Rule 4570 emission mitigation measures, at 11275 Road 96, Pixley. The comment period ends on September 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2014 (Facility S-1114 Project S-1142406) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources at SE Section 25, T31S, R22E within the heavy oil western stationary source, Kern County, California. The project authorizes one new steam generator resulting in an emissions increase of 4,617 lb/yr NOx and 3,999 lb/yr VOC.
The comment period ends on September 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2014 (Facility S-377 Project S-1142949) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Paramount Farms Inc. at Highway 33 approximately four miles north of Blackwell's Corner, California. Paramount Farms Inc. has requested an Authority to Construct permit for the installation of new nut processing equipment. The comment period ends on September 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2014 (Facility S-3755 Project S-1142803) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Seneca Resources at NW Section 18, T11N, R23W in Kern County, California. The project authorizes one new steam generator resulting in an emissions increase of 4,617 lb/yr NOx and 3,999 lb/yr VOC. The comment period ends on September 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 25, 2014 (Facility S-1372 Project S-1140709) 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 Freeport-McMoRan Oil and Gas, LLC in western Kern County, California. The project authorizes a new steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-5169 Project C-1130864) 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 Mouren Family Farms in Huron, California. The comment period ends on September 26, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-5166 Project C-1130862) 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 Harris Farms Inc. at 23300 W Oakland Ave, Coalinga, California. The comment period ends on September 26, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-6927 Project C-1131222) 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 Maddox Farms at 3899 W Davis, Riverdale, California. The comment period ends on September 26, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-5370 Project C-1130866) 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 Lovelace and Sons Farming at 42005 S. Alpine Ave in Coalinga, California. The comment period ends on September 26, 2014. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility S-1250 Project S-1133732) 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 for Badger Creek Limited at 535 Fano Avenue, Bakersfield, California. The comment period ends on September 25, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-7748 Project C-1140318) 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 permit to Olam West Coast, Inc. at 47641 W. Nees Avenue, Firebaugh, California. The comment period ends on September 25, 2014. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility C-2872 Project C-1141400) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron USA Inc for replacement of tanks, authorization of an existing loading rack, and installation of a flare at the 7F Oil Cleaning Plant at Chevron's light oil production stationary source in Fresno County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2014 (Facility S-6479 Project S-1141716) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Delano for a 755 horsepower diesel engine powering an electrical generator, at 2011 Albany Street, Delano.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 18, 2014 (Facility S-1372 Project S-1141425) 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 Freeport McMoran Oil & Gas in western Kern County, California. The project authorized installation of a tank and resulted in an increase in VOC emissions of 2,243 lb/yr.

No comments were received following the District's preliminary decision on this project. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 18, 2014 (Facility S-7858 Project S-1134523) 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 All American Oil & Gas Co. at Heavy Oil Central Stationary Source (NE/4, S6, T29S, R28E), Kern County, California.
The comment period ends on September 22, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2014 (Facility N-477 Project N-1140725) 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 Pilkington North America, Inc. for the shutdown of a glass furnace, at 500 E Louise Ave in Lathrop, CA. The quantity of ERCs proposed for banking is 440,443 lb-NOx/yr, 179,547 lb-SOx/yr, 101,862 lb-PM10/yr, 34,719 lb-CO/yr, and 349 lb-VOC/yr. The comment period ends on September 22, 2014. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2014 (Facility C-581 Project C-1140954) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Golden State Vintners Fresno at 7409 W. Central Avenue Fresno, California. Golden State Vintners Fresno is proposing to install 23 new insulated stainless steel wine storage tanks of various capacities. The comment period ends on September 22, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2014 (Facility S-1547 Project S-1140535) 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 at heavy oil production stationary source in the western Kern County fields, California. The project authorizes modifications of twelve (12) steam generators.

No comments were received following the District's preliminary decision on this project. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2014 (Facility C-2106 Project C-1123183) 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 Naval Air Station Lemoore, California. The facility is proposing to add a Specific Limiting Condition (SLC), as defined in Rule 2201 Section 3.38, for the two jet engine test cells and jet engine test pad operation permits with a combined daily fuel use limit of 13,080 gallons per day. The comment period ends on September 22, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 15, 2014 (Facility N-8700 Project N-1141802) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to WM Riverbank Recovery LLC for the installation of a 2,220 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 5300 Claus Road in Riverbank, California.

No comments were received following the District's preliminary decision on this project. Newspaper Notice
Aviso en Español
Public Notice Package
 
August 13, 2014 (Facility N-266 Project N-1140935) 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. Hwy 99, Manteca, California. The applicant proposes to install 8 wine storage tanks. The comment period ends on September 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 6, 2014 (Facility C-3839 Project C-1132849) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Avenal Regional Landfill at 201 Hydril Rd, Avenal, California. The facility proposes to install a landfill gas collection and control system served by a flare. The comment period ends on September 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 5, 2014 (Facility N-6096 Project N-1130683) 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 for the construction of two Saudi-style freestall barns, the construction of an additional storage pond and lagoon, and expanding the herd size to 7,766 total animals, at 2025 W. El Nido, El Nido. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 4, 2014 (Facility C-5208 Project C-1130887) 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 Ruann Dairy at 7285 W Davis Ave, Riverdale, California. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 4, 2014 (Facility N-1027 Project N-1133668) 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 Cogen, LLC at 17200 Murphy Parkway, Lathrop, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 4, 2014 (Facility N-9037 Project N-1142622) 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 Merced Irrigation District for the installation of a 900 bhp diesel-fired emergency engine powering an electrical generator, at 1901 Hayden Road, Legrand. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 4, 2014 (Facility N-9041 Project N-1142749) 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 Owens & Minor for the permitting of an existing 752 bhp diesel-fired emergency engine powering an electrical generator, at 18520 Stanford Road, Tracy, CA. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 4, 2014 (Facility N-1980 Project N-1141880) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Evergreen Beverage Packaging at 1500 W Main St, Turlock, California. The applicant proposes to install a flexographic printing operation with a drying oven served by an existing waste paperboard pick-up system. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 1, 2014 (Facility N-9020 Project N-1142727) 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 Union Pacific Railroad Company for two diesel fired emergency IC engines, at 1201 Railroad Way, Stockton, CA. The comment period ends on September 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2014 (Facility S-8486 Project S-1142664) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tule River Indian Reservation - Tule River WWTP for a 762 bhp Tier 2 certified diesel-fired IC engine powering an emergency-standby electrical generator to be used at a new municipal waste-water treatment plant (WWTP). The engine will be located approximately 12 miles east of the City of Porterville at the following GPS coordinates: 36 01'00.11" N, 118 49'29.90" W.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2014 (Facility S-8486 Project S-1142664) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Tule River Indian Reservation - Tule River WWTP for a 762 bhp Tier 2 certified diesel-fired IC engine powering an emergency-standby electrical generator to be used at a new municipal waste-water treatment plant (WWTP). The engine will be located approximately 12 miles east of the City of Porterville at the following GPS coordinates: 36 01'00.11" N, 118 49'29.90" W.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 31, 2014 (Facility S-8282 Project S-1141816) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California LLC at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County, California. These permits authorize the use of two transportable micro turbines to be operated at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2014 (Facility C-8723 Project C-1141306) NOTICE IS HERBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Judicial Council of CA/Administrative Office of the Courts for the installation of a 1,141 bhp Caterpillar Model C27 Tier 2 certified diesel-fired emergency standby IC engine, at 1640 Kings Court Drive in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 24, 2014 (Facility N-5947 Project N-1080303) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Foster Farms Dairy #4 for the expansion of an existing dairy operation from a maximum capacity of 745 milk cows and 120 dry cows to a maximum capacity of 3,061 milk cows and 459 dry cows, at 5372 S. Hickman Rd, Denair.

No comments were received following the District's preliminary decision on this project.

Newspaper Notice
Aviso en Español
Public Notice Package
 
July 24, 2014 (Facility S-1128 Project S-1134679) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron U.S.A. at their 26C, 31E, and 2F oil cleaning plants in the Midway Sunset Oilfield, California. Chevron USA has requested Authority to Construct permits for the installation of new crude oil processing tanks and vessels. The comment period ends on August 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 23, 2014 (Facility C-447 Project C-1123332) 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 installation of 12 wine storage tanks, at 5610 E. Olive Avenue, Fresno, CA. The comment period ends on August 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 18, 2014 (Facility N-7172 Project N-1140656) 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 Walnut Energy Center Authority at 600 South Washington Road, Turlock, California. The comment period ends on August 25, 2014. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2014 (Facility S-1129 Project S-1122845) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by The shutdown of three gas turbine engines, at the North Midway Cogeneration facility in your western Kern County heavy oil production source. The quantity of ERCs to be issued is 9,447 lb-NOx/yr, 51 lb-SOx/yr, 3,388 lb-PM10/yr, 6,356 lb-CO/yr, 1,077 lb-VOC/yr and 30,279 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2014 (Facility S-2010 & S-1128 Project S-1141623 & S-1141607) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA Inc at their light and heavy oil production stationary sources in the western Kern County oilfields. The project authorizes a new flare with emissions increases of 4,080 lb/yr NOx and 3,780 lb/yr VOC.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2014 (Facility S-1326, 1327, 1737, 1738 Project S-1140286, 1140291, 1140292, 1140496) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Vintage Production California, LLC for a new steam generator. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2014 (Facility S-1326,1327, 1737, 1738 Project S-1133970, 1133971, 1133799, 1140495) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Vintage Production California, LLC for a new steam generator. Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2014 (Facility S-1327 Project S-1142366) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC at Vintage Kern County Western Heavy Crude Oil Production Stationary Source, California. The applicant proposes to remove the TVP limit, testing and recordkeeping requirements for six fixed-roof crude oil storage tanks and enroll the units into the Voluntary Inspection and Maintenance program and the Voluntary Tank Interior Cleaning program.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 8, 2014 (Facility N-8881 Project N-1141526) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Prologis Logistics for a diesel fired emergency engine, at 1555 N. Chrisman Road in Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 7, 2014 (Facility N-3606 Project N-1141679) 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 Pacific Southwest Container at 4530 Leckron Road, Modesto, California. The modification is to install a printing press. The comment period ends on August 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2014 (Facility N-238 Project N-1141447) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Ingredion Incorporated for the project involving modifications to the existing boiler permit N-238-41 to correct heat input rating and establish daily and annual heat input limits, and installation of a new 28.8 MMBtu/hr natural gas-fired boiler, at 1021 Industrial Drive, Stockton, California.
All comments received following the District's preliminary decision on this project were considered.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2014 (Facility S-1372 Project S-1140710) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport-McMoRan Oil and Gas, LLC at the Hopkins Lease in the South Belridge Oil Field, within the NW/4 of Section 10, Township 28S, Range 21E, California. Freeport-McMoRan Oil and Gas, LLC (Freeport) has requested an Authority to Construct (ATC) permit for a new 85 MMbtu/hr natural gas-fired steam generator. The comment period ends on August 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2014 (Facility S-6331 Project S-1130376) 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 WM Bolthouse Farms, Inc. at Sections 12,13,17,18 & 20, Township 30S, Range 28E in Kern County, California. The comment period ends on August 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2014 (Facility N-8700 Project N-1141802) 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 WM Riverbank Recovery LLC for the installation of a 2,220 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 5300 Claus Road in Riverbank, California. The comment period ends on August 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2014 (Facility S-1372 Project S-1140709) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport-McMoRan Oil and Gas, LLC at the Bremer Lease in the Midway Sunset Oil Field, within the NW/4 of Section 16, Township 31S, Range 22E, California. Freeport-McMoRan Oil and Gas, LLC (Freeport) has requested an Authority to Construct (ATC) permit for a new 85 MMbtu/hr natural gas-fired steam generator. The comment period ends on August 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 1, 2014 (Facility S-1127 Project S-1120204) 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 Chevron USA Inc. at Heavy Oil Western Source in Kern County, California. The proposed modifications consist of incorporating applicable permit shields and sulfur emissions requirements on steam generator permits, minor corrections of cogen permits for consistency, and incorporating Rule 4401 requirements on thermally enhanced oil recovery permits.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2014 (Facility C-2872 Project C-1141400) 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 Chevron USA Inc for the replacement five crude oil storage tanks with new tanks, authorization of an existing loading rack, and installation of a new flare, at the 7F Oil Cleaning Plant within the light oil production stationary source, Fresno County. The comment period ends on July 31, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2014 (Facility C-7300 Project C-1133185) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Rocking Horse Dairy for the installation of a 617 bhp John Deere Model 6125HF070 Tier 3 certified diesel-fired emergency standby IC engine powering an electrical generator, at 21014 13th Ave in Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2014 (Facility S-1703 Project S-1140337) 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 Macpherson Oil Company at the Section 12 steam plant within Section 12, Township 28S, Range 28E, California, California. Machperson Oil Company requested an Authority to Construct (ATC) authorizing the installation of one 85.0 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2014 (Facility S-1547 Project S-1140535) 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 at the heavy oil production stationary source in the western Kern County fields, California. The project authorizes deletion and revision of Prevention of Significant Deterioration (PSD) conditions for twelve (12) steam generators and resulted in no change in emissions. The comment period ends on July 31, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2014 (Facility S-3746 Project S-1124492) 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 Sunrise Power Company at 12857 Sunrise Power Road, Fellows, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2014 (Facility S-37 Project S-1134365) 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 Company at 7724 E Panama Lane, Bakersfield, California. Kern Oil is proposing to increase the allowable TVP to 7.96 psia for tanks S-37-130 and ‘-131.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2014 (Facility C-629 Project C-1140372) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Company, LLC at 8418 S. Lac Jac Road in Parlier, Ca, California. The facility is proposing to install four 15,900 gallon distilled spirits storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2014 (Facility S-3966 Project S-1141616) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Bright House Networks LLC for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4450 California Ave. in Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 24, 2014 (Facility S-8486 Project S-1142664) 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 Tule River Indian Reservation - Tule River WWTP for a 762 bhp Tier 2 certified diesel-fired IC engine powering an emergency-standby electrical generator to be used at a new municipal waste-water treatment plant (WWTP). The engine will be located approximately 12 miles east of the City of Porterville at the following GPS coordinates: 36 01'00.11" N, 118 49'29.90" W. The comment period ends on July 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 23, 2014 (Facility S-1327 Project S-1141288) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Vintage Production California, LLC for installation of one 1000 BBL, fixed roof, crude oil storage tank with a pressure/vacuum relief device, at the North Antelope oilfield, Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 23, 2014 June 20, 2014 (Facility S-382 Project S-1134253) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Occidental of Elks Hills, Inc at Elk Hills Oilfield, OEHI Light Oil Western Stationary Source, California, California. The facility is proposing to install a steam generator and Thermally Enhanced Oil Recovery system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2014 June 20, 2014 (Facility N-1326 Project N-1133785) 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 Morning Star Packing Company at 13348 S Volta Rd in Los Banos, CA, California. This project is for the modification of an 8.4 MMBtu/hr boiler to replace the existing low-NOx burner with an ultra-low NOx burner and to remove the current annual fuel heat input limit such that the boiler may be operated full-time.

No comments were received following the District's preliminary decision on this project.

Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2014 (Facility N-2697 N-1133664) 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 Northern California Power Agency at 12745 N Thornton Road, Lodi, CA 95241, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2014 (Facility C-8723 Project C-1141306) 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 Judicial Council of CA/Administrative Office of the Courts for the installation of a 1,141 hp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 1640 Kings County Drive in Hanford, CA. The comment period ends on July 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2014 (Facility N-2321 Project N-1133440) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS Ops Inc. (dba Woodbridge Winery) at 5950 E Woodbridge Road, Acampo, California. The proposed project is for the installation of four new 652,000 gallon wine storage tanks and three new 108,000 gallon wine storage tanks.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 17, 2014 (Facility N-608 Project N-1140284) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Pacific Gas & Electric Company at the McDonald Island Compressor Station in Holt, California. The modification is to replace the thermal oxidizer at the Turner Cut Station.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 17, 2014 (Facility C-801 Project C-1131984) 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 Saint-Gobain Containers, Inc at 24441 Avenue 12 & Road 24, Madera, California. The applicant proposes to change the SO2 averaging period from 24 hour rolling average to 30 day rolling average for Furnaces #1 and #2 and to revise the Rule 4354 particulate matter alternative monitoring to monitor and record the electrostatic precipitator secondary power. The comment period ends on July 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2014 (Facility N-4939 Project N-1140791) 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 CB U.S. OPS DBA Turner Road Vinters at 4614 W. Turner Road in Lodi, California. The comment period ends on July 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2014 (Facility S-6509 Project S-1140506) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hathaway, LLC for installing two new 85.0 MMBtu/hr steam generators and for reducing the crude oil throughput of tanks S-6509-12 and ‘-13, at Hathaway's Heavy Oil Central stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 16, 2014 (Facility N-5947 Project N-1080303) 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 Dairy #4 for the expansion of an existing dairy operation from a maximum capacity of 745 milk cows and 120 dry cows to a maximum capacity of 3,061 milk cows and 459 dry cows, at 5372 S. Hickman Rd, Denair. The comment period ends on July 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2014 (Facility C-3074 Project C-1123485) 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 Clovis - Landfill at 15679 Auberry Road, Clovis, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2014 (Facility S-1326 Project S-1134319) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Vintage Production California LLC at the heavy oil central stationary source, California. The project authorizes a 15 MMBtu/hr natural gas-fired heater treater resulting in an emissions increase of 1,445 lb-NOx/year and 723 lb-VOC/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2014 (Facility S-8429 Project S-1134795) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tulare County Capital Projects & Facilities for the operation of a thermal soil desorption operation, at 1494 South Airport Road in Pixley.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2014 (Facility N-1662 Project N-1141107) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company at 605 S Santa Cruz in Modesto, California. This project is for the modification of a glass furnace to rebuild and expand the furnace, to increase the furnace footprint, to increase the furnace throughput, to limit NOx emissions to 1.3 lb/ton of glass produced, to limit CO emissions to 0.2 lb/ton of glass produced, and to limit VOC emissions to 0.01 lb/ton of glass produced. The comment period ends on July 14, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 9, 2014 (Facility C-603 Project C-1120606) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Hanford LP for emission reductions generated by the shutdown of one 320 MMBtu/hr petroleum coke fired fluidized bed combustor driving a 30 MW steam turbine, at 10596 Idaho Avenue, Hanford, CA. The quantity of ERCs to be issued is 175,579 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2014 (Facility S-1327 Project S-1142366) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at Vintage Kern County Western Heavy Crude Oil Production Stationary Source, California. The proposed project consists of removing the TVP limit, testing and recordkeeping requirements for six fixed-roof crude oil storage tanks and enroll the units into the Voluntary Inspection and Maintenance program and the Voluntary Tank Interior Cleaning program. The comment period ends on July 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 6, 2014 (Facility S-8282 Project S-1141816) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County, California. These permits authorize the use of two transportable micro turbines to be operated at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 2, 2014 (Facility S-6509 Project S-1141881) 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 Hathaway, LLC for the installation of one 1,000 bbl crude oil storage tank and a reduction in throughput of tank S-6509-11 , at Heavy Oil Central stationary source. The comment period ends on July 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 (Facility N-3309 Project N-1140082) 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 G-3 Enterprises - Label Division at 2612 Crows Landing Road in Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 (Facility N-7145 Project N-1130483) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Frank N. Rocha Dairy for the expansion of an existing dairy operation from a maximum capacity of 2,010 milk cows, not to exceed a combined total of 2,440 mature cows (milk and dry), 1,070 support stock (heifers and bulls), and 150 calves; to a maximum capacity of 3,000 milk cows, not to exceed a combined total of 3,430 mature cows (milk and dry), 1,580 support stock (heifers and bulls), and 150 calves; including the construction of two new freestall barns, at 23243 Lone Tree Rd, Escalon.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 (Facility S-1129 Project S-1122845) 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 Chevron USA, Inc. for the shutdown of three gas turbine engines, at the North Midway Cogeneration facility in your western Kern County heavy oil production source. The quantity of ERCs proposed for banking is 9,447 lb-NOx/yr, 51 lb-SOx/yr, 3,388 lb-PM10/yr, 6,356 lb-CO/yr, 1,077 lb-VOC/yr and 30,279 metric tons CO2e/yr. The comment period ends on July 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 (Facility S-1372 Project S-1141425) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Freeport McMoran Oil & Gas at the Star Fee Lease within the heavy oil production stationary source in the western Kern County fields, California. The project authorizes the installation of a 2000 bbl fixed-roof crude oil wash tank and results in an increase in VOC emissions of 2,243 lb/yr. The comment period ends on July 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 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 Sycamore Cogeneration Company for reducing the permitted operation of four gas turbine engines, at their Kern River Oilfield facility located at Section 31, Township 28S, Range 28E. The quantity of ERCs proposed for banking is 56,617 lb-NOx/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2014 (Facility N-1027 Project N-1133668) 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 Cogen, LLC at 17200 Murphy Parkway, Lathrop, California. The comment period ends on July 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2014 (Facility C-283 Project C-1083923) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Chemical Waste Management, Inc for the increase of the useful life of hazardous waste landfill B-18, at 35251 Old Skyline Road, Kettleman City, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2014 (Facility S-2010 & S-1128 Project S-1141623 & S-1141067) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at the light and heavy oil production stationary sources in the western Kern County field, California. The project authorizes a 25 MMBtu/hr limited-use, air-assisted produced gas flare to be operated at multiple unspecifed locations within sources S-1128 and S-2010 and with emissions increases of 4,080 lb/yr NOx and 3,780 lb/yr VOC. The comment period ends on June 26, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 21, 2014 (Facility C-252 Project C-1140738) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Central California Womens Facility for the installation of a replacement emergency standby diesel-fired IC engine powering an electrical generator, at 23370 Road 22, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 21, 2014 (Facility C-7300 Project C-1133185) 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 Rocking Horse Dairy for the installation of a 617 bhp John Deere Model 6125HF070 Tier 3 certified diesel-fired emergency standby IC engine powering an electrical generator, at 21014 13th Ave in Hanford, CA. The comment period ends on June 25, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 21, 2014 (Facility S-1250 Project S-1133732) 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 for Badger Creek Limited at 535 Fano Avenue, Bakersfield, California. The comment period ends on June 26, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 15, 2014 (Facility N-3606 Project N-1131848) 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 Southwest Container LLC at 4530 Leckron Rd., Modesto, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 15, 2014 (Facility S-83 Project S-1140301) 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 Shell Pipeline Company LP at Emidio Pumping Station near Mettler, CA, California. The modification involves assigning a maximum throughput of an external floating roof petroleum storage tank to 100,000 barrels per day and allowing a maximum true vapor pressure of products stored of 11.0 psia.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2014 (Facility N-238 Project N-1133198) 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 Ingredion Incorporated at 1021 Industrial Drive in Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2014 (Facility N-2321 Project N-1133189) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS Ops Inc (dba Woodbridge Winery) at 5950 E Woodbridge Road, Acapo, CA, California. The applicant proposes to install four wine storage tanks.

No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 09, 2014 (Facility N-608 Project N-1140284) 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 Pacific Gas & Electric Company at the McDonald Island Compressor Station in Holt, California. The modification is to replace the thermal oxidizer serving the glycol reboilers at the Turner Cut Station. The comment period ends on June 12, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 09, 2014 (Facility N-8881 Project N-1141526) 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 Prologis Logistics for a 904 bhp Tier 2 certified diesel fired IC engine that will power an emergency generator, at 1555 N. Chrisman Road in Tracy, CA. The comment period ends on June 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 07, 2014 (Facility N-238 Project N-1141447) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Ingredion Incorporated at 1021 Industrial Drive, Stockton, California. This project involves modifications to the existing boiler permit N-238-41 to correct heat input rating and establish daily and annual heat input limits, and a proposal to install a new 28.8 MMBtu/hr natural gas-fired boiler. The comment period ends on June 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 07, 2014 (Facility S-7059 Project S-1134490) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Midway Sunset Investors, LLC for installation of a flare which will incinerate well casing gas and to lower the throughput limit of a storage tank, at the Midway Sunset Oil Field, within Section 2, Township 11N, Range 24W.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 07, 2014 (Facility S-6479 Project S-1141716) 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 the installation of a 755 horsepower diesel engine powering an electrical generator, at 2011 Albany Street in Delano. The comment period ends on June 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2014 (Facility S-6905 Project S-1140440) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Hathaway, LLC for installing a 50 Mscf/day flare serving as a control device for the tank vapor control system listed on permit S-6509-26-4 and TEOR operation S-6509-29-0, at Section 20, Township 27S, Range 27E within Hathaway's Heavy Oil Central stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2014 (Facility S-2234 Project S-1134241) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Occidental of Elk Hills for emission reductions generated by the permanent shut down and removed of three 1680 BHP natural gas fired engines powering gas compressors (S-2234-207, ‘-208, and ‘-210), at Occidental's gas plant in Tupman. The quantity of ERCs to be issued is 516 lb-NOx/yr, 42 lb-SOx/yr, 2467 lb-PM10/yr, 3049 lb-CO/yr, and 296 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2014 (Facility S-3966 Project S-1141616) 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 Bright House Networks LLC for the installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 4450 California Ave. in Bakersfield, CA. The comment period ends on June 9, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2014 (Facility N-1237 Project N-1141254) 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 twelve 1,720 gallon wine storage and fermentation tanks, at 18000 W River Rd, Livingston, CA. The comment period ends on June 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 01, 2014 (Facility S-37 Project S-1134365) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Company at 7724 E Panama Lane in Bakersfield, California. Kern Oil is proposing to increase the allowable TVP to 7.96 psia for tanks S-37-130 and ‘-131. The comment period ends on June 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 01, 2014 (Facility N-3299 Project N-1133511) 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 Road, Ceres, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility S-3371 Project S-1134520) 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 Chevron USA Inc. at Lost Hills Gas Compression Facility in Lost Hills within Section 15, Township 27S, Range 21E, California, California. Chevron USA Inc. has requested an Authority to Construct permit for the installation of a 2063 hp natural gas-fired rich burn IC engine powering a gas compressor.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility S-1328 Project S-1140621) 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 Exxon Mobil Corporation at 18271 Highway 33 in McKittrick, California. The Significant Title V Permit Modification includes revisions to the sulfur monitoring conditions on 4 permits. The comment period ends on June 4, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility S-6848 Project S-1133800) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Occidental of Elk Hills, Inc at the heavy oil production stationary source in the Western Kern County fields, California. The project authorizes the installation of new tanks, induced gas floatation vessels, Free Water Knockouts (FWKOs), heater treaters, and a produced gas flare. The emissions increase is 2154 lb/yr NOx, 11,722 lb/yr CO, and 1,996 lb/yr VOC.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility S-2018 Project S-1134252) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Crimson Resource Management for two 85 MMbtu/hr steam generators and to lower a crude oil storage tank's true vapor limit, at the NE/4 of Section 25, Township 31S, Range 22E in the Midway Sunset oil field.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility N-96 Project N-1133555) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bear Creek Winery at 11900 N. Furry Road, Lodi, California. Bear Creek Winery proposes installation of 29 new white wine fermentation/wine storage tanks The comment period ends on June 4, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility N-2321 Project N-1133440) 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, Acampo, California. The proposed project is for the installation of four new 652,000 gallon wine storage tanks and three new 108,000 gallon wine storage tanks. The comment period ends on June 4, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2014 (Facility C-8573 Project C-1132059) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Tessenderlo Kerley, Inc. for a new potassium thiosulfate manufacturing plant, at 10724 Energy St, Hanford, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility S-1326, 1327, 1737 & 1738 Project S-1140286, 1140291, 1140929 & 1140496) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California. Vintage Production California, LLC (Vintage) is applying for Authority to Construct (ATC) permits for a new 25 MMBtu/hr steam generator to be used at various unspecified locations in the S-1326, S-1327, S-1737 and S-1738 stationary sources (the entire valley portion of Kern County). The comment period ends on June 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility S-8165 Project S-1140214) 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 Bakersfield Crude Terminal, LLC for the installation of four 24 bbl sump tanks and a 2,000 gallon oil-water separator tank, at the corner of South Lake Road and Santiago Road in Taft within Section 13, Township 32S, Range 25E. The comment period ends on June 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility S-1326, 1327, 1737, & 1738 Project S-1133970, 1133971, 1133799, & 1140495) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California. Vintage Production California, LLC (Vintage) is applying for Authority to Construct (ATC) permits for a new 25 MMBtu/hr steam generator to be used at various unspecified locations in the S-1326, S-1327, S-1737 and S-1738 stationary sources (the entire valley portion of Kern County). The comment period ends on June 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility S-2234 Project S-1133368) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Occidental of Elk Hills, Inc. for emission reduction generated by the shutdown of the 35R gas plant and three IC engines driving gas compressors, at Sections 26 and 35, Township 30 South, Range 23 East. The quantity of ERCs to be issued is 63,197 lb-NOx/yr, 57 lb-SOx/yr, 3,994 lb-PM10/yr, 69,454 lb-CO/yr, and 49,531 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility S-8429 Project S-1134795) 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 Tulare County Capital Projects & Facilities for the operation of a thermal soil desorption operation, at 1494 South Airport Road in Pixley. The comment period ends on June 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility C-629 Project C-1140372) 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 Comapany, LLC at 8418 S. Jac Lac in Parlier, California. The facility is proposing to install four 15,900 gallon distilled spirits storage tanks. The comment period ends on June 1, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 29, 2014 (Facility N-2697 Project N-1133664) 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 Northern California Power Agency at 12745 Thornton Road, Lodi, California. The comment period ends on June 1, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 28, 2014 (Facility S-382 Project S-1134254) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills, Inc at Elk Hills Oilfield, OEHI Light Oil Western Stationary Source, California. The facility is proposing to install a steam generator and Thermally Enhanced Oil Recovery system. The comment period ends on May 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2014 (Facility S-1703 Project S-1140337) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Macpherson Oil Company at the Section 12 steam plant within Section 12, Township 28S, Range 28E, California, California. The project consists of installation of one new 85.0 MMBtu/hr natural gas-fired steam generator. The comment period ends on May 29, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2014 (Facility N-1665 Project N-1132811) 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 Bronco Wine Company at 6342 Bystrum Road, Ceres, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2014 (Facility N-3606 Project N-1133573) 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 Pacific Southwest Containers at 4530 Leckron Road in Modesto, CA, California. This project is for the installation of a 20.4 MMBtu/hr natural gas-fired boiler.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 24, 2014 (Facility S-1246 Project S-1133332) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company at the 21Z (McKittrick) lease, within Section 21, Township 30S, Range 22E, California, California. Berry Petroleum Company (Berry) has requested Authority to Construct (ATC) permits for two new 85 MMbtu/hr natural gas, ethane-rich natural gas and or TEOR gas-fired steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2014 (Facilities S-1547 & S-1548 Projects S-1121401 & S-1121402) 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 at the Belridge oil field in the 2972 Setting in the NE/4 section 29, T28S, R21E, Kern County, California. The Authorities to Construct are for a new 100.0 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2014 (Facility S-1547 and S-1548 Project S-1133652 and S-1133661) 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 at Dehy 20 within the heavy and light oil production stationary sources in the Kern County field, California. The project authorizes installation of a 6,500 gallon chemical storage tank to be permitted in both S-1547 and S-1548 and resulting in an increase of 1512 lb VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2014 (Facility S-3746 Project S-1124492) 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 Sunrise Power Company at 12857 Sunrise Power Road, Fellows, California. The comment period ends on May 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2014 (Facility C-3074 Project C-1123485) 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 Clovis - Landfill at 15679 Auberry Road Clovis, California. The comment period ends on May 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 21, 2014 (Facility C-603 Project C-1120606) 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 Hanford LP for the shutdown of one 320 MMBtu/hr petroleum coke fired fluidized bed combustor driving a 30 MW steam turbine, at 10596 Idaho Avenue, Hanford, CA. The quantity of ERCs proposed for banking is 175,579 metric tons CO2e/yr. The comment period ends on May 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 16, 2014 (Facility S-5058 Project S-1132857) 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 Hilarides Dairy at 24163 Road 188 in Lindsay, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 16, 2014 (Facility S-6848 Project S-1133056) 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 Occidental of Elk Hills at SE/4 Section 35, Township 30S, Range 22E, California. The project is to install an 85 MMBtu/hr natural gas/propane/TEOR-fired steam generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 16, 2014 (Facility N-7478 Project N-1133328) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery - Brandy at 200 Yosemite Boulevard in Modesto, California. This project is to install three 52,000 gallon (each) stainless steel distilled spirits storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 16, 2014 (Facility C-8659 Project C-1133437) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to PG & E for an emergency 755 bhp diesel-fired internal combustion engine to power and electrical generator, at 1170 E Bullard Avenue in Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-6509 Project S-1140506) 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 Hathaway, LLC for installing two new 85.0 MMBtu/hr steam generators and for reducing the crude oil throughput of tanks S-6509-12 and ‘-13's throughput, at Hathaway's Heavy Oil Central stationary source. The comment period ends on May 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-1327 Project S-1141288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC. at the North Antelope oilfield, California. The proposed project consists of the installation of one 1000 BBL, fixed roof, crude oil storage tank with a pressure/vacuum relief device. The comment period ends on May 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-1326 Project S-1134319) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC at the heavy oil central stationary source, California. The project authorizes a 15 MMBtu/hr natural gas-fired heater treater resulting in an emissions increase of 1,445 lb-NOx/year and 723 lb-VOC/year. The comment period ends on May 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-2918 Project S-1133978) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Crimson Resource Management for a 32.5 MMBtu/hr emergency flare, at the Panama 14 lease within the permittee's Kern County Light Oil Central stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-6971 Project S-1134522) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Crimson Renewable Energy LP for modifications to a biodiesel production operation, at 17731 Millux Rd, Bakersfield. The project resulted in an increase of 14,729 lb/yr VOC emissions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-8422 Project S-1134653) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy LLC for up to ten (10) 400 bbl crude oil storage tanks served by a vapor control system and a 125 MMBtu/hr Coanda flare, at NW Section 4, T27S, R22E in the light oil central source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility S-1326 Project S-1131067) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California at the heavy oil production stationary source in the central Kern County fields, Section 4, T27S, R28E, California. The project authorized a 15 MMBtu/hr natural gas-fired heater treater and resulted in an increase in 1,445 lb/yr NOx, 374 lb/yr SOx, 395 lb/yr PM10, 2,365 lb/yr CO, and 723 lb/yr VOCs. The comment period ends on May 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2014 (Facility N-1326 Project N-1133785) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Morning Star Packing Company at 13448 S Volta Road in Los Banos, California. This project is for the modification of an 8.4 MMBtu/hr boiler to replace the existing low-NOx burner with an ultra-low NOx burner and to remove the current annual fuel heat input limit such that the boiler may be operated full-time. The comment period ends on May 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2014 (Facility C-252 Project C-1140738) 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 California Womens Facility for the installation of a replacement emergency standby diesel-fired IC engine powering an electrical generator, at 23370 Road 22, Chowchilla. The comment period ends on May 15, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2014 (Facility S-2265 Project S-1133514) 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 at Berry Petroleum Company's Heavy Oil Western Stationary Source in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 7, 2014 (Facility C-3775 Project C-1132109) 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 Power Holdings, LLC at 16457 Avenue 24 ½ Chowchilla, CA, California. The facility is proposing a Title V significant permit modification to existing Title V operating permits to reflect the changes in requirements of 40 CFR Part 63 Subpart ZZZZ (National Emission Standards for Hazardous Air Pollutant (NESHAP) for Stationary Reciprocating Internal Combustion Engines) upon final amendments to this Subpart on January 30, 2013
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 3, 2014 (Facility N-3309 Project N-1140082) 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 G-3 Enterprises - Label Division at 2612 Crows Landing Road in Modesto, California. The comment period ends on May 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2014 (Facility S-1737 Project S-1132866) 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 Vintage Production Company at various unspecified locations within the Light Oil Central stationary source, California. Vintage proposed to increase flare S-1737-180-2's daily throughput and change its emission limit units from lb/MMBtu to lb/Mscf.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2014 (Facility N-7145 Project N-1130483) 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 Frank N. Rocha Dairy LLP for the expansion of an existing dairy operation from a maximum capacity of 2,010 milk cows, not to exceed a combined total of 2,440 mature cows (milk and dry), 1,070 support stock (heifers and bulls), and 150 calves; to a maximum capacity of 3,000 milk cows, not to exceed a combined total of 3,430 mature cows (milk and dry), 1,580 support stock (heifers and bulls), and 150 calves; including the construction of four new freestall barns, at 23243 Lone Tree Rd, Escalon. The comment period ends on May 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2014 (Facility N-2321 Project N-1133189) 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 CBUS Ops Inc (dba Woodbridge Winery) at 5950 E. Woodbridge Road, Acampo, California. The applicant proposes to install four wine storage tanks. The comment period ends on May 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2014 (Facility S-4034 Project S-1134445) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for installing vapor control on four crude oil storage tanks and transferring the location of one crude oil storage tank, various locations within the Kern County Light Oil Western stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2014 (Facility S-1329 & S-1509 Project S-1140115 & S-1134768) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hunter Edison Oil Development/Vaquero Energy, Inc. for installing two 1600 BBL fixed roof crude oil storage tanks and reducing the throughput of tank S-1509-1, at the Common lease within the Kern County Heavy Oil Central stationary source (Section: 13, Township: 30S, Range: 29E).
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 31, 2014 (Facility N-1237 Project N-1133659) 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 installation of eight (8) 35,000 gallon wine storage tanks and twenty four (24) 56,000 gallon red and white wine fermentation tanks, at 18000 W River Rd, Livingston, CA. The comment period ends on April 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2014 (Facility S-7059 Project S-1134490) 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 Midway Sunset Investors, LLC for installation of a flare which will incinerate well casing gas and to lower the throughput limit of a storage tank, at the Midway Sunset Oil Field, within Section 2, Township 11N, Range 24W. The comment period ends on April 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2014 (Facility S-2234 Project S-1134241) 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 Occidental of Elk Hills for the permanent shut down and removed of three 1680 BHP natural gas fired engines powering gas compressors (S-2234-207, ‘-208, and ‘-210), at Occidental's gas plant in Tupman. The quantity of ERCs proposed for banking is 516 lb-NOx/yr, 42 lb-SOx/yr, 2467 lb-PM10/yr, 3049 lb-CO/yr, and 296 lb-VOC/yr. The comment period ends on April 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 20, 2014 (Facility S-6848 Project S-1133800) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills Inc at the heavy oil production stationary source in the Western Kern County fields, California. The project authorizes the installation of new tanks, induced gas floatation vessels, Free Water Knockouts (FWKOs), heater treaters, and a produced gas flare. The emissions increase is 2154 lb/yr NOx, 11,722 lb/yr CO, and 1,996 lb/yr VOC. The comment period ends on April 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 20, 2014 (Facility S-83 Project S-1140301) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Shell Pipeline Company LP at the San Emidio Pumping Station in Mettler, California. The proposed modification involves assigning a maximum throughput of an external floating roof petroleum storage tank to 100,000 barrels per day and allowing a maximum true vapor pressure of products stored of 11.0 psia. The comment period ends on April 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2014 (Facility C-6605 Project C-1132541) 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 Pegasus Orchards at Avenue 12 and Road 34 1/2 in Madera Ranchos, California. The comment period ends on April 23, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 17, 2014 (Facility N-1976 Project N-1132542) 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 ConAgra Foods at 544 S. Yosemite Avenue, Oakdale, California, California. The project is to install a new 176.5 MMBtu/natural gas fired boiler which will be served by a selective catalytic reduction system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2014 (Facility S-2234 Project S-1133368) 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 Occidental of Elk Hills, Inc. for the shutdown of the 35R gas plant and three IC engines driving gas compressors, at Sections 26 and 35, Township 30 South, Range 23 East. The quantity of ERCs proposed for banking is 60,076 lb-N0x/yr, 57 lb-S0x/yr, 3,994 lb-PM10/yr, 69,454 lb-CO/yr, and 49,531 lb-VOC/yr. The comment period ends on April 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 14, 2014 (Facility C-8573 Project C-1132059) 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 Tessenderlo Kerley, Inc. for a new potassium thiosulfate manufacturing plant, at 10724 Energy St, Hanford, CA. The comment period ends on April 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 13, 2014 (Facility S-43 Project S-1122749) 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 Aera Energy, LLC for the shutdown of six natural gas compressor engines and one oil heater, at the Lost Hills Section 15P Gas Plant near Lost Hills, CA. The quantity of ERCs proposed for banking is 12,003 metric tons CO2e/yr. The comment period ends on April 17, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 13, 2014 (Facility S-6905Project S-1140440) 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 Hathaway LLC for installing a 50 Mscf/day flare serving as a control device for the tank vapor control system listed on permit S-6509-26-4 and TEOR operation S-6509-29-0, at Section 20, Township 27S, Range 27E within Hathaway's Heavy Oil Central stationary source. The comment period ends on April 17, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 12, 2014 (Facility N-3606 Project N-1133573) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Container at 4530 Leckron Rd in Modesto, California. This project is for the installation of a 20.4 MMBtu/hr natural gas-fired boiler. The comment period ends on April 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 12, 2014 (Facility S-1547 and S-1548 Project S-1133652 and 1133661) 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 at Dehy 20 within the heavy and light oil production stationary sources in the Kern County field, California. The project authorizes installation of a 6,500 gallon chemical storage tank to be permitted in both S-1547 and S-1548 and resulting in an increase of 1512 lb VOC/yr. The comment period ends on April 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2014 (Facility S-4431 Project S-1130949) 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 County Line Ranch at County Line and Road 40, Alpaugh, California. The comment period ends on April 14, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 10, 2014 (Facility S-1738 Project S-1134305) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Vintage Production California, LLC for increasing a flare's daily heat input limit, at the South Belridge Facility within the SE/4 of Section 12, Township 29S, Range 21E, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2014 (Facility S-8388 Project S-1133766) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Farm Credit West for a 77.3 bhp natural gas-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 200 E. Cartmill Avenue in Tulare, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2014 (Facility N-8952 Project N-1133764) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Manteca for a diesel fired engine that will power an emergency generator, at 1739 E. Atherton Drive in Manteca, CA. No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2014 (Facility N-3606 Project N-1131848) 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 for Pacific Southwest Container LLC at 4530 Leckron Rd, Modesto, California. The comment period ends on April 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 05, 2014 (Facility N-3299 Project N-1133511) 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 3500 Crows Landing Road, Ceres, California. The comment period ends on April 11, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2014 (Facility N-811 Project N-1131875) 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 City of Stockton Municipal Utilities Department at 2500 Navy Drive in Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2014 (Facility S1127 Project S-1120204) 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 Chevron USA Inc. at Chevron's Heavy Oil Central Stationary Source in Kern County, California. The modifications consist of incorporating applicable permit shields and sulfur emissions requirements on steam generator permits, minor corrections of cogen permits for consistency, and incorporating Rule 4401 requirements on thermally enhanced oil recovery permits. The comment period ends on April 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2014 (Facility S-2018 Project S-1134252) 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 Management for two 85 MMbtu/hr steam generators and to lower a crude oil storage tank's true vapor limit, at the NE/4 of Section 25, Township 31S, Range 22E in the Midway Sunset oil field. The comment period ends on April 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 04, 2014 (Facility S-2315 Project S-1122743) 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 South Valley Gin #2 for the shutdown of a cotton gin, at 27300 Old River Road in Bakersfield. The quantity of ERCs proposed for banking is 113 metric tons CO2e/yr. The comment period ends on April 7, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 28, 2014 (Facility N-1665 Project N-1132811) 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 Bronco Wine Company at 6342 Bystrum Road in Ceres, California. The comment period ends on April 5, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2014 (Facility N-238 Project N-1133198) 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 Ingredion Incorporated at 1021 Industrial Drive in Stockton, California. The comment period ends on April 5, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2014 (Facility C-801 Project C-1132203) 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 Saint-Gobain Containers, Inc at 24441 Avenue 12, at Road 24 1/2, Madera, CA, California. The applicant proposes to install a portable forehearth heater system consisting of two 0.4 MMBtu/hr propane-fired burners.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 27, 2014 (Facility C-3811 Project C-1123375) 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 CalPeak Power - Panoche, LLC at 43699 West Panoche Road in Firebaugh, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2014 February 25, 2014 (Facility N-8234 Project N-1130470) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond Pet Food Processors of Ripon for a proposal to re-establish emission limits and processing rates and install emission control equipment for the pet food manufacturing operations, at 942 South Stockton Ave, Ripon, California.
All comments received following the District's preliminary decision on this project were considered. These comments did not result any changes to the permit conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2014 (Facility S-6848 Project S-1133056) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills at SE/4 Section 35, Township 30S, Range 22E, California. The project is to install an 85 MMBtu/hr natural gas/propane/TEOR-fired steam generator. The comment period ends on April 3, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2014 (Facility S-1738 Project S-1134513) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC. This project involves operating five transportable micro turbines at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source within Kern County, California.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 25, 2014 (Facility S-2918 Project S-1133978) 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 Management for a 32.5 MMBtu/hr emergency flare, at the Panama 14 lease within the permittee's Kern County Light Oil Central stationary source. The comment period ends on March 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2014 (Facility S-8412 Project S-1134521) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Schools Federal Credit Union for a 755 bhp diesel-fired emergency standby internal combustion engine, at 19632 Industrial Parkway, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2014 (Facility S-1346 Project S-1130176) 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 11894 Avenue 120, Tipton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 24, 2014 (Facility S-4712 Project S-1124291) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Curtimade Dairy Inc. for the expansion of an existing dairy operation from a maximum capacity of 3,300 milk cows, 300 dry cows, 2,710 support stock, and 1,500 calves to 5,378 milk cows, 1,000 dry cows, 4,500 support stock, and 2,100 calves, at 18337 Road 24 in Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2014 (Facility S-1738 Project S-1134181) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC. This project involves operating fifteen gas-fired IC engines powering crude oil well pumps at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2014 (Facility S-3371 Project S-1134520) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc. at Lost Hills Gas Compression Facility in Lost Hills within Section 15, Township 27S, Range 21E, California. Chevron USA Inc. (CUSA) has requested an Authority to Construct permit for the installation of a 2063 hp natural gas-fired rich burn IC engine. The comment period ends on March 27, 2014..
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2014 (Facility N-7855 Project N-1131345) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Sutter Home Winery at 18667 N. Jacob Brack Rd, Lodi, California. The proposed project includes the installation of 44 insulated and jacketed stainless steel wine storage tanks with the following capacities: 7,500 gallons (4 tanks); 15,000 gallons (4 tanks); 20,000 gallons (4 tanks); 30,000 gallons (6 tanks); 40,000 gallons (8 tanks); 60,000 gallons (6 tanks); 100,000 gallons (4 tanks); 120,000 gallons (4 tanks), and 200,000 gallons (4 tanks).
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2014 (Facility C-447 Project C-1133176) 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 E & J Gallo Winery at 5610 E Olive Ave, Fresno, CA, California. The applicant proposes to install one 99 MMBtu/hr natural gas/biogas-fired boiler to replace one 75 MMBtu/hr natural gas/biogas-fired boiler listed in permit C-447-3-12.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 20, 2014 (Facility N-6878 Project N-1133311) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Ahlem Farms Jerseys/Ahlem Farms Vista for installation of an 896 hp emergency standby engine, at 6401 E. Taylor Road, Denair.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 14, 2014 (Facility S-1131 Project S-1120775) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc. for emission reductions generated by the shut down and removal of four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at the Kern River oilfield. The quantity of ERCs to be issued is 70,788 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 13, 2014 (Facility N-1646 Project N-1131851) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to QG, LLC at 2201 Cooper Avenue, Merced, CA, California. The applicant proposes to convert the current daily VOC specifically limiting condition (SLC) of 235.6 lb-VOC/day to an annual SLC of 85,994 lb-VOC/year based on operating 365 days/year. In addition, the daily VOC emission limits from the printing inks and solvents will be increased for permit units N-1646-16 (from 27.5 to 37.5 lb/day), N-1646-23 (from 37.5 to 50 lb/day), N-1646-36 through N-1646-38 (from 95.5 to 105 lb/day), N-1646-39 (from 27.5 to 40 lb/day), and N-1646-45 (from 74.1 to 105 lb/day).
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 13, 2014 (Facility S-1246 Project S-1133332) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company at the 21Z (McKittrick) lease, within Section 21, Township 30S, Range 22E, California. Berry Petroleum Company (Berry) has requested Authority to Construct (ATC) permits for two new 85 MMbtu/hr natural gas, ethane-rich natural gas and or TEOR gas-fired steam generators. The comment period ends on March 20, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2014 (Facility S-6971 Project S-1134522) 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 Renewable Energy, LP for modifications to a biodiesel production operation, at 17731 Millux Rd, Bakersfield. The project resulted in an increase of 13,192 lb/yr VOC emissions. The comment period ends on March 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2014 (Facility S-1738 Project S-1133220) 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 Vintage Production of California at McDonald Anticline Lease, NE/4 of Section 18, Township 28S, Range 20E, California. This project is to increase the flared gas throughput limit, to revise the sulfur monitoring frequency from once every 12 months to once annually, install sulfur removal vessels, and remove the reference to permit S-1738-422.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 12, 2014 (Facility C-8659 Project C-1133437) 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 PG & E for a 755 Bhp diesel-fired emergency standby engine, at 1170 E Bullard avenue in Fresno, CA. The comment period ends on March 19, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2014 (Facility S-1737 Project S-1132866) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production Company at various unspecified locations within the Light Oil Central stationary source, California. Vintage proposed to increase flare S-1737-180-2's daily throughput and change its emission limit units from lb/MMBtu to lb/Mscf. The comment period ends on March 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2014 (Facilities S-1329 & S-1509 Projects S-1140115 & S-1134768) 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 Hunter Edison Oil Development/Vaquero Energy, Inc. for installing two 1600 BBL fixed roof crude oil storage tanks and reducing the throughput of tank S-1509-1, at the Common lease within the Kern County Heavy Oil Central stationary source (Section: 13, Township: 30S, Range: 29E). The comment period ends on March 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2014 (Facility S-1326 Project S-1134319) 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 Vintage Production California, LLC at heavy oil central stationary source, California. The project authorizes a 15 MMBtu/hr natural gas-fired heater treater resulting in an emissions increase of 1,445 lb-NOx/year and 723 lb-VOC/year.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 5, 2014 (Facility S-8282 Project S-1133563) 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 for Vintage Production California LLC at Light Oil Western Stationary Source (SE 1/4, Section 36, Township 31S, Range 23E), Kern County, California. The modification includes various changes in the equipment and permit conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 3, 2014 (Facility S-8422 Project S-1134653) 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 Aera Energy LLC for up to ten (10) 400 bbl crude oil storage tanks served by vapor control system and 125 MMBtu/hr air-assist or Coanda flare, at NW Section 4, T27S, R22E in the light oil central source. The comment period ends on March 10, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 3, 2014 (Facility C-1179 Project C-1122340) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Spreckels Sugar Company for emission reductions generated by the shutdown of one 40 MMBtu/hr lime kiln and one 311 MMBtu/hr natural gas fired boiler, at 39400 Whitesbridge Road in Mendota, CA. The quantity of ERCs to be issued is 69,861 metric tons CO2e/year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
February 3, 2014 (Facility N-7478 Project N-1133328) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Brandy at 200 Yosemite Blvd., in Modesto, California. This project is to install three 52,000 gallon (each) stainless steel spirits storage tanks. The comment period ends on March 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 30, 2014 (Facility S-4034 Project S-1134445 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&B Natural Resources for installing vapor control on four crude oil storage tanks, transferring the location of one crude oil storage tank, and installing a new 300 bbl crude oil storage tank, at various locations within then Light Oil Western stationary source. The comment period ends on March 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 30, 2014 (Facility S-6509 Project S-1134631) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hathaway, LLC for installation of one (1) 1,000 bbl crude oil storage tank and a reduction in throughput limit of tank S-6509-11, at Section 28, T29S, R29E within Hathaway, LLC's heavy oil central stationary source
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 29, 2014 (Facility S-1547 and S-1547 Project S-1121401 and S-1121402) 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 in the Belridge oil field in 2972 Setting in the NE/4 section 29, T28S, R21E, California. Aera has requested Authority to Construct (ATC) a new 100.0 MMBtu/hr natural gas-fired steam generator. The comment period ends on March 5, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 28, 2014 (Facility S-2265 Project S-1133514) 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 at Berry Petroleum Company's Heavy Oil Western Stationary Source in Kern County, California. The comment period ends on March 1, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 28, 2014 (Facility C-2885 Project C-1111565) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc for emission reductions generated by the shutdown of one 1,478 hp natural gas-fired compressor engine, at the Coalinga Nose Unit in the Coalinga Oilfield in Fresno County. The quantity of ERCs to be issued is 205 lb-NOx/yr, 25 lb-SOx/yr, 502 lb-PM10/yr, 13,323 lb-CO/yr, 284 lb-VOC/yr and 1,522 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2014 (Facility N-8952 Project N-1133764) 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 Manteca for a diesel fired IC engine that will power an emergency generator, at 1739 E. Atherton Drive in Manteca, CA. The comment period ends on March 1, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2014 (Facility N-1976 Project N-1132542) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of ConAgra Foods at 544 S. Yosemite Ave, Oakdale, California. This project is to install a new 176.5 MMBtu/hr natural gas-fired boiler which will be served by a selective catalytic reduction system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 24, 2014 (Facility N-3386 Project N-1133147) 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 E & J Gallo Winery at 600 Yosemite Blvd., Modesto, CA 95354, California. This project is to convert an existing 333,614 gallon high fructose corn syrup storage tank to a wine storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 23, 2014 (Facility C-447 Project C-1101396) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to E & J Gallo Winery for emission reductions generated by the replacement of a 650 bhp diesel engine (C-447-22) with an electric motor (C-447-230), at 5610 E Olive Ave in Fresno. The quantity of ERCs to be issued is 2,315 lb-NOx/yr, 4 lb-SOx/yr, 10 lb-PM10/yr, 1,654 lb-CO/yr, and 86 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 23, 2014 (Facility S-3296 Project S-1133798) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bright House Networks for two new 904 HP diesel-fired IC engines, at 3728 Arrow Street in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 23, 2014 (Facility S-5058 Project S-1132857) 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 Hilarides Dairy at 24163 Road 188 in Lindsay, California. The comment period ends on February 28, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2014 (Facility N-8942 Project N-1133476) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to World Class Distribution, Inc., for the installation of a 2,923 bhp Tier 2 certified diesel-fired emergency standby IC engine, at 2121 Boeing Drive, Stockton, Ca.
No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2014 (Facility S-1738 Project S-1133421) 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 Vintage Production California, LLC at their Western Kern County Fields Light Oil stationary source, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 22, 2014 (Facility S-1737 Project S-1133422) 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 Vintage Production California, LLC at their Central Kern County Fields Light Oil stationary source, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 21, 2014 (Facility S-8388 Project S-1133766) 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 Farm Credit West for a 77.3 bhp natural gas-fired emergency standby internal combustion (IC) engine powering an electical generator, at 200 E. Cartmill Avenue in Tulare, CA. The comment period ends on February 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 21, 2014 (Facility N-811 Project N-1131875) 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 City of Stockton Municipal Utilities Department at 2500 Navy Drive in Stockton, California. The comment period ends on February 24, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 17, 2014 (Facility S-6858 Project S-1133723) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foothill Energy, LLC for the installation of a flare operated solely as an emergency device, at Foothill Energy, LLC's Canfield Lease.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2014 (Facility S-2220 Project S-1133849) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to San Joaquin Community Hospital for a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 2700 Chester Ave, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2014 (Facility N-758 Project N-1123247) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Equilon Enterprises, LLC for a proposal to increase throughput for storage and loading equipment at a gasoline bulk terminal, at 3515 Navy Drive, Stockton, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 15, 2014 (Facility N-8234 Project N-1130470) 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 Food Processors of Ripon for re-establishing emission limits and processing rates for pet food manufacturing operations, at 942 South Stockton Ave, Ripon, California. The comment period ends on February 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 14, 2014 (Facility C-3775 Project C-1132109) 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 California Power Holdings, LLC at 16457 Avenue 24 ½, Chowchilla, California. California Power Holdings, LLC is proposing a Title V significant permit modification to existing Title V operating permits to reflect the changes in requirements of 40 CFR Part 63 Subpart ZZZZ (National Emission Standards for Hazardous Air Pollutant (NESHAP) for Stationary Reciprocating Internal Combustion Engines) upon final amendments to this Subpart on January 30, 2013. The comment period ends on February 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 14, 2014 (Facility S-1547 Project S-1134096) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Aera Energy, LLC at the Belridge oilfield, California. Aera Energy proposed to remove obsolete federal “PSD†conditions that stated SOx scrubber requirements.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 9, 2014 (Facility S-4712 Project S-1124291) 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 Curtimade Dairy Inc. for the expansion of an existing dairy operation from a maximum capacity of 3,300 milk cows, 300 dry cows, 2,710 support stock, and 1,500 calves to 5,378 milk cows, 1,000 dry cows, 4,500 support stock, and 2,100 calves, at 18337 Road 24 in Tulare. The comment period ends on February 14, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 9, 2014 (Facility S-4693 Project S-1130898) 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 West Kern Dairy at 14467 Taft Hwy, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 9, 2014 (Facility S-4692 Project S-1130896) 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 Bellanave Corporation at 14461 Hwy 119, Bakersfield, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility S-1738 Project S-1134305) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at the South Belridge Facility within the SE/4 of Section 12, Township 29S, Range 21E, California. Vintage Production California, LLC (Vintage) has requested an Authority to Construct permit to increase a flare's daily heat input limit. The comment period ends on February 12, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility S-1203 Project S-1122299) 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 Saputo Cheese USA Inc at 800 E. Paige Avenue, Tulare, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility N-4238 Project N-1132438) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Lodi Gas Storage LLC for the designation of four existing engines under permit units N-4238-1, N-4238-2, N-4238-3, and N-4238-4 as remote stationary RICE per 40 CFR 63 Part ZZZZ 63.6675(2), and to revise the engine permits to reflect recent changes to 40 CFR Subpart ZZZZ, at 23265 North State Route 99 in Acampo, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility S8412 Project S-1134521) 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 Schools Federal Credit Union for a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 19632 Industrial Parkway in Bakersfield. The comment period ends on February 12, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility C-8630 Project C-1133067) Nicholas J. Busick proposed to install a 635 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator. Daily emissions for NOx are greater than 100 lb/day. Therefore, the project was subject to 30-day public notice per District Rule 2201.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility C-7748 Project C-1131649) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Olam West Coast, Inc. for modifications to the existing vegetable dehydrating facility, at 47641 W. Nees, Firebaugh.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 8, 2014 (Facility N-802 Project N-1122754) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Ingredion Incorporated for emission reductions generated by the shutdown of emissions units at solid fuel-fired power plant (permits N-802-1 to '-8 and N-802-10 to '-19), at 1010 Zephyr Street, Stockton, California. The quantity of ERCs to be issued is 137,488 lb-NOx/yr, 178,023 lb-SOx/yr, 5,307 lb-PM10/yr, 130,291 lb-CO/yr, and 0 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 7, 2014 (Facility S-1135 Project S-1133758) 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 Section 17, Township 31S, Range 22E, California. Midway Sunset Cogeneration Co. (MSCC) is proposing to allow the gas turbine engines to operate as peaking units. MSCC is proposing to bypass the selective catalytic reduction system when the turbines are operated as peaking units by replacing the combustor cans with Ultra Dry Low-NOx (DLN1+ Turndown Enhance) cans that are capable of achieving the 5 ppm-NOx requirement of Rule 4703 without SCR.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 6, 2014 (Facility N-6878 Project N-1133311) 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 Ahlem Farms Jerseys/Ahlem Farms Vista for installation of an 896 hp emergency standby engine, at 6401 E Taylor Rd, Denair. The comment period ends on February 8, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 6, 2014 (Facility C-6831 Project C-1132333) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Redtop Jerseys, LLC for a 896 bhp (intermittent) diesel-fired emergency standby internal combustion (lC) engine powering an electrical generator, at 21519 Road 4 in Chowchilla, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
January 6, 2014 (Facility C-3275 Project C-1130355) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to San Joaquin Valley Concentrates for emission reductions generated by shutdown of their 12.6 MMBtu/hr Hurst model S4-X-300-250 series 400 natural gas-fired boiler and surrender of permit C-3275-1-3, at 5631 E. Olive Avenue, Fresno. The quantity of ERCs to be issued is 53 lb-NOx per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 31, 2013 (Facility S-1738 Project S-1134513) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC. This project involves operating five transportable micro turbines at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source within Kern County, California. The comment period ends on February 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 30, 2013 (Facility N-8881 Project N-1133306) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Prologis for a 1,194 bhp MTU/Detroit Diesel Model 12V2000 G85 R123-8A37 Tier 2 certified diesel-fired emergency standby IC engine powering an electric generator, at 1555 N. Chrisman Road in Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
 
December 30, 2013 (Facility N-474 Project N-1132943) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Leprino Foods for a 900 bhp Caterpillar Model C18 ATAAC Tier 2 certified diesel fired emergency standby IC engine powering an electric generator, at 2401 MacArthur Drive in Tracy, CA. No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2013 (Facility N-1237 Project N-1132991) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the installation of 20 wine storage tanks, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2013 (Facility N-7855 Project N-1131345) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Sutter Home Winery at 18667 N. Jacob Brack Rd., Lodi, California. The proposed project includes the installation of 44 insulated and jacketed stainless steel wine storage tanks with the following capacities: 7,500 gallons (4 tanks); 15,000 gallons (4 tanks); 20,000 gallons (4 tanks); 30,000 gallons (6 tanks); 40,000 gallons (8 tanks); 60,000 gallons (6 tanks); 100,000 gallons (4 tanks); 120,000 gallons (4 tanks), and 200,000 gallons (4 tanks). The comment period ends on January 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2013 (Facility S-1738 Project S-1133220) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at NE/4 Section 18, Township 28S, Range 20E, California. This project is to increase the flared gas throughput limit, to revise the sulfur monitoring frequency from once every 12 months to once annually, install sulfur removal vessels, and remove the reference to permit S-1738-422. The comment period ends on January 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2013 (Facility C-801 Project C-1132203) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Saint-Gobain Containers, Inc at 24441 Avenue 12, at Road 24 1/2, Madera, California. The applicant proposes to install a portable forehearth heater system consisting of two 0.4 MMBtu/hr propane-fired burners. The comment period ends on January 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 26, 2013 (Facility C-447 Project C-1133176 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 5610 E Olive Ave, Fresno, California. The applicant proposes to install one 99 MMBtu/hr natural gas/biogas-fired boiler to replace one 75 MMBtu/hr natural gas/biogas-fired boiler listed in permit C-447-3-12. The comment period ends on January 30, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 24, 2013 (Facility C-8623-1-0 Project C-1132799) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to County of Madera for a 755 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 37596 Dublin Dr., Madera, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2013 (Facility N-395 Project N-1121415) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to H.J. Heinz Company for emission reductions generated by shutdown the entire facility, at 2800 South El Dorado Street in Stockton, California. The quantity of ERCs to be issued is 229 lb-NOx/yr, 19 lb-SOx/yr, 239 lb-PM10/yr, 13 lb-CO/yr, and 173 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2013 (Facility N-1646 Project N-1131851) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of QG, LLC at 2201 Cooper Avenue in Merced, California. The applicant proposes to convert the current daily VOC specifically limiting condition (SLC) of 235.6 lb-VOC/day to an annual SLC of 85,994 lb-VOC/year based on operating 365 days/year. In addition, the daily VOC emission limits from the printing inks and solvents will be increased for permit units N-1646-16 (from 27.5 to 37.5 lb/day), N-1646-27 (from 37.5 to 50 lb/day), N-1646-36 through N-1646-38 (from 95.5 to 105 lb/day), N-1646-39 (from 27.5 to 40.0 lb/day), and N-1646-45 (from 74.1 to 105 lb/day). The comment period ends on January 22, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2013 (Facility N-395 Project N-1123783) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to H.J. Heinz Company for emission reductions generated by shutdown the entire facility, at 2800 South El Dorado Street in Stockton, California. The quantity of ERCs to be issued is 1,851 metric tons CO2e/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2013 (Facility S-6509 Project S-1134631) 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 Hathaway, LLC for installation of one (1) 1,000 bbl crude oil storage tank and a reduction in throughput limit of tank S-6509-11, at Section 28, T29S, R29E within Hathaway, LLC's heavy oil central stationary source. The comment period ends on January 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 23, 2013 (Facility S-1738 Project S-1134181) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC. This project involves operating fifteen gas-fired IC engines powering crude oil well pumps at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source within Kern County, California. The comment period ends on January 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2013 (Facility N-2313 Project N-1132893) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Yosemite Community College District for a diesel fired IC engine that will power an emergency generator, at 2201 Blue Gum Avenue in Modesto, CA.
Newspaper Notice
Public Notice Package
 
December 19, 2013 (Facility S-1346 Project S-1130176) 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 11894 Avenue 120 in Tipton, California. The comment period ends on January 27, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 19, 2013 (Facility S-5576 Project S-1131829) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Salt Creek Oil, LLC. to modify the current NOx and CO emission limits for a steam generator, operating within Salt Creek's Kern County Heavy Western source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 17, 2013 (Facility N-3309 Project N-1132893) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to G-3 Enterprises for the installation of a printing press, at 2612 Crows Landing Road in Modesto, CA.
Newspaper Notice
Public Notice Package
 
December 16, 2013 (Facility S-61326 Project S-1134319) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC at the heavy oil central stationary source, California. The project authorizes a 15 MMBtu/hr natural gas-fired heater treater resulting in an emissions increase of 1,445 lb-NOx/year and 723 lb-VOC/year. The comment period ends on January 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 16, 2013 (Facility S-1131 Project S-1120775) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Green House Gas Emission Reduction Credits to Chevron USA, Inc. for the shut down and removal of four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at Kern River oil field. The quantity of ERCs proposed for banking is 70,813 metric tons per year. The comment period ends on January 21, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 16, 2013 (Facility S-4835 Project S-1120174) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Trilogy Dairy, LP for modifying its herd makeup to house all mature cows (4,570 milk cows, 1,356 dry cows, and 50 mature bulls), at 17661 Bear Mountain Blvd, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2013 (Facility N-3386 Project N-1133147) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 600 Yosemite Boulevard in Modesto, California. This project is to convert an existing 333,614 gallon high fructose corn syrup storage tank to a wine storage tank. The comment period ends on January 18, 2014
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2013 (Facility N-8942 Project N-1133476) 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 World Class Distribution, Inc. for the installation of a 2,923 bhp Teir 2 certified diesel-fired emergency standby IC engine, at 2121 Boeing Drive in Stockton, Ca. The comment period ends on January 18, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 12, 2013 (Facility C-1179 Project C-1122340) 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 Spreckels Sugar Company for the shutdown of one 40 MMBtu/hr lime kiln and one 311 MMBtu/hr natural gas fired boiler, at 39400 Whitesbridge Road in Mendota, CA. The quantity of ERCs proposed for banking is 69,861 metric tons CO2e/year. The comment period ends on January 16, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 10, 2013 (Facility S-1326 Project S-1133983) 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 Vintage Production California LLC at the heavy oil production stationary source in the western Kern County fields, California. The project authorizes the installation of a 500 bbl fixed-roof crude oil storage tank (Baker tank).
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 06, 2013 (Facility S-2220 Project S-1133849) 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 Community Hospital for a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 2700 Chester Ave, Bakersfield. The comment period ends on January 13, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2013 (Facility S-3296 Project S-1133798) 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 Bright House Networks for two new 904 hp diesel-fired emergency IC engines, at 3728 Arrow Street in Bakersfield. The comment period ends on January 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 03, 2013 (Facility S-8282 Project S-1133563) 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 for Vintage Production California LLC at Light Oil Western Stationary Source (SE 1/4, Section 36, Township 31S, Range 23E), Kern County, California. The proposed modification includes various changes in the equipment and permit conditions. The comment period ends on January 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
December 02, 2013 (Facility S-1738 Project S-1133421) 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 Vintage Production California, LLC at their Light Oil Western Stationary Source in Kern County, California. The comment period ends on January 6, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 27, 2013 (Facility S-878 Project S-1122686) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Farmer's Cooperative Gin for emission reductions generated by the shutdown of a cotton gin, at 18451 Beech Avenue in Shafter, CA. The quantity of ERCs to be issued is 351 metric tons CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 27, 2013 (Facility C-2885 Project S-1111565) 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 Chevron USA, Inc. for the shutdown of one 1,478 hp natural gas-fired compressor engine, at the Coalinga Nose Unit in the Coalinga Oilfield in Fresno County. The quantity of ERCs proposed for banking is 205 lb-N0x/yr, 25 lb-S0x/yr, 502 lb-PM10/yr, 13,323 lb-CO/yr, 284 lb-VOC/yr and 1,522 metric tons CO2e/yr. The comment period ends on January 2, 2014
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 27, 2013 (Facility S-8379 Project S-1133543) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Schools Federal Credit Union for the installation of an emergency internal combustion (IC) engine powering an emergency electrical generator, at 11500 Bolthouse Dr. in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 26, 2013 (Facility N-4238 Project N-1132438) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Lodi Gas Storage LLC at 23265 North State Route 99 in Acampo, California. This project is to designate four existing engines under permit units N-4238-1, N-4238-2, N-4238-3, and N-4238-4 as remote stationary RICE per 40 CFR 63 Part ZZZZ §63.6675(2), and to revise the engine permits to reflect recent changes to 40 CFR 63 Subpart ZZZZ. The comment period ends on January 3, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 25, 2013 (Facility S-6858 Project S-1133723) 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 Foothill Energy, LLC for the installation of a flare operated solely as an emergency device, at Foothill Energy, LLC's Canfield Lease. The comment period ends on January 2, 2014
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2013 (Facility S-8282 Project S-1133536) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC at Vintage's Light Oil Western stationary source, California. The ATCs authorized the installation of two new vapor destruction devices (VDDs) and authorize them and existing VDDs as possible control devices for the vapor control systems listed on portable tank operations S-8282-113 and ‘-122.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2013 (Facility S-382 Project S-1133502) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct to Occidental of Elk Hills at Occidental's office complex at the Elk Hills Oil Field, within the SE/4 of Section 11, Township 31S, Range 24E, California. The project consists installation of a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2013 (Facility N-758 Project N-1123247) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Equilon Enterprises, LLC at 3515 Navy Drive, Stockton, California. This project involves modifications to permits for storage and loading equipment at a gasoline bulk terminal. The comment period ends on January 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 22, 2013 (Facility C-7748 Project C-1131649) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of revised Authority to Construct to Olam West Coast, Inc. for modifications to the existing vegetable dehydrating facility, at 47641 W. Nees, Firebaugh. The comment period ends on January 2, 2014.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2013 (Facility C-6831 Project C-1132333. 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 Redtop Jerseys, LLC for a 896 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 21519 Road 4 in Chowchilla, CA. The comment period ends on December 26, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2013 (Facility N-5763 Project N-1130087) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to GJ Silva Dairy Inc. for the expansion of an existing dairy operation from a maximum herd capacity of 1,216 mature cows, 1,400 support stock (heifers and bulls), and 475 calves; to a maximum herd capacity of 2,583 mature cows, 910 support stock (heifers and bulls), and 500 calves, at 3107 S. Prairie Flower Road, Turlock.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2013 (Facility C-447 Project C-1101396) 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 E & J Winery for the replacement of a 650 bhp diesel engine (C-447-22) with an electric motor (C-447-230), at 5610 E Olive Ave in Fresno. The quantity of ERCs proposed for banking is 2,315 lb-N0x/yr, 4 lb-S0x/yr, 10 lb-PM10/yr, 1,65.4 lb-CO/yr, and 86 lb-VOC/yr. The comment period ends on December 26, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2013 (Facility C-8630 Project C-1133067) 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 Nicholas J. Busick for a 635 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 4574 S Maple Ave in Fresno. The comment period ends on December 26, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 20, 2013 (Facility S-2049 Project S-1123306) 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 Mountain LTD at 7001 Camino Grande Rd, Bakersfield, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 18, 2013 (Facility N-7488 Project N-1132213) 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 AEMETIS Advanced Fuels Keyes, Inc at 4209 Jessup Road, Ceres, California. This project is to modify the permit for a decantation process to remove the daily emission limit for fugitive VOC emissions from various components including valves, flanges, pumps, etc. and associated periodic monitoring and recordkeeping requirements in facility's leak detection and repair (LDAR) program.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 18, 2013 (Facility S-1246 Project S-1124502) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Berry Petroleum Company for four (4) new 85 MMBtu/hr natural gas-fired steam generators and to lower the NOx emission limits for five (5) steam generators, at in the Midway Sunset Oilfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility S-4693 Project S-1130898 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 West Kern Dairy at 14461 Taft Hwy, Bakersfield, California. The comment period ends on December 18, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility S-4692 Project S-1130896) 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 Bellanave Corporation at 14461 Hwy 119, Bakersfield, California. The comment period ends on December 18, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility S-353 Project S-1133084) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to West Kern Water District to increase the CO limit from 642 ppmv to 1,633 ppmv to ensure the engine achieves NOx reductions for Rule 4702 compliance and to add LPG as a secondary fuel, at Section 21, Township 30S, Range 25E, in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility S-37 Project S-1133043) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil & Refining Company for a 4.6 MW cogeneration system and resulted in an increase in NOx, SOx, PM10, CO, and VOC emissions of 6359 lb/yr, 1970 lb/yr, 4700 lb/yr, 9262 lb/yr, and 1797 lb/yr, respectively, at 7724 E Panama Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility C-8623 Project C-1132799) 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 Madera for a 755 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 37596 Dublin Dr., Madera, CA. The comment period ends on December 18, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 (Facility N-8881 Project N-1133306) 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 Prologis for a 1,194 bhp MTU/Detroit Diesel Model 12V2000 G85 R123-8A37 Tier 2 certified diesel-fired emergency standby IC engine powering an electric generator, at 1555 N. Chrisman Road in Tracy, CA. The comment period ends on December 19, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 13, 2013 November 13, 2013 (Facility S-37 Project S-1133043) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil & Refining Company for a 4.6 MW cogeneration system and resulted in an increase in NOx, SOx, PM10, CO, and VOC emissions of 6359 lb/yr, 1970 lb/yr, 4700 lb/yr, 9262 lb/yr, and 1797 lb/yr, respectively, at 7724 E Panama Lane, Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 12, 2013 (Facility N-1237 Project N-1132991) 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 installation of 20 wine storage tanks, at 18000 W River Rd, Livingston, CA. The comment period ends on December 15, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility C-120 Project C-1132537) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group at 2916 S Reed Ave, Sanger, California. The facility proposes to replace the existing distilled spirits operation in Tank 533 (listed in permit C-120-184) with an equivalent operation which will now be performed in Tanks 711 and 712 (listed in permits C-120-170 and '171). No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility S-1201 Project S-1133409) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Franzia Winery LLC for increasing the throughput on permit units -46 and -56, at 1887 N. Mooney, Tulare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility S-1135 Project S-1133758) 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 Section 17, Township 31S, Range 22E, California. Midway Sunset Cogeneration Co. (MSCC) is proposing to allow the gas turbine engines to operate as peaking units. MSCC is proposing to bypass the selective catalytic reduction system when the turbines are operated as peaking units by replacing the combustor cans with Ultra Dry Low-NOx (DLN1+ Turndown Enhance) cans that are capable of achieving the 5 ppm-NOx requirement of Rule 4703 without SCR. The comment period ends on December 12, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility S-1141 Project S-1132787) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Chevron U.S.A. Inc. for Authority to Construct for increasing a flare's waste gas H2S concentration limit from 40,000 pmv to 50,000 ppmv, at Station 1-09, Midway Sunset oilfield, in CUSA's Western Kern County Fields heavy oil stationary source (SW/4 Section 9, T32S, R23E).
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility N-4939 Project N-1132719) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS OPS dba Turner Road Vintners at 4614 West Turner Road, Lodi, California, California. The applicant proposes to correct the equipment description of 93 existing concrete tanks to specify that they are gas-tight with an enclosed top and to change the tanks from wine fermentation service to be used solely as wine storage vessels.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 7, 2013 (Facility S-1547 Project S-1133398) 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 at the Maxwell property in the NE quarter of Section 27, T31S, R22E in the Midway Sunset oil field, California. The Authority to Construct (ATC) permits authorize steam generators S-1547-811 and ‘831 to operate at an additional location and remove redundant conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2013 (Facility S-377 Project S-1130510) 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 Paramount Farms at 13646 Highway 33 Lost Hills, CA 93249-9719, California. The project authorizes installation of three (3) Incus 2.5 MMBtu/hr direct-fired dryers, removal of an existing 1.2 MMBtu/hr Proctor Schwartz Dryer, and revision of the permit equipment description to remove permit-exempt equipment.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2013 (Facility S-1547 Project S-1134096) 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 at the Belridge oilfield, California. Aera Energy proposes to remove obsolete federal “PSD†conditions that stated SOx scrubber requirements. The comment period ends on December 11, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2013 (Facility S-1548 Project S-1133533) 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 Aera Energy LLC at the light oil production stationary source in the western Kern County fields, NW Section 13, T28S, R20E, California. The project authorizes restatement of the VOC emissons limit from number of fugitive components to a Daily Emissions Limit (lb/day), addition of fugitive emissions component I & M conditions, and additional revisions and deletions of permit conditions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 6, 2013 (Facility C-3275 Project C-1130355) 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 San Joaquin Valley Concentrates for shutdown of their 12.6 MMBtu/hr Hurst model S4-X-300-250 series 400 natural gas-fired boiler and surrender of permit C-3275-1-3, at 5631 E. Olive Avenue, Fresno. The quantity of ERCs proposed for banking is 53 lb-NOx/yr. The comment period ends on December 12, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 5, 2013 (Facility C-1080 Project C-1122967) 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 Scelzi Enterprises, Inc. at 2772 S. Cherry Ave, Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
November 4, 2013 (Facility N-1237 Project N-1131615) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the installation of eight (8) 35,000 gallon wine storage tanks and twenty four (24) 56,000 gallon red and white wine fermentation tanks, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 30, 2013 (Facility N-395 Project N-1121415) 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 H.J Heinz Company for shutdown of the entire facility, at 2800 South El Dorado Street in Stockton, California. The quantity of ERCs proposed for banking is 229 lb-NOx/yr, 19 lb-SOx/yr, 239 lb-PM10/yr, 13 lb-CO/yr, and 173 lb-VOC/yr. The comment period ends on December 4, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 30, 2013 (Facility N-395 Project N-1123783) 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 H.J. Heinz Company for shutdown of the entire facility, at 2800 South El Dorado Street in Stockton, California. The quantity of ERCs proposed for banking is 1,851 metric tons CO2e/yr. The comment period ends on December 4, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 28, 2013 (Facility S-1737 Project S-1133422) 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 Vintage Production California, LLC at their Light Oil Central Stationary Source in Kern County, California. The comment period ends on December 2, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 28, 2013 (Facility N-802 Project N-1122754) 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 Ingredion Incorporated for the shutdown of emission units at solid fuel-fired power plant (permits N-802-1 to '-8, '-10 to '-19), at 1010 Zephyr Street, Stockton, Califonria. The quantity of ERCs proposed for banking is 137,488 lb-NOx/yr, 178,023 lb-SOx/yr, 5,307 lb-PM10/yr, 130,291 lb-CO/yr, and 0 lb-VOC/yr. The comment period ends on December 2, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 28, 2013 (Facility N-3309 Project N-1133139) 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 G-3 Enterprises - Label Division for the installation of a printing press, at 2612 Crows Landing Road in Modesto, CA. The comment period ends on December 2, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 25, 2013 (Facility S-1203 Project S-1122299) 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 Saputo Cheese USA Inc. at 800 E. Paige Avenue, Tulare, California. The comment period ends on December 1, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 25, 2013 (Facility N-3669 Project N-1132843) 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 909 bhp diesel-fired engine powering an electrical generator, at 901 South Walnut Road, Turlock. No comments were received following the District's preliminary decision on this project.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 25, 2013 (Facility S-5576 Project S-1131829) 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 Salt Creek Oil, LLC. to modify the current NOx and CO emission limits for a steam generator, operating within Salt Creek's Kern County Heavy Western source. The comment period ends on December 1, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 24, 2013 (Facility C-8588 Project C-1132178) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to County of Fresno for a 57.5 horsepower Cummins model GM5.0L LPG/propane-fired emergency standby engine powering an electrical generator, in Meadow Lakes (APN# 128 340 22T; Section 11, T10S, R23E; MDB&M).
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 23, 2013 (Facility N-474 Project N-1132943) 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 Leprino Foods for a 900 bhp Caterpillar Model C18 ATAAC Tier 2 certified diesel fired emergency standby IC engine powering an electric generator, at 2401 N. MacArthur Drive in Tracy, CA. The comment period ends on November 29, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 22, 2013 (Facility S-1327 Project S-1133983) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC at the heavy oil production stationary source in the western Kern County fields, California. The project authorizes the installation of a 500 bbl fixed-roof crude oil storage tank (Baker tank). The comment period ends on November 25, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2013 (Facility S-8379 Project S-1133543) 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 Schools Federal Credit Union for the installation of an emergency internal combustion (IC) engine powering an emergency electrcal generator, at 11500 Bolthouse Dr. in Bakersfield CA. The comment period ends on November 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 17, 2013 (Facility S-4835 Project S-1120174 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 Trilogy Dairy, LP for modifying its herd makeup to house all mature cows (4,570 milk cows, 1,356 dry cows, and 50 mature bulls), at 17661 Bear Mountain Blvd in Bakersfield, CA. The comment period ends on November 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 16, 2013 (Facility S-377 Project S-1132837) 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 Paramount Farms, Inc. at Highway 33 approximately four miles north of Blackwell's corner, California. The Authority to Construct permit is for the installation of a 5.0 MMBtu/hr bed roaster to serve the pistachio flavoring and drying operation.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2013 (Facility C-8577 Project C-1132037) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to MCI dba Verizon Business for installation of a 51.5 bhp LPH/propane-fired emergency standby IC engine powering an electrical generator, at Marker 93.37 along Department of Water Resources Aqueduct near Ora Loma, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 15, 2013 (Facility C-8526 Project C-1132193) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Diamond West Farm for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1758 N Siskiyou Ave, Kerman, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 10, 2013 (Facility S-8282 Project S-1133536) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at various locations in Vintage's Light Oil Western source. , California. Vintage proposes to modify the tank vapor and well test control system listed on tank permit S-8282-113, '-122 by allowing the option of incinerating the vapors in a multiple vapor destruction devices. The comment period ends on November 12, 2013
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 08, 2013 (Facility S-1326 Project S-1131067) 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 Vintage Production California LLC at the heavy oil production stationary source in the Central Kern County fields, California. The project authorized a 15 MMBtu/hr natural gas-fired heater treater.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 08, 2013 (Facility C-2057 Project C-1132198) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Ponderosa Telephone Company for a 97 bhp (intermittent) propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 49144 Huntington Lake Road in Shaver Lake, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 08, 2013 (Facility N-5763 Project N-1130087) 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 GJ Silva Dairy Inc. for the expansion of an existing dairy operation from a maximum herd capacity of 1,216 mature cows, 1,400 support stock (heifers and bulls), and 475 calves; to a maximum herd capacity of 2,583 mature cows, 910 support stock (heifers and bulls), and 500 calves, at 3107 S. Prairie Flower Road in Turlock. The comment period ends on November 12, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 08, 2013 (Facility S-382 Project S-1133502) 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 Occidental of Elk Hills at Occidental's office complex at the Elk Hills Oil Field, within the SE/4 of Section 11, Township 31S, Range 24E, California. The project consists of Occidental of Elk Hills proposing to install a 755 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator. The comment period ends on November 12, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 01, 2013 (Facility C-120 Project C-1132537) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of The Wine Group at 2916 S Reed Ave, Sanger, California. The facility proposes to replace the existing distilled spirits operation in Tank 533 (listed in permit C-120-184) with an equivalent operation which will now be performed in Tanks 711 and 712 (listed in permits C-120-170 and ‘171).
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 01, 2013 (Facility S-353 Project S-1133084) 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 West Kern Water District to increase the CO limit from 642 ppmv to 1,633 ppmv to ensure the engine achieves NOx reduction for Rule 4702 compliance, at Section 21, Township 30S, Range 25E, in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
October 01, 2013 (Facility N-1646 Project N-1130565) 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 QG, LLC at 2201 Cooper Avenue, Merced, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 30, 2013 (Facility S-1201 Project S-1133409) 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 Franzia Winery LLC for increasing the allowed combined annual throughput of two distilled spirits storage tanks , at 1887 N. Mooney, Tulare, CA. The comment period ends on November 4, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 27, 2013 (Facility S-37 Project S-1133043) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes a 4.6 MW cogeneration system and resulted in an increase in NOx, SOx, PM10, CO, and VOC emissions of 6359 lb/yr, 1970 lb/yr, 4700 lb/yr, 9262 lb/yr, and 1797 lb/yr, respectively. The comment period ends on November 2, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 27, 2013 (Facility C-8593 Project C-1132329) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Holland Nut Company for the installation of an almond processing facility consisting of an almond receiving and precleaning operation and an almond hulling and shelling operation, at 23986 West Whitesbridge Avenue in Kerman, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2013 (Facility C-799 Project C-1120436) 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 Madera Power, LLC at 11427 Firebaugh Blvd in Madera County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2013 (Facility S-6534 Project S-1131975) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pixley Cogen Partners for installation of one 5.67 MW (ISO rated) combined heat and power (CHP) cogeneration system consisting of one 67.65 MMBtu/hr natural gas-fired Solar Model Taurus 60 (T-60) turbine and one 106.4 natural gas/biogas-fired MMBtu/hr Rentech duct burner with Rentech selective catalytic reduction (SCR) and CO catalyst and Heat Recovery Steam Generator (HRSG), at 11222 Road 120, Pixley, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2013 (Facility N-4939 Project N-1132719) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of CBUS OPS dba Turner Road Vintners at 4614 West Turner Road, Lodi, California. The applicant proposes to correct the equipment description of 93 existing concrete tanks to specify that they are gas-tight with an enclosed top and to change the tank from wine fermentation service to be used solely as a wine storage vessel. The comment period ends on October 28, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2013 (Facility S-1548 Project S-1133533) 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 at NW Section 13, T28S, R20E within Aera Energy LLC's light oil production stationary source in the western Kern County fields, California. The project authorizes restatement of the VOC emissions limit from number of fugitive components to a Daily Emissions Limit (lb/day), addition of fugitive emissions component I & M conditions, and additional revisions and deletions of permit conditions. The comment period ends on October 28, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 24, 2013 (Facility N-2313 Project N-1132839) 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 Yosemite Community College District for a diesel fired IC engine that will power an emergency generator, at 2201 Blue Gum Avenue in Modesto, CA. The comment period ends on October 28, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 23, 2013 (Facility S-1246 Project S-1124502) 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 (ATC) permits to Berry Petroleum Company's operation in the Midway Sunset Oilfield, which has been issued a Title V permit. Berry Petroleum Company is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends on October 28, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 17, 2013 (Facility N-3669 Project N-1132843) 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 901 South Walnut Road, Turlock. The comment period ends on October 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 16, 2013 (Facility N-7488 Project N-1132213) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of AEMETIS Advanced Fuels Keyes, Inc. at 4209 Jessup Road, Ceres, California. This project is to modify the permit for a decantation process to remove the daily emission limit for fugitive VOC emissions from various components including valves, flanges, pumps, etc. and associated periodic monitoring and recordkeeping requirements in facility's leak detection and repair (LDAR) program. The comment period ends on October 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 16, 2013 (Facility S-1547 Project S-1133398) 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 at the Maxwell property in the NE quarter of Section 27, T31S, R22E in the Midway Sunset oil field, California. Aera Energy, LLC (Aera) has requested Authority to Construct (ATC) permits to authorize steam generators S-1547-811 and ‘831 to operate at the above location and to remove redundant conditions. The comment period ends on October 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 16, 2013 (Facility C-7748 Project C-1131649) 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 Olam West Coast, Inc. for modifications to the existing vegetable dehydrating facility, at 47641 W. Nees, Firebaugh. The comment period ends on October 21, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2013 (Facility S-1326 Project S-1124099) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Vintage Production California, LLC at 16223 South Granite Road, Bakersfield (NE/4 Sec: 21, T27S, R28E), California. Vintage proposed to modify two 2000 bbl fixed roof crude oil storage tanks by installing a tank vapor control system vented to a H2S scrubber and flare.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2013 (Facility S-377 Project S-1130510) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Paramount Farms Inc at 13646 Highway 33, Lost Hills, CA, California. The project authorizes installation of three (3) Incus 2.5 MMBtu/hr direct-fired dryers, removal of an existing 1.2 MMBtu/hr Proctor Schwartz Dryer, and revision of the permit equipment description to remove permit-exempt equipment. The project resulted in an increase in NOx, SOx, PM10, CO, and VOC emissions of 614 lb/yr, 160 lb/yr, 158 lb/yr, 8,323 lb/yr, and 214 lb/yr, respectively. The comment period ends on October 16, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2013 (Facility S-1246 Project S-1111978) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Berry Petroleum Company for five (5) new 85 MMBtu/hr natural gas-fired steam generators and an increasing the number of thermally enhanced oil recovery (TEOR) wells from 875 to 1015 for TEOR operation S-1246-296, at the North Midway Sunset oilfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 11, 2013 (Facility N-1237 Project N-1131559) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 18000 W River Rd, Livingston, California. The applicant proposes the modification of 68 wine tanks to increase storage throughput of four tanks, increase fermentation volume of 16 tanks and add the capability to ferment in 52 tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 9, 2013 (Facility C-8577 Project C-1132037) 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 MCI dba Verizon Business for installing a 51.5 bhp LPG/propane-fired emergency standby IC engine powering an electrical generator, at Marker 93.37 along Department of Water Resources Aqueduct near Ora Loma, CA. The comment period ends on October 14, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 5, 2013 (Facility C-8588 Project C-1132178) 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 a 57.5 horsepower Cummins model GM5.0L LPG/propane-fired emergency standby engine powering an electrical generator, in Meadow Lakes (APN# 128 340 22T; Section 11, T10S, R23E; MDB&M). The comment period ends on October 9, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 5, 2013 (Facility C-8526 Project C-1132193) 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 West Farm for a 755 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 1758 N Siskiyou Ave, Kerman, CA. The comment period ends on October 9, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
September 4, 2013 (Facility S-1119 Project S-1123307) 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 Double C Limited at 10245 Oilfield Road near Bakersfield, California, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 30, 2013 (Facility S-8153 Project S-1130032) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Colony Energy Partners - Tulare, LLC for the installation of two cogeneration (heat and electric) systems each equipped with 831 bhp MWM Model TCG 2016 V12 C lean burn natural gas-fired internal combustion (IC) engines each driving a 600 kW electrical generator served by two 41 MNIBtu/hr Bekaert Model CEB 1200 digester gas-fired air-assisted ground level enclosed flares, at Paige Avenue (west of Enterprise Street) in Tulare, CA (S/2 Section 16, Township 20S, Range 24E Mount Diablo Base and Meridian).
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 29, 2013 (Facility N-8069 Project N-1120945) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Ralcorp Frozen Bakery Products for modifications to the bakery ovens, at 40 E. Neuharth Drive, Lodi, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-37 Project S-1100705) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Kern Oil and Refining Company for modifying the existing rerun unit (S-37-2) to allow the processing of “transmix†with the addition of a 30 MMBtu/hr process heater, at 7724 E Panama Lane in Bakersfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility N-1421 Project N-1122317) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corp - Santa Rita for emission reductions generated by the shutdown of a cotton gin, at 16490 S. Indiana Avenue in Dos Palos. The quantity of ERCs to be issued is 145 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility N-1422 Project N-1122316) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corp - Los Banos for emission reductions generated by the shutdown of a cotton gin, at 18998 Cotton Gin Road in Los Banos. The quantity of ERCs to be issued is 197 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility N-1236 Project N-1122315) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Eagle Valley Ginning for emission reductions generated by the shutdown of a cotton gin, at 27480 S. Bennett Road in Firebaugh. The quantity of ERCs to be issued is 251 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-699 Project S-1122820) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Kern Delta Weedpaatch Ginning for emission reductions generated by the shutdown of a cotton gin, at 7809 Bear Mountain Boulevard in Bakersfield. The quantity of ERCs to be issued is 366 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-521 Project S-1122687) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Elbow Enterprises for emission reductions generated by the shutdown of a cotton gin, at 12021 Avenue 328 in Visalia. The quantity of ERCs to be issued is 686 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-707 Project S-1122823) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Buttonwillow Ginning Company for emission reductions generated by the shutdown of a cotton gin, at 2536 Buttonwillow Drive, in Buttonwillow. The quantity of ERCs to be issued is 446 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-1391 Project S-1122819) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Kern Delta Weedpatch Ginning for emission reductions generated by the shutdown of a cotton gin, at 12490 Garzoli Road in McFarland. The quantity of ERCs to be issued is 46 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 28, 2013 (Facility S-878 Project S-1122686) 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 Farmer's Cooperative Gin for the shutdown of a cotton gin, at 18451 Beech Avenue in Shafter, CA. The quantity of ERCs proposed for banking is 351 metric tons CO2e/yr. The comment period ends on September 30, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2013 (Facility N-263 Project N-1131649) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Defense Distribution Depot San Joaquin - Tracy for the replacement of two diesel fired emergency engines, at 25600 Chrisman Road in Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2013 (Facility N-1399 Project N-1121905) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Liberty Packing Company - The Morning Star Company at 12045 S Ingomar Grade Road, Los Banos, California., California. This project involves installation of a new 471 MMBtu/hr natural gas-fired boiler which will be served by a selective catalytic reduction system, and modifications to the permit of an existing 260 MMBtu/hr natural gas-fired boiler (N-1399-17) to lower PM10 emission factor and install a continuous emissions monitoring system to measure NOx, CO and O2 concentrations.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2013 (Facility N-4967 Project N-1132210) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Ceres - Water Superintendent for the installation of a diesel-fired emergency engine powering an electrical generator, at 4029 Blaker Road, Ceres, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 27, 2013 (Facility N-845 Project N-1123734) 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 Tesoro Logistics Operations LLC at 3003 Navy Drive in Stockton, California. This project is to modify the existing loading rack (N-845-6), replace the existing vapor recovery system (VRS) (N-845-22), reroute the vapors path of tank #420 (N-845-10) from the existing VRS to the new VRS, and install a new gasoline storage tank (N-845-24).
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2013 (Facility C-1366 Project C-1122267) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corporation, Hanford for emission reductions generated by the shutdown of a cotton gin, at 13110 W. Elkhorn Avenue in Burrel. The quantity of ERCs to be issued is 718 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2013 (Facility C-1383 Project C-1122102) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Westside Farmer's Cooperative Gin for emission reductions generated by the shutdown of a cotton gin, at 28285 W. Clayton Avenue in Tranquility. The quantity of ERCs to be issued is 856 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2013 (Facility C-1365 Project C-1122269) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corporation, Hanford for emission reductions generated by the shutdown of a cotton gin, at 10386 Iona Avenue in Hanford. The quantity of ERCs to be issued is 381 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2013 (Facility C-1380 Project C-1122268) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corporation, Butte for emission reductions generated by the shutdown of a cotton gin, at 26865 S. Butte Avenue, in Five Points. The quantity of ERCs to be issued is 241 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 21, 2013 (Facility N-593 Project N-1120195) 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 in Tracy, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2013 (Facility C-2057 Project C-1132198) 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 Ponderosa Telephone Company for a 97 bhp (intermittent) propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 49144 Huntington Lake Road in Shaver Lake, CA. The comment period ends on September 23, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2013 (Facility C-8593 Project C-1132329) 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 Holland Nut Company for the installation of an almond processing facility consisting of an almond receiving and preacleaning operation and an almond hulling and shelling operation, at 23986 West Whitesbridge Avenue in Kerman, CA. The comment period ends on September 23, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2013 (Facility C-8570 Project C-1131948) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to State of California for installation of a 1,141 bhp disesel-fired emergency standby IC engine powering an electric generator, at 200 South G Street in Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2013 (Facility S-7767 Project S-1120734) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to ABEC Bidart-Old River LLC for installation of an anaerobic digester system and three 1,412 bhp digester gas-fired IC engines equipped with selective catalytic reduction (SCR) systems for emissions control, at Bidart Dairy located at 20400 Old River Road, Bakersfield, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 19, 2013 (Facility C-252 Project C-1131956) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Central California Women's Facility for installation of a 2,722 bhp diesel-fired emergency standby IC engine powering an electric generator, at 23370 Road 22, Chowchilla.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 16, 2013 (Facility C-283 Project C-1083923) SECOND REVISED NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District (Air District) solicits public comment on the proposed issuance of Authority to Construct to Chemical Waste Management, Inc. for the increase of the useful life of hazardous waste landfill B-18, at 35251 Old Skyline Road in Kettleman City, CA. The comment period ends October 2, 2013.
Newspaper Notice
Aviso en Español
Second Revised Public Notice Package
Project Summary
Resumen del Proyecto
Prior Revised Public Notice Package
Original Public Notice Package
 
August 15, 2013 (Facility S-2010 Project S-1132264) 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 Chevron USA Inc at light oil production stationary source in the western Kern County fields, California. The project authorizes modification of a 100 bbl emergency drain tank S-2010-315 to allow for limited non-emergency operation.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 14, 2013 (Facility S-6508 Project S-1132535) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Hathaway, LLC for the installation of one (1) 1,000 bbl crude oil wash tank, one (1) 1,500 bbl crude oil storage tank, the addition of Section 28, T29S, R29E as an approved location for steam generator S-6509-30, and a reduction in throughput limit of tank S-6509-10, at the heavy oil production stationary source in the Central Kern County fields.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 14, 2013 (Facility S-377 Project S-1132837) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Paramount Farms, Inc. at 13646 Highway 33 near Lost Hills, California. Paramount Farms, Inc. is requesting an Authority to Construct permit to install a 5 MMBtu/hr natural gas-fired nut roaster at its pistachio nut flavoring and roasting operation. The comment period ends on September 18, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 14, 2013 (Facility S-5139 Project S-1120320) 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 Goyenetche Dairy at 6041 Brandt Road, east of the town of Buttonwillow in Kern County, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 13, 2013 (Facility N-1646 Project N-1130565) 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 QG, LLC at 2201 Cooper Avenue in Merced, California. The comment period ends on September 16, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2013 (Facility S-1141 Project S-1132787) 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 Chevron U.S.A. Inc. for increasing a flare's waste gas H2S concentration limit from 40,000 pmv to 50,000 ppmv, at Station 1-09, Midway Sunset oilfield, in Chevron U.S.A.'s Western Kern County Fields heavy oil stationary source (SW/4 Section 9, T32S, R23E). The comment period ends on September 12, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2013 (Facility C-629 Project C-1130745) 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 O'Neill Beverages, LLC at Parlier, California. O'Neill Beverages proposes to install two (2) new wine fermentation and storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2013 (Facility S-1326 Project S-1131067) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California at the heavy oil production stationary source in the central Kern County fields, Section 4, T27S, R28E, California. The project authorized a 15 MMBtu/hr natural gas-fired heater treater and resulted in an increase in 1,445 lb/yr NOx, 374 lb/yr SOx, 395 lb/yr PM10, 2,365 lb/yr CO, and 723 lb/yr VOCs. The comment period ends on September 09, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2013 (Facility S-1624 Project S-1130129) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources Management for two (2) 85 MMBtu/hr natural gas-fired steam generators, at Section 5, T28S, R27E within the heavy oil production stationary source in the central Kern County fields.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 07, 2013 (Facility N-5526 Project N-1130808) 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 Rainbow Farms at 1220 Hall Rd, Denair, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2013 (Facility S-91 Project S-1132356) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Mt. Poso Cogeneration Company, LLC at 36157 Famoso Road in Bakersfield, California. Proposed modifications include revising monitoring, recordkeeping, and test methods. The comment period ends on September 09, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2013 (Facility N-8881 Project N-1131728) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Prologis for two diesel fired standby internal combustion engines that will power electrical generators, at 1555 N. Chrisman Road in Tracy, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 05, 2013 (Facility N-1252 Project N-1131534) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foster Food Products for the installation of a new 547 bhp Tier 3 certified diesel-fired emergency standby IC engine powering an electrical generator, the new unit will replace the existing 449 bhp diesel-fired emergency standby IC engine under permit unit N-1252-16, at 843 Davis Street in Livingston, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
August 01, 2013 (Facility N-1237 Project N-1131615) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W River Rd, Livingston, California. The applicant proposes the installation of eight (8) 35,000 gallon wine storage tanks and twenty four (24) 56,000 gallon red and white wine fermentation tanks. The comment period ends on September 04, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2013 (Facility C-4352 Project C-1122401) 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 CSATF/CA Substance Abuse Treatment Facility at 900 Quebec Ave, Corcoran, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2013 (Facility S-6534 Project S-1131975) 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 Pixley Cogen Partners for installation of one 5.67 MW (ISO rated) combined heat and power (CHP) cogeneration system consisting of one 67.65 MMBtu/hr natural gas-fired Solar Model Taurus 60 (T-60) turbine and one 106.4 natural gas/biogas-fired MMBtu/hr Rentech duct burner with Rentech selective catalytic reduction (SCR) and CO catalyst and Heat Recovery Steam Generator (HRSG), at 11222 Road 120 in Pixley, CA. The comment period ends on September 5, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 30, 2013 (Facility N-1237 Project N-1131559) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 18000 W River Rd, Livingston, California. The applicant proposes the modification of 68 wine tanks to increase storage throughput of four tanks, increase fermentation volume of 16 tanks and add the capability to ferment in 52 tanks. The comment period ends on September 5, 2013.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility N-8880 Project N-1131597) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to FedEx Freight, Inc. for the permitting of a 300 bhp diesel-fired emergency engine powering an electrical generator, located at 4520 South Highway 99 Frontage Road, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility N-1399 Project N-1121935) 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 Liberty Packing Co – The Morning Star Co at 12045 S. Ingomar Grade Road, Los Banos, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility S-1547 Project S-1130189) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Aera Energy, LLC for emission reduction generated by the shutdown of steam generators listed on permits S-1547-78 and '-146, at Aera's generator setting 2972 in the Belridge Oilfield. The quantity of ERCs to be issued is 4,372 lb-NOx/yr, 3,218 lb-PM2.5/yr, and 1,194 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility N-2412 Project N-1130544) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Pacific Bell Telephone Co. (dba AT&T CA) for a 2,722 bhp Caterpillar Model 3516C Tier 2 certified diesel-fired emergency standby IC engine powering an electric generator, at 345 N. San Joaquin Street in Stockton, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility S-2592 Project S-1131720) 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 Midset Cogeneration Company at 13705 Shale Road, Fellows, California. Midset Cogeneration Company (MCC) has requested that gas turbine S-2592-1's MMscf/day fuel use limit be removed.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility S-377 Project S-1131768) 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 Paramount Farms, Inc. at 13646 Highway 33 near Lost Hills, California. Paramount Farms, Inc. requested an Authority to Construct permit to install a 6 MMBtu/hr, natural gas-fired, rotary nut dryer/roaster in its pistachio nut flavoring and drying operation and to remove a 8 MMBtu/hr roaster.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility S-8282 Project S-1131613) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC at LOW, California. These permits authorize the use of two transportable micro turbines to be operated at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 25, 2013 (Facility S-8282 Project S-1130506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC at various locations in Vintage's Light Oil Western source. , California. Vintage proposed to modify the tank vapor and well test control system listed on tank permit S-8282-113 by allowing the option of incinerating the vapors in a 80 MMbtu/hour vapor destruction device.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 23, 2013 NOTE: The following notice is no longer accurate! It has been replaced by a new notice, which can be found above at 8/16/13, or please click here.
(Facility C-283 Project C-1083923) REVISED NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District (Air District) solicits public comment on the proposed issuance of Authority to Construct to Chemical Waste Management, Inc. for the increase of the useful life of hazardous waste landfill B-18, at 35251 Old Skyline Road in Kettleman City, CA. The comment period ends September 4, 2013.
Newspaper Notice
Aviso en Español
Revised Public Notice Package
Project Summary
Resumen del Proyecto
Original Public Notice Package
 
July 18, 2013 (Facility C-1080 Project C-1122967) 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 Scelzi Enterprises, Inc. at 2772 S. Cherry Ave, Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility N-7478 Project N-1130542) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery - Brandy at 200 Yosemite Boulevard in Modesto, California. This project is to install three 15,000 gallon (each) stainless steel distilled spirits storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility N-1422 Project N-1122316) 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 Anderson Clayton Corp - Los Banos for the shutdown of a cotton gin, at 18998 Cotton Gin Road in Los Banos. The quantity of ERCs proposed for banking is 197 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility N-1236 Project N-1122315) 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 Eagle Valley Ginning for the shutdown of a cotton gin, at 27480 S. Bennett Road in Firebaugh. The quantity of ERCs proposed for banking is 251 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility N-1421 Project N-1122317) 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 Anderson Clayton Corp, Santa Rita for the shutdown of a cotton gin, at 16490 S. Indiana Avenue, in Dos Palos. The quantity of ERCs proposed for banking is 145 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility S-521 Project S-1122687) 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 Elbow Enterprises for the shutdown of a cotton gin, at 12021 Avenue 328 in Visalia. The quantity of ERCs proposed for banking is 686 metric tons CO2e/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility S-707 Project S-1122823) 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 Buttonwillow Ginning Company for the shutdown of a cotton gin, at 2536 Buttonwillow Drive, in Buttonwillow. The quantity of ERCs proposed for banking is 446 metric tons CO2e/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility S-1391 Project S-1122819) 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 Kern Delta Weedpatch Ginning for the shutdown of a cotton gin, at 12490 Garzoli Road, in McFarland. The quantity of ERCs proposed for banking is 46 metric tons CO2e/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility S-699 Project S-1122820) 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 Kern Delta Weedpatch Ginning for the shutdown of a cotton gin, at 7809 Bear Mountain Boulevard, in Bakersfield. The quantity of ERCs proposed for banking is 366 metric tons CO2e/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 17, 2013 (Facility S-8153 Project S-1130032) 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 Colony Energy Partners - Tulare, LLC for the installation of two cogeneration (heat and electric) systems each equipped with 831 bhp MWM Model TCG 2016 V12 C lean burn natural gas-fired internal combustion (IC) engines each driving a 600 kW electrical generator served by two 41 MMBtu/hr Bekaert Model CEB 1200 digester gas-fired air-assisted ground level enclosed flares, at Paige Avenue (west of Enterprise Street) in Tulare, CA (S/2 Section 16, Township 20S, Range 24E Mount Diablo Base and Meridian). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2013 (Facility C-799 Project C-1120436) 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 Madera Power, LLC at 11427 Firebaugh Blvd in Madera County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 16, 2013 (Facility N-1326 Project N-1121933) 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 Morning Star Packing Company at 13448 S. Volta Rd, Los Banos, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2013 (Facility N-3606 Project N-1130130) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Pacific Southwest Containers at 4530 Leckron Road, Modesto, California. The facility proposes to install a starch receiving and storage operation, one 19.9 MMBtu/hr natural gas-fired boiler, and a corrugated board manufacturing operation served by a cyclone.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2013 (Facility S-37 Project S-1131410) 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 at 7724 E Panama Lane, Bakersfield, California. The project authorizes a 3000 bbl tank to be connected to an existing vapor control system.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 15, 2013 (Facility S-37 Project S-1130397) 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 at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new LPG Recovery Unit and modifies Solvent Unit S-37-38.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility N-263 Project N-1131649) 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 Defense Distribution Depot San Joaquin - Tracy for the replacement of two diesel fired emergency engines, at 25600 Chrisman Road in Tracy, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility C-213 Project C-1122265) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Eagle Valley Ginning for emission reductions generated by the shutdown of a cotton gin, at 39936 W. North Avenue in Mendota, CA. The quantity of ERCs to be issued is 432 metric tons per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility C-494 Project C-1122343) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Britz Gin Partnership for emission reductions generated by the shutdown of a cotton gin, at 16423 W. Kamm Avenue in Helm, CA. The quantity of ERCs to be issued is 344 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility C-1213 Project C-1122342) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Cantua Cooperative Gin, Inc. for emission reductions generated by the shutdown of a cotton gin, at 16697 S. Derrick in Cantua Creek. The quantity of ERCs to be issued is 402 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility C-480 Project C-1122341) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Farmers Firebaugh Ginning Company for emission reductions generated by the shutdown of a cotton gin, at 35851 West Bullard, in Firebaugh, CA. The quantity of ERCs to be issued is 679 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility S-37 Project S-1100705) 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 Kern Oil and Refining Company at 7724 E. Panama Lane in Bakersfield, California. Kern Oil and Refining Company is requesting an Authority to Construct to modify the existing rerun unit (S-37-2) to allow the processing of “transmixâ€. The rerun unit modification will include adding a heater reboiler with SCR rated up to 30 MMBtu/hr, vessels, and sulfur absorbers. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 11, 2013 (Facility S-382 Project S-1131243) 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 Occidental of Elk Hills at the 11G office in the SE/4 of Section 11, Township 30S, Range 23E, California, California. Occidental of Elk Hills is proposing to install a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 10, 2013 (Facility N-956 Project N-1130012) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group at 17000 E Highway 120, Ripon, CA, California. The applicant is proposing to install fourteen new stainless steel insulated 350,000 gallon wine fermentation/storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 10, 2013 (Facility N-1275 Project N-1131080) 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 Hilmar Cheese Company at 9001 N Lander Ave in Hilmar, California, California. This Authority to Construct project is to increase the NOx emission factor from 1.6 PPMVD @ 19% O2 to 3.3 PPMVD @ 19% O2 and the CO emission factor from 10.9 PPMVD @ 19% O2 to 42 PPMVD @ 19 % O2 for the spray dryer, permit unit N-1275-12.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 08, 2013 (Facility S-7767 Project S-1120734) 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 ABEC Bidart-Old River LLC for installation of an anaerobic digester system and three 1,412 bhp digester gas-fired IC engines equipped with selective catalytic reduction (SCR) systems for emissions control, at Bidart Dairy located at 20400 Old River Road, Bakersfield, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 08, 2013 (Facility C-252 Project C-1131956) 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 Cal Women's Facility for installation of a 2,722 bhp diesel-fired emergency standby IC engine powering an electric generator, at 23370 Road 22, Chowchilla. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 08, 2013 (Facility N-4967 Project N-1132210) 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 the installation of a 904 bhp diesel-fired emergency engine powering an electrical generator, at 4209 Blaker Road, Ceres, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 8, 2013 (Facility S-7616 Project S-1121903) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has made its Final Determination of Compliance (FDOC) for Hydrogen Energy of California LLC's proposed installation of a power generation facility that uses integrated gasification combined cycle (lGCC), to produce a hydrogen-rich synthesis gas from a blend of coal or petroleum coke to power one combined-cycle combustion turbine generator. The facility will generate a total net output of up to a nominal 300 megawatts (MW) (up to a nominal 431 MW gross output) in a combined cycle power block; manufacture of up to 1 million tons per year of nitrogen-based products in an integrated fertilizer manufacturing complex; and capture a stream that is comprised primarily of carbon dioxide (C02), a greenhouse gas, and transport it by pipeline to a neighboring oilfield for enhanced oil recovery (EOR) and sequestration. The proposed project is to be located at Section 10, Township 30S, Range 24E, approximately 1.5 miles northwest of Tupman in western Kern County.
Newspaper Notice
Aviso en Español
Public Notice Package (note large file - 1351 pages, 61 mb)
 
July 05, 2013 (Facility C-8570 Project C-1131948) 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 State of California for installation of a 1,141 bhp disesel-fired emergency standby IC engine powering an electric generator, at 200 South G Street in Madera. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2013 (Facility S-1246 Project S-1111978) 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 Berry Petroleum Company for operation in Midway Sunset oilfield, CA, which has been issued a Title V permit. Berry Petroleum Company is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 2, 2013 NOTE: The following notice is no longer accurate! It has been replaced by a new notice, which can be found above at 8/16/13, or please click here.
(Facility C-283 Project C-1083923) 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 Chemical Waste Management, Inc for the increase of the useful life of the hazardous waste landfill B-18, at 35251 Old Skyline Road, Kettleman City, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Project Summary
Resumen del Proyecto
Public Notice Package
 
July 1, 2013 (Facility S-2010 Project S-1132264) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc at the light oil production stationary source in the Western Kern County fields, California. The project authorizes modification of 100 bbl emergency drain tank S-2010-315 to allow for limited non-emergency operation. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
July 1, 2013 (Facility S-6509 Project S-1132535) 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 Hathaway, LLC for the installation of one (1) 1,000 bbl crude oil wash tank, one (1) 1,500 bbl crude oil storage tank, the addition of Section 28, T29S, R29E as an approved location for steam generator S-6509-30, and a reduction in throughput limit of tank S-6509-10, at the heavy oil production stationary source in the Central Kern County fields. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 27, 2013 (Facility N-1252 Project N-1131534) 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 Food Products for the installation of a new 547 bhp Tier 3 certified diesel-fired emergency standby IC engine powering an electrical generator, the new unit will replace the existing 449 bhp diesel-fired emergency standby IC engine under permit unit N-1252-16, at 843 Davis Street in Livingston, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2013 (Facility N-593 Project N-1120195) 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 Inc. at 14700 W Schulte Rd in Tracy, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 26, 2013 (Facility N-1275 Project N-1131453) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Hilmar Cheese Company for the addition of an anaerobic digester, replacement of a sulfur scrubber, and replacement of a digester gas-fired flare, at 9001 N Lander Ave, Hilmar, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2013 (Facility S-334 Project S-1122802) 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 Pregis Innovative Packaging, Inc at 8201 W Elowin Court, Visalia, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2013 (Facility S-2049 Project S-1123306) 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 Bear Mountain Limited at 7001 Camino Grande Road, Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2013 (Facility C-8476 Project C-1130861) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Vulcan Materials Company for a new hot mix asphalt plant, at 3570 West Ashlan Ave in Fresno, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 21, 2013 (Facility C-1820 Project C-1110744) 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 Rio Bravo Fresno at 3350 S Willow Ave in Fresno, California. The modification consists of allowing longer startup and shutdown times, clarifying fuel storage requirements, modifying record keeping requirements, and adding an additional source testing method.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2013 (Facility N-8880 Project N-1131597) 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 Freight, Inc. for the permitting of a 300 bhp diesel fired emergency engine powering an electrical generator, at 4520 South Highway 99 Frontage Road, Stockton. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2013 (Facility N-1399 Project N-1121905) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Liberty Packing Company - The Morning Star Company at 12045 S Ingomar Grade Road, Los Banos, California. This project involves installation of a new 471 MMBtu/hr natural gas-fired boiler which will be served by a selective catalytic reduction system, and modifications to the permit of an existing 260 MMBtu/hr natural gas-fired boiler (N-1399-17) to lower PM10 emission factor and install a continuous emissions monitoring system to measure NOx, CO and O2 concentrations. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2013 (Facility N-2697 Project N-1130201) 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 Northern California Power Agency at 12745 North Thornton Road, Lodi, California, California. This project is to increase the hourly CO startup and shutdown emissions, establish combustor tuning period, and to modify fuel flow meter requirements to match with the fuel flow scheme used for the gas turbine.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 20, 2013 (N-8881 Project N-1131728) 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 Prologis for two diesel fired emergency engines, at 1555 North Commerce Way in Tracy, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 18, 2013 (Facility S-377 Project S-1131768) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Paramount Farms, Inc. at 13646 Highway 33 near Lost Hills, California. Paramount Farms, Inc. is requesting an Authority to Construct permit to install a 6 MMBtu/hr, natural gas-fired, rotary nut dryer/roaster in its pistachio nut flavoring and drying operation S-377-50. Also, S-377-50's 8 MMBtu/hr roaster will be removed. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 18, 2013 (Facility S-2010 Project S-1124301) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron U.S.A. Inc. at the Lost Hills oilfield in Section 29, T26S, R21E, California. Chevron U.S.A. Inc. (CUSA) applied for an Authority to Construct (ATC) to allow the use of a thermal oxidizer to control well casing emissions.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 18, 2013 (Facility N-2321 Project N-1130204) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS Ops Inc. (DBA Woodbridge Winery) at 5950 East Woodbridge Road, Acampo, CA 95220, California. This project is to install four 60,000 gallon (each) stainless steel wine fermentation and storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 17, 2013 (Facility C-598 Project C-1122264) 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 Guardian Industries Corp. for the cold tank rebuild of the flat glass furnace, at 11535 E. Mountain View Ave. in Kingsburg (District Facility C-598). The quantity of ERCs proposed for banking is 5,286 metric tons of CO2e per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2013 (Facility C-4352 Project C-1122401) 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 CSATF/CA Substance Abuse Treatment Facility at 900 Quebec Ave, Corcoran, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2013 (Facility N-1276 Project N-1113823) 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 Ingomar Packing Co at 9950 S Ingomar Grade, Los Banos, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 13, 2013 (Facility N-5526 Project N-1130808) 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 Rainbow Farms at 1220 Hall Rd, Denair, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2013 (Facility S-5139 Project S-1120320) 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 Goyenetche Dairy at 6041 Brandt Road, east of the town of Buttonwillow in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2013 (Facility S-2592 Project S-1131720) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Midset Cogeneration Company at 13705 Shale Road, Fellows, California. Midset Cogeneration Company (MCC) has requested that gas turbine S-2592-1's MMscf/day fuel use limit be removed. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2013 (Facility S-8282 Project S-1131613) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at various unspecified locations in Vintage Production California's Light Oil Western Stationary Source in Kern County, California. These permits authorize the use of two transportable micro turbines to be operated at various unspecified locations within Vintage Production California's Light Oil Western Stationary Source in Kern County. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 12, 2013 (Facility S-8282 Project S-1130506) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC at various locations in Vintage's Light Oil Western source. , California. Vintage proposes to modify the tank vapor and well test control system listed on tank permit S-8282-113 by allowing the option of incinerating the vapors in a 80 MMbtu/hour vapor destruction device. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2013 (Facility C-1383 Project C-1122102) 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 Westside Farmer's Cooperative Gin for the shutdown of a cotton gin, at 28285 W. Clayton Avenue, in Tranquility, CA. The quantity of ERCs proposed for banking is 856 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2013 (Facility C-1366 Project C-1122267) 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 Anderson Clayton Corporation, Hanford for the shutdown of a cotton gin, at 13110 W. Elkhorn Avenue, in Burrell. The quantity of ERCs proposed for banking is 718 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2013 (Facility C-1380 Project C-1122268) 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 Anderson Clayton Corporation, Butte for the shutdown of a cotton gin, at 26865 S. Butte Avenue, in Five Points. The quantity of ERCs proposed for banking is 241 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2013 (Facility C-1365 Project C-1122269) 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 Anderson Clayton Corporation, Hanford for the shutdown of a cotton gin, at 10386 Iona Avenue, in Hanford. The quantity of ERCs proposed for banking is 381 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 11, 2013 (Facility N-477 Project N-1101977) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Pilkington North America, Inc. for emission reductions generated by the shutdown of the automotive hardware fastening lines, at 500 E. Louise Avenue in Lathrop, CA. The quantity of ERCs to be issued is 830 pounds of VOC per year.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 07, 2013 (Facility N-1237 Project N-1123806) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E & J Gallo Winery for installation of a wastewater treatment anaerobic digester operation served by a biological sulfur scrubber, two activated carbon filters, and enclosed flare, at 18000 W River Rd, Livingston, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 07, 2013 (Facility N-1237 Project N-1121959) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E & J Gallo Winery for the installation of two cogeneration (heat and electric) systems each equipped with 1,393 bhp Cummins Model QSK60G lean burn digester gas-fired internal combustion (IC) engine with selective catalytic reduction with ammonia injection, at 18000 W River Rd, Livingston.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2013 (Facility N-7478 Project N-1130542) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E&J Gallo Winery - Brandy at 200 Yosemite Blvd., in Modesto, California. This project is to install three 15,000 gallon (each) stainless steel spirits storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2013 (Facility C-3275 Project C-1120643) 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 San Joaquin Valley Concentrates at 5631 E. Olive Ave. Fresno, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2013 (Facility N-1399 Project N-1121935) 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 Liberty Packing Co.–The Morning Star Co. at 12045 S. Ingomar Grade Road, Los Banos, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 06, 2013 (Facility S-55 Project S1132020) 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 Chevron USA Inc. Lost Hills GP at Lost Hills Gas Plant, Lost Hills, California. The facility is proposing to remove annual Method 22 monitoring requirements. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 05, 2013 (Facility S-1119 Project S-1123307) 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 Double C Limited at heavy oil central Kern Front, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 04, 2013 (Facility S-37 Project S-1130397) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Co at 7724 E Panama Lane, Bakersfield, California. The project authorizes a new LPG Recovery Unit and Solvent Unit S-37-38 modification/deletions. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 04, 2013 (Facility S-1327 Project S-1123645) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Vintage Production California, LLC for six (6) new natural gas-fired 85 MMBtu/hr steam generators and three (3) new natural/waste gas-fired 62.5 MMBtu/hr steam generators, at the heavy oil production stationary source in the western Kern County fields (Lost Hills).
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 03, 2013 (Facility N-2412 Project N-1130544) 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 2,722 bhp Caterpillar Model 3516C Tier 2 certified diesel-fired emergency standby IC engine powering an electric generator, at 345 N. San Joaquin Street in Stockton, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 03, 2013 (Facility N-4752 Project N-1123003) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Foppiano Ranch for the installation of a new fumigation operation that utilizes Methyl Bromide and Profume as fumigants, at 500 North Jack Tone Road, Stockton.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 03, 2013 (Facility C-535 Project C-1120356) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Fresno/Clovis Regional WWTP for emission reductions generated by the replacement of two diesel-fired IC engines with electric motors, at 5607 W Jensen Ave in Fresno, CA. The quantity of ERCs to be issued is 260 lb-NOx/yr, 18 lb-PM10/yr, 56 lb-CO/yr, and 22 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 03, 2013 (Facility N-3299 Project N-1123796) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Turlock Irrigation District at 4500 Crows Landing Road, Modesto, California, California. This project is to allow representative testing on one of the three identical gas turbines for measuring startup and shutdown NOx, CO, and VOC emissions, and to modify fuel flow meter requirements to match with the fuel flow scheme used for each turbine.
Newspaper Notice
Aviso en Español
Public Notice Package
 
June 03, 2013 (Facility N-3606 Project N-1130130) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Southwest Containers at 4530 Leckron Road, Modesto, California. The facility proposes to install a starch receiving and storage operation, one 19.9 MMBtu/hr natural gas-fired boiler, and a corrugated board manufacturing operation served by a cyclone. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2013 (Facility N-1683 Project N-1130673) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Stanislaus County for the installation of a 755 bhp diesel-fired emergency engine powering an electrical generator, at 200 East Hackett Road, Modesto.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2013 (Facility N-96 Project N-1123569) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Bear Creek Winery for the installation of eight new 62,000 gallon red/white wine tanks that will be used for both the fermentation and storage of wine, at 11900 Furry Road in Lodi, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2013 (Facility S-37 Project S-1131410) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Company at Bakersfield, California. The project authorizes a 3000 bbl tank to be connected to an existing vapor control system. The project results in an increase in VOC emissions of 241 lb/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 28, 2013 (Facility S-1624 Project S-1130130) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E&B Natural Resources for the installation of an emergency waste gas flare, at E&B Natural Resources' Wilcox Lease.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2013 (Facility S-382 Project S-1131243) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills at the 11G office in the SE/4 of Section 11, Township 30S, Range 23E, California. Occidental of Elk Hills is proposing to install a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 23, 2013 (Facility N-956 Project N-1130012) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of The Wine Group, Inc. at 17000 E Highway 120, Ripon, California. The applicant is proposing to install fourteen new stainless steel insulated 350,000 gallon wine fermentation/storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2013 (Facility C-2253 Project C-1123501) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Silgan Containers Manufacturing Corp. for emission reductions generated by the shutdown of all emissions units, at 1101 Marion St, Kingsburg, CA. The quantity of ERCs to be issued is 14,408 lb-VOC/yr.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2013 (Facility C-3280 Project C-1123691) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Golden Valley Grape Juice for the retrofit of boiler unit -4 with a new burner for Rule 4320 compliance, at 11770 Road 27-1/2 in Madera.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2013 (Facility C-315 Project C-1123349) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Chevron U.S.A., Inc. for four up to 471 bbl transportable tanks, at Chevron's Kettleman North Dome Unit Oilfields in Kings County.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 22, 2013 (Facility N-1275 Project N-1131080) 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 in Hilmar, California. This Authority to Construct project is to increase the NOx emission factor from 1.6 PPMVD @ 19% O2 to 3.3 PPMVD @ 19% O2 and the CO emission factor from 10.9 PPMVD @ 19% O2 to 42 PPMVD @ 19 % O2 for the spray dryer, permit unit N-1275-12. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 16, 2013 (Facility N-2253 Project N-1123377) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Ball Metal Food Container Corp., LLC at 300 W Gregor St in Oakdale, CA, California. Ball Metal Food Container Corp., LLC is proposing to modify three curing ovens by replacing the burner in each oven with a 4.9 MMBtu/hr burner.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2013 (Facility N-1275 Project N-1131453) 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 in Hilmar, California. The applicant proposes the addition of an anaerobic digester, replacement of a sulfur scrubber, and replacement of a digester gas-fired flare. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2013 (Facility C-3811 Project C-1123375) 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 CalPeak Power - Panoche, LLC at 43699 West Panoche Road in Firebaugh, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 14, 2013 (Facility N-2073 Project N-1130618) The Air Pollution Control Officer has modified the Title V permit for Covanta Stanislaus, Inc. at 4040 Fink Road, Crows Landing incorporating Authority to Construct N-2073-1-11. Covanta Stanislaus, Inc. is proposing a Title V significant permit modification to incorporate Authority to Construct N-2073-1-11 into the Title V operating permit. ATC `-1-11 adds an annual emission limit of 70 tons-PM10/yr for purposes of establishing a post-control Potential to Emit which is less than the Major Source threshold.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 13, 2013 (Facility C-8476 Project C-1130861) 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 Vulcan Materials Company for a new hot mix asphalt plant, at 3570 West Ashlan Ave in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 10, 2013 (Facility C-447 Project C-1131224) Enclosed for your review is the District's analysis of an application for significant Title V permit modification for the facility identified above. E & J Gallo Winery is proposing a Title V significant permit modification to incorporate the recently issued ATCs C-447-296-0 through -327-0 into the Title V operating permit (see enclosures). The applicant proposes the installation of 32 new wine storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 09, 2013 (Facility N-2697 Project N-1130201) Enclosed for your review is the District's analysis of an application for Authority to Construct for the facility identified above. You requested that a Certificate of Conformity with the procedural requirements of 40 CFR Part 70 be issued with this project. This project is to increase the hourly CO startup and shutdown emissions, establish combustor tuning period, and to modify fuel flow meter requirements to match with the fuel flow scheme used for the gas turbine. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 08, 2013 (Facility S-36 Project S-1130003) 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 Refining Company at at the corner of Standard and Shell Streets in Bakersfield, California. The applicant proposes to install one 45,000 bbl distillate oil internal floating roof stoage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 08, 2013 (Facility N-2321 Project N-1130204) 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 East Woodbridge Road, Acampo, California. This project is to install four 60,000 gallon (each) stainless steel wine fermentation and storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 07, 2013 (Facility S-1738 Project S-1130181) 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 Vintage Production California at the Pleito Ranch Field within the Light Oil Western stationary source, California. Vintage proposed to modify the requirements of a fixed roof 750 bbl crude oil tank connected to a vapor control system by estimate the tank's emissions using California Implementation Guidelines for Estimating Mass Emissions of fugitive Hydrocarbon Leaks at Petroleum Facilities, CAPCOA/CARB, February 1999 “revised screening†emissions factors in lieu of using stored liquid TVP and tank throughput.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2013 (Facility N-1237 Project N-1123806) Enclosed for your review and comment is the District's analysis of E & J Gallo Winery's application for an Authority to Construct for installation of a wastewater treatment anaerobic digester operation served by a biological sulfur scrubber, two activated carbon filters, and enclosed flare, at 18000 W River Rd, Livingston. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 06, 2013 (Facility N-1237 Project N-1121959) Enclosed for your review and comment is the District's analysis of E & J Gallo Winery's application for an Authority to Construct for installation of two cogeneration (heat and electric) systems each equipped with 1,393 bhp Cummins Model QSK6OG lean burn digester gas-fired internal combustion (IC) engine with selective catalytic reduction with ammonia injection, at 18000W River Rd, Livingston. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 2, 2013 (Facility S-1246 Project S-1111128) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Berry Petroleum Company for for four (4) new 85 MMBtu/hr natural gas-fired steam generators, increasing the number of thermally enhanced oil recovery (TEOR) wells from 875 to 1015 for TEOR operation S-1246-296 and authorization of the combustion of TEOR vapors in any of the four new steam generators, at the Midway Sunnset oilfields.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 2, 2013 (Facility S-2010 Project S-1124301) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron U.S.A. Inc. at the Lost Hills oilfield in Section 29, T26S, R21E, California. Chevron U.S.A. Inc. (CUSA) is applying for an Authority to Construct (ATC) to allow the use of a thermal oxidizer to control well casing emissions. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 2, 2013 (Facility S-6509 Project S-1130396) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Hathaway, LLC for a new steam generator, at various specified locations in Hathaway's Central Kern County Fields Heavy Oil stationary source.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 2, 2013 (Facility N-266 Project N-1130261) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Delicato Vineyards at 12001 South Highway 99, Manteca, California. This project is to install eight 154,000 gallon (each), ten 60,000 gallon (each), four 25,000 gallon (each), eight 13,000 gallon (each), and four 7,000 gallon (each) stainless steel wine fermentation and storage tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 2, 2013 (Facility N-1662 Project N-1122842) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company at 605 S. Santa Cruz Avenue in Modesto, CA, California. The modifications are to comply with the emission limits of District Rule 4354 (Glass Melting Furnaces).
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility C-480 Project C-1122341) 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 Farmers Firebaugh Ginning Company for the shutdown of a cotton gin, at 35851 West Bullard, in Firebaugh, CA. The quantity of ERCs proposed for banking is 679 metric tons of CO2e per year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility C-494 Project C-1122343) 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 Britz Gin Partnership II for the shut down of a cotton gin, at 16423 W. Kamm Avenue in Helm, CA. The quantity of ERCs proposed for banking is 344 metric tons CO2e per year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility C-133 Project C-1122342) 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 Cantua Cooperative Gin, Inc. for the shutdown of a cotton gin, at 16697 S. Derrick in Cantua Creek, CA. The quantity of ERCs proposed for banking is 402 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility C-213 Project C-1122265) 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 Eagle Valley Ginning Company for the shutdown of a cotton gin, at 39936 W. North Avenue, in Mendota, CA. The quantity of ERCs proposed for banking is 432 metric tons CO2e/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility N-4939 Project N-1130191) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to CBUS OPS dba Turner Road Vintners at Lodi, CA, California. The applicant proposes to install 21 new fermentation and storage tanks and establish a specific limiting condition to limit combined annual VOC emissions from all tanks at the facility to the pre-project potential to emit of the existing tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility S-1547 Project S-1130189) 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 Aera Energy, LLC for the shutdown of steam generators listed on permits S-1547-78, '-123, and '-146, at Aera's generator setting 2972 in the Belridge Oilfield. The quantity of ERCs proposed for banking is 6,857 lb-NOx/yr, 5,410 lb-PM2.5/yr, and 1,871 lb-VOC/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility S-334 Project S-1122802) 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 Pregis Innovative Packaging, Inc. at 8201 W Elowin Court, Visalia, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
May 1, 2013 (Facility S-1624 Project S-1130129) 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&B Natural Resources Management operation in the heavy oil central stationary source, Kern County, CA. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2013 (Facility C-1820 Project C-1110744) 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 Rio Bravo Fresno at 3350 S Willow Ave, Fresno, California. The modification consists of allowing longer startup and shutdown times, clarifying fuel storage requirements, modifying record keeping requirements, and adding an additional source testing method. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2013 (Facility S-1326 Project S-1123499) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to Vintage Production California, LLC for the installation of new steam generators and the addition of Potential of Significant Deterioration requirements for previously issued Authorities to Construct, at Vintage's Kern Front Oilfield.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2013 (Facility S-1807 Project S-1130131) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for a new 85 MMBtu/hr steam generator and for reducing a tank's throughput, at the NW/4 of Section 20, Township 30S, Range 22E near McKittrick, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2013 (Facility S-525 Project S-1123828) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authorities to Construct to Land O' Lakes, Inc. at 400 South M St., Tulare, California. The facility requests to increase the CO emissions limit from 10.3 ppmv @ 19% O2 to 42 ppmv @ 19% O2 for two natural gas-fired milk spray dryers.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 30, 2013 (Facility S-8294 Project S-1130664) 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 Valley Business Bank for 112 bhp (intermitten) Cummins Model WSG-1068 natural gas-fired emergency standby IC engine powering an electric generator, at 701 W. Main St. in Visalia, Ca. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 26, 2013 (Facility C-447 Project C-1130134) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery at 5610 E Olive Ave, Fresno, California. The applicant proposes the installation of 24 wine storage and fermentation tanks.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2013 (Facility N-4752 Project N-1123003) 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 Foppiano Ranch for the installation of a new fumigation operation that utilizes Methyl Bromide and Profume as fumigants, at 500 North Jack Tone Road, Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2013 (Facility N-7787 Project N-1120375) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Red Rock Dairy for a 1,193 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at N. Canton Road, East of Hwy 59, Merced.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 25, 2013 (Facility C-447 Project C-1123332) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&J Gallo Winery for the installation of 32 new wine storage tanks, at 5610 E. Olive Ave in Fresno.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 17, 2013 (Facility N-477 Project N-1101977) 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 Pilkington North America, Inc. for the shutdown of the automotive hardware fastening lines, at 500 E. Louise Avenue in Lathrop, CA. The quantity of ERCs proposed for banking is 830 lb-VOC/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2013 (Facility C-3275 Project C-1120643) 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 San Joaquin Valley Concentrates at 5631 E. Olive Avenue in Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2013 (Facility C-801 Project C-1072785) 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 Saint-Gobain Containers, Inc. at 24441 Avenue 12, Madera, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2013 (Facility C-2253 Project C-1123501) 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 Silgan Containers Manufacturing Corp. for the shutdown of all emissions units, at 1101 Marion St, Kingsburg, CA. The quantity of ERCs proposed for banking is 14,408 lb-VOC/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2013 (Facility C-315 Project C-1123349) 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 Chevron USA, Inc. for four 471 barrel transportable crude oil storage tanks, at Kettleman North Dome Unit Oilfields in Kings County. The comment period ends 30 days after newspaper publication
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 15, 2013 (Facility C-535 Project C-1120356) 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 Fresno/Clovis Regional WWTP for the replacement of two diesel-fired IC engines with electric motors, at 5607 W Jensen Ave in Fresno, CA. The quantity of ERCs proposed for banking is 260 lb-NOx/yr, 18 lb-PM10/yr, 56 lb-CO/yr, and 22 lb-VOC/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 11, 2013 (Facility S-7616 Project 1121903) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Preliminary Determination of Compliance (PDOC) to Hydrogen Energy California, LLC for the proposed installation of a power generation facility that uses integrated gasification combined cycle (IGCC), to produce a hydrogen-rich synthesis gas from a blend of coal or petroleum coke to power one combined-cycle combustion turbine generator. The public comment period has been extended to May 30, 2013
Public Notice
Aviso Publico
Project Summary
Resumen del Proyecto
Original Public notice package
 
April 11, 2013 (Facility S-1703 Project S-1124232) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to MacPherson Oil Company at the Round Mountain Oil Field within the SE ¼ Section 18, Township 28S, Range 29E, California, California. MacPherson Oil Company requested Authorities to Construct (ATCs) for two new oilfield steam generators and to lower the CO emission limit for nine steam generators.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 10, 2013 (Facility C-979 Project C-1122270) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Anderson Clayton Corporation for emission reductions generated by the shutdown of a cotton gin, at 22110 W. Mount Whitney Avenue, in Five Points. The quantity of ERCs to be issued is 964 metric tons of CO2e per year.
Newspaper Notice
Public Notice Package
 
April 10, 2013 (Facility S-1327 Project S-1123645) 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 Vintage Production California, LLC operation in the Lost Hills (corrected 4-15-13) Oilfield in CA, which has been issued a Title V permit. Vintage Production California, LLC is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends 30 days after newspaper notice.
Newspaper Notice(corrected 4-15-13)
Aviso en Español
Public Notice Package(corrected 4-15-13)
 
April 10, 2013 (Facility S-1624 Project S-1124268) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permits to E&B Natural Resources for three new crude oil storage tanks, 585 new thermally enhanced oil wells and to add vapor control to three crude oil storage tanks, at the Anza and Tyson leases in sec 4, T28S/R27E and sec 28, T27S/R27E, respectively.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2013 (Facility S-1326 Project S-1130232) 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 Vintage Production California LLC at its heavy oil production stationary source in the central Kern County fields, NE Section 21, T27S, R28E, California. The project authorizes an increase in throughput and lowering of true vapor pressure permit limits for a fixed- roof crude oil storage tank.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2013 (Facility N-1276 Project N-1113823) 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 Ingomar Packing Co. at 9950 S Ingomar Grade in Los Banos, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 9, 2013 (Facility N-1326 Project N-1121933) 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 Morning Star Packing Company at 13448 S. Volta Rd, Los Banos, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 04, 2013 (Facility S-7616 Project 1121903) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Preliminary Determination of Compliance (PDOC) to Hydrogen Energy California, LLC for the proposed installation of a power generation facility that uses integrated gasification combined cycle (IGCC), to produce a hydrogen-rich synthesis gas from a blend of coal or petroleum coke to power one combined-cycle combustion turbine generator. The public comment period has been extended to May 6, 2013.
Public Notice
Aviso Publico
Original Public Notice Package
 
April 04, 2013 (Facility N-96 Project N-1123569) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bear Creek Winery at 11900 N Furry Road, Lodi, California. Bear Creek Winery is proposing to install eight new 62,000 gallon red/white wine tanks that will be used for both the fermentation and storage of wine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 04, 2013 (Facility N-2073 Project N-1130618) 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 Covanta Stanislaus, Inc. at 4040 Fink Road, Crows Landing, California. Covanta Stanislaus proposes addition of an annual emission limit of 70 tons-PM10/yr for purposes of establishing a post-control Potential to Emit which is less than the Major Source threshold. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 04, 2013 (Facility N-1237 Project N-1122834) 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 E & J Gallo Winery at 18000 River Road in Livingston, California. E & J Gallo Winery has proposed the installation of a new 90 MMBtu/hr natural gas-fired boiler and the removal of an existing 90 MMBtu/hr natural gas-fired boiler (unit -3).
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 04, 2013 (Facility N-355 Project N-1123738) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to General Mills Operations for its boiler at 2000 West Turner Road in Lodi, California. The proposal was to lower the NOx emissions from the boiler to 7 ppmvd @ 3% O2 for compliance with District Rule 4320. The lower NOx emission limit is accompanied by an increase in the CO emission limit to provide the tuning flexibility necessary to reliably meet the lower NOx Limit.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 04, 2013 (Facility N-8844 Project N-1130200) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Rivermaid Trading Co. for a commodity fumigation operation at 6011 E Pine St, Lodi, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 03, 2013 (Facility C-629 Project C-1130745) 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 O'Neill Beverages LLC at 1818 S. Lac Jac Avenue, Parlier, California. O'Neill Beverages proposes to install two (2) new wine fermentation and storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 03, 2013 (Facility C-6982 Project C-1121557) 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 WM Bolthouse Farms-South Avenal at Highway 33 and Highway 41, South Avenal, Kings County, CA, California.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2013 (Facility N-3299 Project N-1123796) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Turlock Irrigation District at 4500 Crows Landing Road, Modesto, California. This project is to allow representative testing on one of the three identical gas turbines for measuring startup and shutdown NOx, CO, and VOC emissions, and to modify fuel flow meter requirements to match with the fuel flow scheme used for each turbine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2013 (Facility N-1665 Project N-1123083) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Bronco Wine Company at 6342 Bystrum Rd, Ceres, CA, California. The project authorizes installation of a 15.75 MMBtu/hr natural gas-fired boiler.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2013 (Facility S-1624 Project S-1130130) 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&B Natural Resources for the installation of an emergency waste gas flare, at E&B's Wilcox Lease. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2013 (Facility S-2896 Project S-1130017) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pacific Process Systems for a transportable well test flare, at various unspecified locations with the SJVAPCD.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 2, 2013 (Facility N-8842 Project N-1130092) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to St. Francis Yacht Club for the installation of a diesel-fired emergency engine powering an electrical generator, located at 14344 West Tinsley Island River Route, Tinsley Island, CA.
Newspaper Notice
Aviso en Español
Public Notice Package
 
April 1, 2013 (Facility C-3280 Project C-1123691) 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 Golden Valley Grape Juice for the modification to retrofit boiler unit -4 with a new burner for Rule 4320 compliance, at 11770 Road 27-1/2 in Madera. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 28, 2013 (Facility N-1683 Project N-1130673) 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 County for the installation of a diesel-fired emergency engine powering an electrical generator, at 200 East Hackett Road, Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 28, 2013 (Facility N-164 Project N-1094031) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to California Spray Dry for emission reductions generated by the removal of a protein spray drying unit, at 4221 E Mariposa Road in Stockton, CA. The quantity of ERCs to be issued is 197 lb-VOC/year, 1,317 lb-NOx/year, 3,000 lb-CO/year, 2,231 lb-PM10/year, and 77 lb-SOx/year.
Newspaper Notice
Public Notice Package
 
March 26, 2013 (Facility N-4939 Project N-1130191) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of CBUS OPS dba Turner Road Vintners at 4614 West Turner Road, California. The applicant proposes to install 21 new wine storage and fermentation tanks and to establish a specific limiting condition for annual VOC emissions from all wine tanks at this facility. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 26, 2013 (Facility C-598 Project C-1122264) 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 Guardian Industries Corp. for the cold tank rebuild of the flat glass furnace, at 11535 E. Mountain View Ave. in Kingsburg (District Facility C-598). The quantity of ERCs proposed for banking is 5,286 metric tons of CO2e per year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 26, 2013 (Facility N-266 Project N-1130261) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Delicato Vineyards for its winery located as 12001 South Highway 99, Manteca, California. This project is to install eight 154,000 gallon (each), ten 60,000 gallon (each), four 25,000 gallon (each), eight 13,000 gallon (each), and four 7,000 gallon (each) stainless steel wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 26, 2013 (Facility S-6509 Project S-1130396) 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 Hathaway, LLC for a new steam generator, at Hathaway's Central Kern County Field's stationary source. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 25, 2013 (Facility C-3117 Project C-1130019) 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 TW Telecom of California for replacing a 380 hp Cummins diesel-fired emergency standby engine powering an electrical generator with a 1,490 bhp (intermittent) Cummins Tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 7576 North Del Mar Avenue in Fresno, CA.
Newspaper Notice
Public Notice Package
 
March 21, 2013 (Facility C-447 Project C-1130134) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery at 5610 E Olive Ave, Fresno, California. The applicant proposes the installation of 24 wine storage and fermentation tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2013 (Facility N-2253 Project N-1123377) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Ball Metal Food Container Corp. at 300 Gregor Street in Oakdale, California. The applicant is proposing to modify the three sheet coating lines with curing ovens, to replace the burners in the curing ovens with smaller low-NOx burners and to remove the District Rule 4309 monitoring requirements. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 21, 2013 (Facility N-1662 Project N-1122842) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company at 605 South Santa Cruz Avenue in Modesto, CA, California. The modifications are to comply with the emission limits of District Rule 4354 (Glass Melting Furnaces). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 20, 2013 (Facility C-447 Project C-1123332) 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 installation of 32 new wine storage tanks, at 5610 E. Olive Ave in Fresno. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 19, 2013 (Facility S-1624 Project S-1123679) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E & B Natural Resources for increasing the heat input of a flare from 600 MMBtu/day to 2,000 MMBtu/day, at Section 5, T28S, R27E.
Newspaper Notice
Public Notice Package
 
March 19, 2013 (Facility S-377 Project S-1122706) 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 Paramount Farms, Inc for pistachio nut flavoring and drying operation located near Lost Hills, California. This modification is for the addition of a nut roaster in the pistachio flavoring and drying operation.
Newspaper Notice
Public Notice Package
 
March 19, 2013 (Facility N-7478 Project N-1123583) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&J Gallo Winery for winery located at 18000 West River Road in Livingston, California. This project is to install fifty-two wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
March 19, 2013 (Facility S-36 Project S-1130003) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of San Joaquin Refining Company for its heavy crude oil refinery at the corner of Standard and Shell Streets in Bakersfield, California. The applicant proposes to install one 45,000 bbl distillate oil internal floating roof storage tank. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 18, 2013 (Facility C-8476 Project C-1123175) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Vulcan Material for a new hot mix asphalt plant, at 3570 West Ashlan Ave in Fresno, CA.
Newspaper Notice
Public Notice Package
 
March 18, 2013 (Facility S-1807 Project S-1130131) 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&B Natural Resources for a new 85 MMBtu/hr steam generator and for reducing a tank's throughput, at NW/4 of Section 20, Township 30S, Range 22E near McKittrick, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 18, 2013 (Facility S-1738 Project S-1130181) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California for its light oil facility within the Light Oil Central stationary source, Kern county, California. Vintage proposes to modify the requirements of a fixed roof 750 bbl crude oil tank connected to a vapor control system by estimate the tank's emissions using California Implementation Guidelines for Estimating Mass Emissions of fugitive Hydrocarbon Leaks at Petroleum Facilities, CAPCOA/CARB, February 1999 “revised screening†emissions factors in lieu of using stored liquid TVP and tank throughput. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2013 (Facility N-3852 Project N-1113134) 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 Label Technology, Inc. for its graphic arts operation at 2050 Wardrobe Avenue in Merced, California.
Newspaper Notice
Public Notice Package
 
March 5, 2013 (Facility S-7767 Project S-1120734) 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 ABEC Bidart-Old River LLC for installation of an anaerobic digester system and three 1,676 bhp digester gas-fired IC engines equipped with selective catalytic reduction (SCR) systems for emissions control, at Bidart Dairy located at 20400 Old River Road, Bakersfield, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 7, 2013 (Facility S-4865 Project S-1124061) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Four J Farms Dairy for the construction of two freestalls, at 1223 W. Stanford Ave in Pixley, CA.
Newspaper Notice
Public Notice Package
 
March 5, 2013 (Facility S-1326 Project S-1123499) 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 Vintage Production California, LLC operation in the Kern Front Oilfield in CA, which has been issued a Title V permit. Vintage Production California, LLC is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration.
Newspaper Notice
Aviso en Español
Public Notice Package
 
March 5, 2013 (Facility N-7855 Project N-1120611) 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 Sutter Home Winery for its winery which is located at 18667 Jacob Brack Road in Lodi, California.
Newspaper Notice
Public Notice Package
 
March 5, 2013 (Facility S-525 Project S-1123828) 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 Land O' Lakes, Inc for its milk processing plant, 400 South M Street in Tulare, California. The facility requests to increase the CO emissions limit from 10.3 ppmv @ 19% O2 to 42 ppmv @ 19% O2 for two natural gas-fired milk spray dryers.
Newspaper Notice
Public Notice Package
 
February 28, 2013 (Facility S-1737Project S-1123486) 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 Vintage Production California, LLC for light oil and gas production located located within Vintage's Light Oil Central Stationary Source in Kern County, California. This modification authorizes the daily increase of produced gas sent to the flare.
Newspaper Notice
Public Notice Package
 
February 28, 2013 (Facility N-7787 Project N-1120375) 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 Red Rock Dairy for a 1,193 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at N. Canton Road, East of Hwy 59, Merced. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 26, 2013 (Facility S-1703 Project S-1124232) 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 MacPherson Oil Company for its heavy crude oil production operation at its Round Mountain Oil Field within the SE ¼ Section 18, Township 28S, Range 29E, California, which has been issued a Title V permit. MacPherson Oil Company is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 26, 2013 (Facility S-1246 Project S-1111128) 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 Berry Petroleum Company for operation in Midway Sunset oilfield, CA, which has been issued a Title V permit. Berry Petroleum Company is requesting that Certificates of Conformity, with the procedural requirements of 40 CFR Part 70, be issued with this project. The proposed ATCs are subject to the requirements of Rule 2201 – New and Modified Stationary Source Review and Rule 2410 – Prevention of Significant Deterioration. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 26, 2013 (Facility S-1326 Project S-1130232) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC for its heavy oil production stationary source in the central Kern County fields, California NE Section 21, T27S, R28E. The project authorizes an increase in throughput and lowering of true vapor pressure permit limits for a fixed- roof crude oil storage tank. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 26, 2013 (Facility N-1237 Project N-1122834) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo for its winery located at 18000 River Road in Livingston, California. E & J Gallo Winery is proposing the installation of a new 90 MMBtu/hr natural gas-fired boiler and the removal of an existing 90 MMBtu/hr natural gas-fired boiler (unit -3). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 26, 2013 (Facility N-8844 Project N-1130200) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to Rivermaid Trading Co for a commodity fumigation operation at 6011 E Pine St, Lodi, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 25, 2013 (Facility N-7056 Project N-1063725) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Veldhuis North Dairy for a new dairy with a maximum capacity of 3,200 milk cows, 540 dry cows, and 3,100 support stock, at 12465 Lee Road in Ballico.
Newspaper Notice
Public Notice Package
 
February 21, 2013 (Facility N-8842 Project N-1130092) 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 St. Francis Yacht Club for the installation of a 752 bhp diesel fired emergency engine powering an electrical generator, located at 14344 West Tinsley Island River Route, Tinsley Island, Stockton, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 21, 2013 (Facility N-355 Project N-1123738) 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 General Mills Operations for its boiler at 2000 West Turner Road in Lodi, California. The proposal is to lower the NOx emissions from the boiler to 7 ppmvd @ 3% O2 for compliance with District Rule 4320. The lower NOx emissions will be accompanied by an increase in the CO emission limit to provide the tuning flexibility necessary to reliably meet the lower NOx limit. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 21, 2013 (Facility N-355 Project N-1123738) 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 General Mills Operations for its boiler at 2000 West Turner Road in Lodi, California. The proposal is to lower the NOx emissions from the boiler to 7 ppmvd @ 3% O2 for compliance with District Rule 4320. The lower NOx emissions will be accompanied by an increase in the CO emission limit to provide the tuning flexibility necessary to reliably meet the lower NOx limit. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 19, 2013 (Facility N-1665 Project N-1123083) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Bronco Wine Co, Inc for its winery located at 6342 Bystrum Rd, Ceres, California. The project authorizes installation of a 15.75 MMBtu/hr natural gas-fired boiler. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 15, 2013 (Facility S-1624 Project S-1124268) 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 E&B Natural Resources for three new crude oil storage tanks, 585 new thermally enhanced oil wells and to add vapor control to three crude oil storage tanks, at the Anza and Tyson leases in sec 4, T28S/R27E and sec 28, T27S/R27E, respectively. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility C-3117 Project C-1130019) 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 TW Telecom of California for replacing a 380 hp Cummins diesel-fired emergency standby engine powering an electrical generator with a 1,490 bhp (intermittent) Cummins Tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 7576 North Del Mar Avenue in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility S-377 Project S-1122706) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Paramount Farms, Inc. for its pistachio nut flavoring and drying operation near Lost Hills, California. This modification is for the addition of a nut roaster in the pistachio flavoring and drying operation. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility S1326 Project S-1124099) 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 Vintage Production California, LLC for its heavy oil facility at 16223 South Granite Road, Bakersfield (NE/4 Sec: 21, T27S, R28E), California. Vintage proposes to modify two 2000 bbl fixed roof crude oil storage tanks by installing a tank vapor control system vented to a H2S scrubber and flare. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility S-37 Project S-1123575) 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 Oil and Refining Company for Refinery located 7724 E. Panama Lane in Bakersfield, California. This project includes the installation of one 54,000 bbl external floating roof organic liquid storage tank.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility S-2896 Project S-1130017) 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 Process Systems for a transportable well-test flare, at various unspecified locations within the SJVAPCD. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility N-6275 Project N-1114074) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pires Dairy Farms for the expansion of an existing dairy operation from a maximum capacity of 1,650 milk cows, 330 dry cows, and 1,760 support stock to a maximum capacity of 3,200 milk cows, 480 dry cows, and 2,370 support stock, at 1622 Kniebes Road in Gustine.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility N-7478 Project N-1113045) 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 - Brandy for its spirits plant located at 200 Yosemite Boulevard in Modesto, California.
Newspaper Notice
Public Notice Package
 
February 12, 2013 (Facility N-758 Project N-1111745) 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 Equilon Enterprises LLC for its bulk terminal located at 3515 Navy Drive in Stockton, California.
Newspaper Notice
Public Notice Package
 
February 7, 2013 (Facility S-7616 Project S-1121903) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Preliminary Determination of Compliance (PDOC) to Hydrogen Energy California, LLC for the proposed installation of a power generation facility that uses integrated gasification combined cycle (IGCC), to produce a hydrogen-rich synthesis gas from a blend of coal or petroleum coke to power one combined-cycle Combustion turbine generator. The facility will generate a total net output of up to a nominal 300 megawatts (MW) (up to a nominal 431 MW gross output) in a combined cycle power block; manufacture of up to 1 million tons per year of nitrogen-based products in an integrated fertilizer manufacturing complex; and capture a stream that is comprised primarily of carbon dioxide (CO2), a greenhouse gas, and transport it by pipeline to a neighboring oilfield for enhanced oil recovery (EOR) and sequestration. The proposed project is to be located at Section 10, Township 30S, Range 24E, approximately 1.5 miles northwest of Tupman in western Kern County. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package (page numbering errors corrected 2/13/13)
Proposed ERCs and original emission reduction application reviews
 
February 04, 2013 (Facility S-8174 Project S-1130120) 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 Visalia Fire Department for 224 horsepower natural gas or propane-fired engine provide emergency power in the event of an electrical outage, at 707 W Acequia in Visalia, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 04, 2013 (Facility S-1624 Project S-1123679) 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 & B Natural Resources for increasing the heat input of a waste gas flare from 600 MMBtu/day to 2,000 MMBtu/day, at Section 5, T28S, R27E. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 04, 2013 (Facility N-904 Project N-1094031) 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 California Spray Dry Company for the shutdown of a natural gas-fired spray dryer, at 4221 E Mariposa Road in Stockton, CA. The quantity of ERCs proposed for banking is 1,317 lb-NOx/yr, 77 lb-SOx/yr, 2,231 lb-PM10/yr, 3,000 lb-CO/yr, and 197 lb-VOC/yr. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 04, 2013 (Facility N-2321 Project N-1113362) The District has issued the final renewed Title V Permit for CBUS Ops, Inc. (dba Woodbridge Winery) for its wine production facility located at 5950 E. Woodbridge Road in Acampo, California. The preliminary decision for this project was made on December 19, 2012. No comments were received subsequent to the District preliminary decision.
Newspaper Notice
Public Notice Package
 
February 04, 2013 (Facility C-8511 Project C-1130010) 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 Alorica, Inc. for a 1207 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 5104 N. Blythe Ave. in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
January 31, 2013 (Facility C-979 Project C-1122270) 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 Anderson Clayton Corporation for the shutdown of a cotton gin, at 22110 W. Mount Whitney Avenue, in Five Points, CA. The quantity of ERCs proposed for banking is 964 metric tons of CO2e per year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
January 30, 2013 (Facility C-6982 Project C-1121557) 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 WM Bolthouse Farms-South Avenal for its agricultural facility, Highway 33 and Highway 41 in South Avenal, Kings County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
January 30, 2013 (Facility N-3852 Project N-1113134) 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 Label Technology, Inc. for its graphic arts operation at 2050 Wardrobe Avenue in Merced, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 29, 2013 (Facility S-4865 Project S-1124061) 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 Four J Farms Dairy for the construction of two freestalls, at 1223 W. Stanford Ave in Pixley, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 24, 2013 (Facility N-1237 Project N-1123583) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery located at 18000 West River Road in Livingston, California. This project is to install fifty-two wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 22, 2013 (Facility S-1201 Project S-1114831) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Franzia Winery for the conversion of 3 wine storage and fermentation tanks to distilled spirits storage tanks, at 1887 N. Mooney in Visalia, Ca.
Newspaper Notice
Public Notice Package
 
January 16, 2013 (Facility N-845 Project N-1123734) 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 Tesoro Logistics Operations LLC for its petroleum bulk terminal located as 3003 Navy Drive in Stockton, California. This project is to modify the existing loading rack (N-845-6), replace the existing vapor recovery system (VRS) (N-845-22), reroute the vapors path of tank #420 (N-845-10) from the existing VRS to the new VRS, and install a new gasoline storage tank. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 16, 2013 (Facility S-8252 Project S-1123919) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to State of California Administrative Office of the Courts for one 900 horsepower Caterpillar model C18 tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 300 E. Olive Avenue in Porterville.
Newspaper Notice
Public Notice Package
 
January 16, 2013 (Facility C-3049 Project C-1123117) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Selma-Kingsburg- Fowler County Sanitation District for a 954 bhp diesel-fired emergency standby IC engine powering an electric generator, at 11301 E. Conejo in Kingsburg, Ca.
Newspaper Notice
Public Notice Package
 
January 16, 2013 (Facility S-2918 Project S-1122546) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Crimson Resource Management for a flare replacement, increase the fuel flow of flare listed in permit S-2918-1, and lower the vapor pressure of crude oil stored in tank listed in permit S-2918-31, at Panama and Greeley lease, Light Oil Stationary Source, Kern County.
Newspaper Notice
Public Notice Package
 
January 15, 2013 (Facility C-8476 Project C-1123175) 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 Vulcan Material for a new hot mix asphalt plant, at 3570 West Ashlan Ave in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
January 14, 2013 (Facility S-1518 Project S-1122222) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Phillips 66 Pipeline LLC for its Heavy Oil Production Facility located at 14990 State Highway 46 in Lost Hills, California. Phillips 66 Pipeline LLC is proposing to increase the maximum allowable TVP limit of product stored in their Crude Oil Storage tanks to 11 psia for product stored in tanks numbers 2, 5 and 31, in addition to reducing the maximum allowable annual throughput on Crude Oil Storage Tank number 7 to 291 turnovers per year.
Newspaper Notice
Public Notice Package
 
January 10, 2013 (Facility N-7488 Project N-1111864) (Revised) 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 AEMETIS Advanced Fuels Keyes, Inc for its ethanol production plant at 4209 Jessup Road, Ceres, California.
Public Notice Package
 
January 10, 2013 (Facility C-954 Project C-1112040) 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 for its correctional facility at 1 Kings Way in Avenal, California.
Newspaper Notice
Public Notice Package
 
January 9, 2013 (Facility C-5524 Project C-1100385) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to River Ranch Dairy to consolidate River Ranch Dairy (C-5524) and River Ranch Farms (C-7310) into a single dairy operation and expand the consolidated dairy herd by 609 milk cows and 1,928 support stock, at 6127 Jackson Avenue in Hanford.
Newspaper Notice
Public Notice Package
 
January 8, 2013 (Facility S-8191 Project S-1122995) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of McFarland for the installation of a 1,214 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 760 Browning Road in McFarland, CA.
Newspaper Notice
Public Notice Package
 
January 8, 2013 (Facility N-7488 Project N-1111864) 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 AEMETIS Advanced Fuels Keyes, Inc for its ethanol production plant at 4209 Jessup Road, Ceres, California.
Newspaper Notice
Public Notice Package
 
January 8, 2013 (Facility C-8505 Project C-1123599) 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 Baltara Enterprises LP for a 950 horsepower Tier 2 certified diesel engine to provide emergency power in the event of an electrical outage, at 377 W. Spruce in Clovis, CA.
Newspaper Notice
Public Notice Package
 
January 7, 2013 (Facility N-7855 Project N-1120611) 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 Sutter Home Winery for its winery which is located at 18667 Jacob Brack Rd in Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 7, 2013 (Facility N-1275 Project N-1111922) 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 Hilmar Cheese Company for its Cheese manufacturing facility at 9001 North Lander Avenue in Hilmar, California.
Newspaper Notice
Public Notice Package
 
January 7, 2013 (Facility C-8459 Project C-1122935) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Madera County-Engineering Dept Special Districts Division for the installation of a 77.3 bhp natural gas-fired emergency standby IC engine powering an electrical generator, at 13324 Road 28 1/2 in Madera, CA.
Newspaper Notice
Public Notice Package
 
January 3, 2013 (Facility S-1737 Project S-1123486) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC for its Light oil and gas production located within Vintage's Light Oil Central Stationary Source in Kern County, California. This modification authorizes the daily increase of produced gas sent to the flare.
Newspaper Notice
Public Notice Package
 
January 2, 2013 (Facility N-3669 Project N-1122818) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Turlock Water Control for installing a 954 bhp disel-fired emergency standby IC engine powering an electrical generator, at 901 S Walnut Rd, Turlock.
Newspaper Notice
Public Notice Package
 
January 2, 2013 (Facility N-7056 Project N-1063725) 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 Veldhuis North Dairy for a new dairy with a maximum capacity of 3,200 milk cows, 540 dry cows, and 3,100 support stock, at 12465 Lee Road in Ballico. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 31, 2012 (Facility S-5138 Project S-1123792) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to West Star North Dairy for a 1,495 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 26953 Riverside Street in Buttonwillow, CA.
Newspaper Notice
Public Notice Package
 
December 31, 2012 (Facility C-6659 Project C-1123218) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to FedEx Freight for the installation of a 900 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 33104 25th Avenue in Kettleman City, CA.
Newspaper Notice
Public Notice Package
 
December 27, 2012 (Facility N-6275 Project N-1114074) 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 Pires Dairy Farms for the expansion of an existing dairy operation from a maximum capacity of 1,650 milk cows, 330 dry cows, and 1,760 support stock to a maximum capacity of 3,200 milk cows, 480 dry cows, and 2,370 support stock, at 1622 Kniebes Road in Gustine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 21, 2012 (Facility S-7533 Project S-1090443) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to FM Jerseys Dairy for a new 3,200 milk cow (3,872 total head) dairy, at Road 124 between Avenue 160 and Avenue 164 in Tipton.
Newspaper Notice
Public Notice Package
 
December 21, 2012 (Facility N-1933 Project N-1111927) 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 Post Foods, LLC for its cereal manufacturing operation at 901 E Whitmore Ave, Modesto, California.
Newspaper Notice
Public Notice Package
 
December 21, 2012 (Facility N-3941 Project N-1101305) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Malibu Boats, LLC for emission reductions generated by reducing the amount of VOC containing materials used, at One Malibu Court in Merced, CA. The quantity of ERCs to be issued is 13,753 pounds in the first calendar quarter, 22,879 pounds in the second calendar quarter, 14,803 pounds in the third calendar quarter and 14,093 pounds in the fourth calendar quarter.
Newspaper Notice
Public Notice Package
 
December 21, 2012 (Facility N-878 Project N-1122757) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Stockton for installing a 757 bhp emergency disel-fired IC engine powering an electrical generator, at 3550 Metro Dr, Stockton.
Newspaper Notice
Public Notice Package
 
December 21, 2012 (Facility N-758 Project N-1111745) 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 Equilon Enterprises LLC for its bulk terminal located at 3515 Navy Drive in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 18, 2012 (Facility C-8477 Project C-1123182) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Swinerton Builders for a 97.7 bhp LPG/Propane-fired emergency internal combustion engine powering an electrical generator, at 17031 21st Avenue, Lemoore, CA.
Newspaper Notice
Public Notice Package
 
December 18, 2012 (Facility N-7478 Project N-1113045) 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 - Brandy for its spirits plant located at 200 Yosemite Boulevard in Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 18, 2012 (Facility N-3076 Project N-1112166) 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 Snow Cleaners Inc. for its commercial dry cleaning facility at 38 W. Sonora Street in Stockton, California.
Newspaper Notice
Public Notice Package
 
December 18, 2012 (Facility S-8220 Project S-1123391) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Onyx for a 62.5 MMBtu/hr well test flaring operation, at various unspecified locations within SJVAPCD.
Newspaper Notice
Public Notice Package
 
December 17, 2012 (Facility N-2321 Project N-1113362) 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) for its wine production facility located at 5950 E. Woodbridge Road in Acampo, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 17, 2012 (Facility N-4251 Project N-1122763) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Stanislaus County - Consolidated Emergency Dispatch Center for the installation of two diesel-fired emergency engines each powering an electrical generator, located at 3705 Oakdale Road, Modesto.
Newspaper Notice
Public Notice Package
 
December 13, 2012 (Facility C-1344 Project C-1111878) 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 Vie-Del Winery #1 for its winery 11903 S. Chestnut Ave, Fresno, California.
Newspaper Notice
Public Notice Package
 
December 13, 2012 (Facility C-1163 Project C-1111863) 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 Olam Tomato Processors, Inc. for its tomato processing plant in Lemoore, California.
Newspaper Notice
Public Notice Package
 
December 13, 2012 (Facility N-7365 Project N-1112157 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 Ethanol Stockton LLC for its ethanol production facility at 3028 Navy Drive, Stockton, California.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-1128 Project S-1123341) 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 Chevron USA Inc for a thermally enhanced oil recovery operation located the heavy oil production stationary source in the western Kern County fields, California. The project authorizes the removal of the well roster reporting requirement of a thermally enhanced oil recovery (TEOR) operation.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility C-4261 Project C-1111919) 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 Ethanol Madera for its ethanol production facility located at 31470 Avenue 12, Madera, California.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility C-3049 Project C-1123117) 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 Selma-Kingsburg-Fowler County Sanitation District for the installation of a 954 bhp diesel-fired emergency standby engine, at 11301 E. Conejo Avenue in Kingsburg. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-2918 Project S-1122546) 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 Management for a flare replacement, increase the fuel flow of flare listed in permit S-2918-1, and lower the vapor pressure of crude oil stored in tank listed in permit S-2918-31, at Panama and Greeley lease, Light Oil Stationary Source, Kern County.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-77 Project S-1112459) 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 Shell Pipeline Company, LP for its pipeline pump station Lost Hills, California.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-2033 Project S-1111511) 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 Elk Corporation of Texas for its asphalt felts and coatings facility, 6200 Zerker Road, California.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-984 Project S-1112381) 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 Visalia Wastewater Treatment for its Wastewater Treatment Plant at 7579 Avenue 288 in Visalia, California.
Newspaper Notice
Public Notice Package
 
December 10, 2012 (Facility S-1201 Project S-1114831) 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 Franzia Winery LLC for the conversion of two wine fermentation and storage tanks to dedicated distilled spirits storage, at 1887 N. Mooney Blvd. in Tulare, Ca.
Newspaper Notice
Public Notice Package
 
December 07, 2012 (Facility S-8252 Project S-1123919) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to State of California Administrative Office of the Courts for one 900 horsepower Caterpillar model C18 Tier 2 certified diesel-fired emergency standby engine powering an electrical generator, at 300 E. Olive Avenue in Porterville.
Newspaper Notice
Public Notice Package
 
December 07, 2012 (Facility S-37 Project S-1123575) 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 Kern Oil and Refining Company for its refinery located at 7724 E. Panama Lane in Bakersfield, California. This project includes the installation of one 54,000 bbl organic liquid storage tank with an external floating roof.
Newspaper Notice
Public Notice Package
 
December 06, 2012 (Facility C-801 Project C-1072785) 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 Saint-Gobain Containers, Inc. for its glass manufacturing facility 24441 Avenue 12, Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 5, 2012 (Facility C-722 Project C-1121330) 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 Kingsburg Cogen Facility for its electric power generation facility located at 11765 Mountain View Avenue in Kingsburg, California. The modification consisted of the removal of raisin rinse water from the existing cooling tower.
Newspaper Notice
Public Notice Package
 
December 5, 2012 (Facility N-8816 Project N-1123538) 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 County for the transfer of location of an existing emergency engine from Stanislaus County's Detention Center to Stanislaus County Coroner's office, located at 700 17th Street, Modesto. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 4, 2012 (Facility S-1327 Project S-1112521) 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 Vintage Production California, LLC for its crude oil production operation in their Western Kern County Fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
December 4, 2012 (Facility S-6848 Project S-1112522) 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 Occidental of Elk Hills, Inc. for its crude oil production operation in their Western Kern County Fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
December 4, 2012 (Facility N-2313 Project N-1121617) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to the Yosemite Community College District for installing a 757 bhp emergency disel-fired IC engine powering an electrical generator at 2201 Blue Gum Avenue, Modesto, CA.
Newspaper Notice
Public Notice Package
 
December 4, 2012 (Facility S-2273 Project S-1121912) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Bakersfield City Wastewater Plant #2 for installation of a 619 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 1700 E. Planz Road, Bakersfield.
Newspaper Notice
Public Notice Package
 
December 4, 2012 (Facility N-283 Project N-1122501) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Deuel Vocational Institution for a modification to an existing wood products coating operation and the permitting of a motor vehicle and mobile equipment coating operation, at 23500 Kasson Road, Tracy.
Newspaper Notice
Public Notice Package
 
December 03, 2012 (Facility C-5524 Project C-1100385) 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 River Ranch Dairy to consolidate River Ranch Dairy (C-5524) and River Ranch Farms (C-7310) into a single dairy operation and expand the consolidated dairy herd by 609 milk cows and 1,928 support stock, at 6127 Jackson Avenue in Hanford. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 29, 2012 (Facility S-2896 Project S-1123492) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Pacific Process Systems for a transportable well testing operation, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
November 29, 2012 (Facility S-1807 Project S-1123364) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to E&B Natural Resources Mgmt Corp for an increase in CO limit of a 27 MMBtu/hr steam generator, at various unspecified locations within E&B Natural Resource Mgmt Corp’s heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
November 29, 2012 (Facility S-7045 Project S-1123618) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to PROs Inc for a multiple use transportable flare, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
November 29, 2012 (Facility S-7581 Project S-1122732) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to General Testing Services for six transportable well test flares, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
November 29, 2012 (Facility S-8185 Project S1122816) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Veneco, Inc. for four new 500 bbl oil storage tanks served by a vapor control system vented to a flare, at the Bowerbank well pad near the Belridge Oil Field within the SE/4 of Section 9, Township 29S, Range 24E MDBM.
Newspaper Notice
Public Notice Package
 
November 28, 2012 (Facility S-1870 Project S-1121674) 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 Oil & Refining Company for refinery internal floating roof tank located 7724 E Panama Lane, Bakersfield, CA, California. The project authorizes an increase in Reid Vapor Pressure and daily throughput for an internal floating roof tank.
Newspaper Notice
Public Notice Package
 
November 28, 2012 (Facility N-1919 Project N-1111412) 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 Frito-Lay Inc. for its potato chip manufacturing facility located at 600 Garner Road in Modesto, CA, California.
Newspaper Notice
Public Notice Package
 
November 27, 2012 (Facility S-8170 Project S-1121534) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy LLC for six transportable well testing flares, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
November 26, 2012 (Facility C-629 Project C-1112898) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co. LLC for wine and brandy production facility located at located at 8418 S. Lac Jac in Parlier, California. The modification will consist of replacing the conditions requiring monthly updates of the annual VOC emission calculation with new District and EPA approved conditions requiring a rolling twelve month calculation.
Newspaper Notice
Public Notice Package
 
November 21, 2012 (Facility S-713 Project S-1111981) 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 Paramount King LLC for its nut processing facility, which is located at 10429 King Road in Lost Hills, California.
Newspaper Notice
Public Notice Package
 
November 20, 2012 (Facility N-1275 Project N-1111922) 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 Hilmar Cheese Company for its Cheese manufacturing operation at 9001 North Lander Avenue in Hilmar, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 20, 2012 (Facility N-7488 Project N-1111864) 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 AEMETIS Advanced Fuels Keyes, Inc for its ethanol production plant, at 4209 Jessup Road, Ceres, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 20, 2012 (Facility S-5138 Project S-1123792) 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 West Star North Dairy for 1,495 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 26953 Riverside Street, Buttonwillow, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 20, 2012 (Facility N-8069 Project N-1120945) 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 Ralcorp Frozen Bakery Products for modifications to the bakery ovens, at 40 E. Neuharth Drive, Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 20, 2012 (Facility N-1904 Project N-1110671) 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 Foam Fabricators Inc. for its polysterene products manufacturing operation located at 301 B 9th Street in Modesto, California.
Newspaper Notice
Public Notice Package
 
November 19, 2012 (Facility C-6659 Project C-1123218) 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 Freight for the installation of a 900 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 33104 25th Avenue in Kettleman City, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 19, 2012 (Facility C-8459 Project C-1122935) 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 Madera County Special District Division for installing a 77.3 bhp (intermittent) natural gas-fired emergency standby internal combustion engine powering an electrical generator, at 13324 Road 28 1/2 in Madera, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 14, 2012 (Facility C-954 Project C-1112040) 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 for its correctional facility at 1 Kings Way in Avenal, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 14, 2012 (Facility S-7533 Project S-1090443) 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 FM Jerseys Dairy for a new 3,200 milk cow (3,872 total head) dairy, at Road 124 between Avenue 160 and Avenue 164, Tipton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 14, 2012 (Facility N-3669 Project N-1122818) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to the City of Turlock Water Control for installing a 954 bhp diesel-fired emergency standby IC engine, at 901 S Walnut Rd, Turlock. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 14, 2012 (Facility N-3309 Project N-1121433) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to G-3 Enterprises for a printing press, at 2612 Crows Landing Road in Modesto, CA.
Newspaper Notice
Public Notice Package
 
November 13, 2012 (Facility N-8784 Project N-1122757) 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 City of Stockton for installing a 757 bhp emergency diesel-fired IC engine powering an electrical generator, at 3550 Metro Dr, Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 13, 2012 (Facility N-1330 Project N-1111167) 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 Greif Industrial Packaging & Services LLC for its steel drum manufacturing operation at 2400 Cooper Avenue in Merced, California.
Newspaper Notice
Public Notice Package
 
November 9, 2012 (Facility C-8477 Project C-1123182) 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 Swinerton Builders for a 97.7 bhp LPG/Propane-fired emergency internal combustion engine powering an electrical generator, at 17031 21st Avenue, Lemoore, CA.
Newspaper Notice
Public Notice Package
 
November 9, 2012 (Facility S-1518 Project S-1122222) 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 Phillips 66 Pipeline LLC for its Heavy Oil Production Facility located at 14990 State Highway 46 in Lost Hills, California. Phillips 66 Pipeline LLC is proposing to increase the maximum allowable TVP limit of product stored in their Crude Oil Storage tanks to 11 psia for product stored in tanks numbers 2, 5 and 31, in addition to reducing the maximum allowable annual throughput on Crude Oil Storage Tank number 7 to 291 turnovers per year.
Newspaper Notice
Public Notice Package
 
November 8, 2012 (Facility S-360 Project S-1080996) 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 Liberty Energy for a biosolids/biomass-fired power plant, at 12421 Holloway Road, Lost Hills.
Newspaper Notice
Public Notice Package
 
November 8, 2012 (Facility S-2273 Project S-1112485) 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 Bakersfield City Wastewater Treatment Plant #2 for its wastewater treatment plant at 1700 E Planz Rd in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
November 8, 2012 (Facility C-3844 Project C-1111152) 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 Wellhead Power Panoche, LLC for its power generating facility located at 43649 Panoche Road in Firebaugh, California.
Newspaper Notice
Public Notice Package
 
November 8, 2012 (Facility N-3076 Project N-1112166) 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 Snow Cleaners Inc. for its commercial dry cleaning facility at 38 W. Sonora Street in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 6, 2012 (Facility N-1933 Project N-1111927) 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 Post Foods, LLC for its cereal manufacturing operation at 901 E Whitmore Ave, Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 6, 2012 (Facility C-150 Project C-1110835) 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 Browning Ferris Industries for its landfill gas collection system at 8662 W. Muscat Ave, Fresno, CA, California. The proposed modification consists of removing source test conditions that are not required of the existing flare under 40CFR60.33c.c(2) and (3). The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 6, 2012 (Facility S-8220 Project S-1123391) 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 Onyx Oil Service for a 62.5 MMBtu/hr well test flaring operation, at various unspecified locations within SJVAPCD.
Newspaper Notice
Public Notice Package
 
November 5, 2012 (Facility N-4251 Project N-1122763) 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 Consolidated Emergency Dispatch for the installation of two 757 bhp diesel-fired emergency engines each powering an electrical generator, located at 3705 Oakdale Road, Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2012 (Facility S-1128 Project S-1123341) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Chevron USA Inc. for a thermally enhanced oil recovery operation within the Kern County heavy oil western stationary source , California. The project authorizes the removal of the well roster reporting requirement.
Newspaper Notice
Public Notice Package
 
October 31, 2012 (Facility C-1163 Project C-1111863) 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 Olam Tomato Processors Inc. for its tomato processing facility located at Lemoore, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 30, 2012 (Facility N-7855 Project N-1120343) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sutter Home Winery for the installation of fifty-six 100,814 gallon (each) and twenty 202,000 gallon (each) white wine fermentation and wine storage tanks, at 18667 N Jacob Brack Road in Lodi, CA.
Newspaper Notice
Public Notice Package
 
October 29, 2012 (Facility C-4261 Project C-1111919) 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 Ethanol Madera for its ethanol production facility located at 31470 Avenue 12, Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 29, 2012 (Facility N-7365 Project N-1112157) 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 Ethanol Stockton LLC for its ethanol production facility at 3028 Navy Drive, Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 26, 2012 (Facility C-722 Project C-1121330) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kingsburg Cogen Facility for its electric power generation facility located at 11765 Mountain View Avenue in Kingsburg, California. The modification will consist of the removal of raisin rinse water from the existing cooling tower. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 26, 2012 (Facility C-1344 Project C-1111878) 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 Vie-Del Winery #1 for its winery, 11903 S. Chestnut Ave, Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 25, 2012 (Facility C-214 Project C-1110702) 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 California State Prison - Corcoran for its correctional facility, 4001 King Ave, Corcoran, California.
Newspaper Notice
Public Notice Package
 
October 25, 2012 (Facility S-40 Project S-1110985) 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 Central Resources, Inc. for its natural gas production at the South Coles Levee Gas Plant near Tupman, California.
Newspaper Notice
Public Notice Package
 
October 25, 2012 (Facility S-71 Project S-1110991) 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 Plains LPG Service, L.P. for its natural gas production operation at 19430 Beech Avenue in Shafter, California.
Newspaper Notice
Public Notice Package
 
October 25, 2012 (Facility S-77 Project S-1112459) 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 Shell Pipeline Company, LP for its pipeline pump station Lost Hills, CA , California.
Newspaper Notice
Public Notice Package
 
October 24, 2012 (Facility S-4 Project S-1110984) 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 Tehachapi-Cummings Water District for its water pumping facility, Tejon Ranch Rd, Tejon Ranch, California
Newspaper Notice
Public Notice Package
 
October 24, 2012 (Facility Project N-1110742) 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 Bear Creek Winery for its winery located at 11900 N Furry Road, Lodi, California.
Newspaper Notice
Public Notice Package
 
October 23, 2012 (Facility S-2980 Project S-1122041) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Facilities Management for a new 2.29 MMBtu/hr Coanda effect flare, at San Joaquin Facilities Management's Kern County Light Oil stationary source.
Newspaper Notice
Public Notice Package
 
October 23, 2012 (Facility S-2896 Project S-1123492) 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 Process Systems for a transportable well testing operation, at various unspecified locations, SJVAPCD .
Newspaper Notice
Public Notice Package
 
October 23, 2012 (Facility S-1807 Project S-1123364) 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&B Natural Resources Mgmt Corp for an increase in CO limit of a 27 MMBtu/hr steam generator, at various unspecified locations within E&B' heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
October 22, 2012 (Facility S-1114 Project S-1104114) 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 Seneca Resources for its heavy oil facility at Heavy Oil Western, California.
Newspaper Notice
Public Notice Package
 
October 18, 2012 (Facility S-7045 Project S-1123618) 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 PROs Inc. for a multiple use transportable flare, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
October 18, 2012 (Facility S-7045 Project S-1123618) 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 PROs Inc. for a multiple use transportable flare, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
October 18, 2012 (Facility N-0-2313 Project N-1121617) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to the Yosemite Community College District for installing a 757 bhp emergency diesel-fired IC engine powering an electrical generator, at 2201 Blue Gum Avenue, Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 17, 2012 (Facility S-2033 Project S-1111511) 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 Elk Corporation of Texas for its asphalt felts and coatings facility at 6200 Zerker Road, Shafter, California.
Newspaper Notice
Public Notice Package
 
October 17, 2012 (Facility S-8185 Project S-1122816) 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 Veneco, Inc. for four new 500 bbl oil storage tanks served by a vapor control system vented to a flare, at the Bowerbank well pad near the Belridge Oil Field within the SE/4 of Section 9, Township 29S, Range 24E MDBM.
Newspaper Notice
Public Notice Package
 
October 16, 2012 (Facility N-8750 Project N-1121733) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to the California Department of Corrections and Rehabilitation for six diesel fired emergency engines, at 7707 S. Austin Road in Stockton, CA.
Newspaper Notice
Public Notice Package
 
October 15, 2012 (Facility S-2246 Project S-1121705) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Facilities Management for increasing the capacity of Flare '-18 and revising the component counts and method of calculating the VOCs for several tanks, at Light Oil Western stationary source in Kern County.
Newspaper Notice
Public Notice Package
 
October 15, 2012 (Facility S-8174 Project S-1122336) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Visalia Fire Department for a 120 hp Cummins Model WSG-1068 natural gas/propane fired emergency standby engine powering an electrical generator, at 6921 West Ferguson in Visalia, CA.
Newspaper Notice
Public Notice Package
 
October 15, 2012 (Facility S-948 Project S-1112381) 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 Visalia Wastewater Treatment for its Wastewater Treatment Plant at 7579 Avenue 288 in Visalia, California.
Newspaper Notice
Public Notice Package
 
October 15, 2012 (Facility N-1919 Project S-1111412) 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 Frito-Lay Inc. for its potato chip manufacturing facility located at 600 Garner Rd in Modesto, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility C-4071 Project C-1110687) 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 Algonquin Power Sanger, LLC for its power generation operation located at 1125 Muscat Avenue, Sanger, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-8084 Project S-1123059) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for a 713 hp Caterpillar Model S15 Tier-3 certified diesel-fired emergency IC engine powering an electrical generator, at 1546 China Grade Loop in Bakersfield.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-8191 Project S-1122995) 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 McFarland for the installation of a 1,214 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 760 Browning Road in McFarland, CA.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-1246 Project S-1111928) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company for heavy oil facility located located at the Midway Sunset oilfield within Berry’s Heavy Oil Western Stationary Source (SE/4 Sec 36, T 12N, R 24W), California. The modification consisted of the installation of a 85.0 MMBtu/hr natural gas fired steam generator (S-1246-354-0) and the modification of a Thermally Enhanced Oil Recovery (TEOR) system (-290-6) to include the new steam generator as an additional VOC disposal device.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-1246 Project S-1111901) 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 Berry Petroleum Company for its heavy oil facility (NW/4 of Sec 21, T 30S, R 22E) Kern County, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-1246 Project S-1111129) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company for heavy oil facility located within the Heavy Oil Western Stationary Source (Sec 21, T 30S, R 22E), California. Berry has requested to install a 85.0 MMBtu/hr natural gas fired steam generator (S-1326-352-0) and modify a Thermally Enhanced Oil Recovery (TEOR) system (-179-11) to include the new steam generator (-352-0) as an additional VOC disposal device.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-1398 Project S-1110963) 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 Chevron USA Inc. for its petroleum pipeline facility, 27-G Pump Station, Taft, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-7048 Project S-1110980) 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 ASV Wines, Inc. for its winery located at McFarland, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility N-1976 Project N-1110607) 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 ConAgra Foods for its foods processing facility, 554 S. Yosemite Ave, Oakdale, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility C-311 Project C-1111932) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA Inc at the heavy oil production stationary source in the Coalinga Oilfield, Fresno County, California. The project authorizes revision of the maximum hourly heat input rating listed in the equipment description and/or remove daily fuel limitations on twelve (12) steam generators.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-882 Project S-1110989) 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 State Vintners/Franzia-McFarland for its wine and brandy production facility, 31795 Whisler Rd, McFarland, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-381 Project S-1110990) 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 Heck Cellars for its winery, 15401 Bear Mountain Winery Road, Di Giorgio, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility S-2996 & S-2890 Project S-1110865 & S-1110886) 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 Fortistar Methane Group for its landfill gas collection system (Neo Tulare, LLC, S-2996) and energy production facility (MM Tulare, LLC, S-2890) located at Visalia Landfill on northeast corner of Road 80 & Ave 328 in Tulare County, California.
Newspaper Notice
Public Notice Package
 
October 12, 2012 (Facility C-3775 Project C-1110690) 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 California Power Holdings, LLC for its peaking power generation facility in Chowchilla, California.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility N-845 Project N-1110694) 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 Tesoro Logistics Operations LLC for its petroleum bulk terminal located at 3003 Navy Drive in Stockton, California.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility S-8191 Project S-1122995) 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 McFarland for the installation of a 1,214 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 760 Browning Road in McFarland, CA.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility S-7581 Project S-1122732) 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 six transportable well test flares, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility S-1246 Project S-1111510) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company for its heavy oil production stationary source in the western Kern County fields, California. The project authorizes installation of a 85 MMBtu/hr natural/TEOR/TVR gas-fired steam generator and modification of a thermally enhanced oil recovery (TEOR) operation to allow vapors to be combusted in the new steam generator.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility S-7045 Project S-1123148) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to PROs Inc for modification to a portable well testing operation by increasing the flared gas flow rate from 0.27 MMscf/day to 10 MMscf/day and from 54 MMscf/yr to 288 MMscf/yr, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility S-8170 Project S-1121534) 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 Aera Energy LLC for six transportable well testing flares, at multiple unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility N-283 Project N-1122501) 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 Deuel Vocational Institution for the modification to an existing wood products coating operation and the permitting of a motor vehicle and mobile equipment coating operation, at 23500 Kasson Road, Tracy. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 10, 2012 (Facility C-8238 Project C-1122519) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Reedley for the installation of a 755 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2453 E Dinuba Ave in Reedley.
Newspaper Notice
Public Notice Package
 
October 10, 2012 (Facility C-2371 Project C-1121847) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to State Compensation Insurance Fund for the installation of a 865 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 10 Riverpark Place East in Fresno, CA.
Newspaper Notice
Public Notice Package
 
October 9, 2012 (Facility S-37 Project S-1121674) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Kern Oil & Refining Company’s operations at 7724 E Panama Lane, Bakersfield, CA, California. The project authorizes an increase in Reid Vapor Pressure and daily throughput for an internal floating roof tank.
Newspaper Notice
Public Notice Package
 
October 11, 2012 (Facility N-1662 Project N-1120773) 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 Gallo Glass Company for the glass container manufacturing operation located 605 South Santa Cruz Avenue in Modesto, California. The modifications are to re-brick glass melting furnace number four and to increase its footprint.
Newspaper Notice
Public Notice Package
 
October 3, 2012 (Facility N-1662 Project N-1121288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Gallo Glass Company for the glass container manufacturing operation located at 605 South Santa Cruz Avenue in Modesto, California. The modifications were to install a ceramic filter type dust collector.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility N-7478 Project N-1121902) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery - Brandy for winery located at 200 Yosemite Boulevard in Modesto, California. This project is to modify the existing storage tank #352 to increase the ethanol content of the spirits from 60% to 99.9% and change the tank operating temperature.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-2980 Project S-1122378) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Facilities Management for an increase in annual gas flow rate to a produced gas flare, at the Brandt lease SW Section 27, T29S, R26E within the light oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-2273 Project S-1121912) 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 Bakersfield City Wastewater Plant #2 for installation of a 619 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 1700 E. Planz Road, Bakersfield.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-3187 Project S-1121571) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pacific Energy Resources Inc for installation of a new 85 MMBtu/hr gas-fired steam generator to be used as an additional disposal device for tank vapor recovery (TVR) S-3187-20 and Thermally Enhanced Oil Recovery (TEOR) operation S-3187-25, at the Chico-Martinez Lease Section 35, Township 28S, Range 20E in the heavy oil production stationary source within the western Kern County fields.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-3088 Project S-1121363) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to TRC Operating Company for the addition of a Specific Limiting Condition (SLC) for SOx for three 65 MMBtu/hr steam generators, at the heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-1327 Project S-1112521) NOTIC IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits comment on the proposed issuance of the Federally Mandated Operating permits to Vintage Production California, LLC for its crude oil production operation in their Western Kern County Field Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
September 28, 2012 (Facility S-6848 Project S-1112522) 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 Occidental of Elk Hills, Inc. for its crude oil production operation in their Western Kern County Field Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
September 27, 2012 (Facility N-1330 Project N-1111167) 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 Greif Industrial Packaging & Services LLC for its drum container manufacturing operation 2400 Cooper Avenue in Merced, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 26, 2012 (Facility S-8162 Project S-1121319) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to FAA/QXA for the installation of a 105 bhp LPG/propane-fired emergency standby internal combustion engine powering an electrical generator, at Tejon Ranch, near Lebec, CA.
Newspaper Notice
Public Notice Package
 
September 24, 2012 (Facility S-2624 Project S-1111551) 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 permits to Bellaire Oil Company for its crude oil production operation at its Central Kern County Fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
September 20, 2012 (Facility S-2622 Project S-1110982) 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 permits to TRC Operating Company, Inc. for its crude oil and natural gas production operation at its western Kern county fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
September 20, 2012 (Facility S-3088 Project S-1110983) 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 permits to TRC Operating Company, Inc. for its crude oil and natural gas production operation at its western Kern county fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
September 18, 2012 (Facility S-713 Project S-1111981) 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 Paramount King LLC for its nut processing facility, which is located at 10429 King Rd., Lost Hills, California.
Newspaper Notice
Public Notice Package
 
September 18, 2012 (Facility N-3309 Project N-1121433) 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 G-3 Enterprises for the installation of a printing press and drying oven served by a regenerative thermal oxidizer, at 2612 Crows Landing Road in Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 18, 2012 (Facility C-3844 Project C-1111152) 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 Wellhead Power Panoche, LLC for its power generating facility located at 43649 Panoche Road in Firebaugh, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 14, 2012 Facility S-71 Project S-1110991) 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 Plains LPG Services, L.P. for its natural gas production operation at 19430 Beech Avenue in Shafter, California.
Newspaper Notice
Public Notice Package
 
September 14, 2012 (Facility S-1738 Project S-1121355) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC for its oil and gas production operation in Vintage's Western Kern County Fields Light Oil stationary source, California. Vintage Production California, LLC (Vintage) requests an Authority to Construct (ATC) permit to increase a flare's daily throughput and change its emission limit units from lb/MMBtu to lb/Mscf. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 14, 2012 (Facility N-1904 Project N-1110671) 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 Foam Fabricators Inc. for its polystyrene products manufacturing facility located at 301 B 9th Street in Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 14, 2012 (Facility N-1275 Project N-1121076) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Hilmar Cheese Company for addition of an anaerobic digester, replacement of a sulfur scrubber, and replacement of a digester gas-fired flare, at 9001 N Lander Ave in Hilmar, CA.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility N-3852 Project N-1113462) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Label Technology Inc. for a flexographic printing press, at 2050 Wardrobe Ave in Merced, CA.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility N-4238 Project N-1110698) 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 Lodi Gas Storage, LLC for its natural gas storage facility at 23265 N. State Route 99 in Acampo, California.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility N-7478 Project N-1121092) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E&J Gallo Winery - Brandy for winery located at 200 Yosemite Blvd., Modesto, California. This project is to install seven distilled spirits storage tanks.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility C-5524 Project C-1100385) 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 River Ranch Dairy to consolidate River Ranch Dairy (C-5524) and River Ranch Farms (C-7310) into a single dairy operation and expand the consolidated dairy herd by 609 milk cows and 1,978 support stock, at 6127 Jackson Avenue in Hanford. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility S-1624 Project S-1122045) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources Mgmt for modification of steam generators listed in permits S-1624-13 and '174 to lower the NOx emissions from 9 ppmv to 7 ppmv @ 3% O2 and increase the CO emissions from 100 ppmv to 400 ppmv @ 3% O2 for Rule 4320 compliance, at various locations within the Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
September 13, 2012 (Facility N-3038 Project N-1112324) 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 Monschein Industries, Inc for its wood working and wood coating operations at 6344 Roselle Avenue, Riverbank, California.
Newspaper Notice
Public Notice Package
 
September 11, 2012 (Facility S-3103 Project S-1110969) 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 Bakersfield City Wastewater #3 for its wastewater treatment plant located at 8101 Ashe Road in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
September 11, 2012 (Facility S-2273 Project S-1112485) 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 Bakersfield City Wastewater Treatment Plant #2 for its wastewater treatment plant at 1700 E Planz Rd in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
September 11, 2012 (Facility S-4 Project S-1110984) 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 Tehachapi-Cummings Water District for its water pumping facility, Tejon Ranch Rd, Tejon Ranch, California.
Newspaper Notice
Public Notice Package
 
September 10, 2012 (Facility S-285 Project S-1110665) 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 CRES Inc. dba Dinuba Energy for its 11.5 MW wood-fueled cogeneration facility located at 6929 Ave 430, Reedley, California.
Newspaper Notice
Public Notice Package
 
September 10, 2012 (Facility S-3729 Project S-1110526) 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 Visalia Landfill for its landfill at 33466 Road 80 in Visalia, California.
Newspaper Notice
Public Notice Package
 
September 10, 2012 (Facility N-8750 Project N-1121733) 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 the California Department of Corrections and Rehabilitation for six diesel fired emergency engines, at 7707 S. Austin Road in Stockton, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 10, 2012 (Facility C-214 Project C-1110702) 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 for its correctional institution, 4001 King Ave in Corcoran, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 10, 2012 (Facility C-7843 Project C-1110359) 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 WM Bolthouse Farms Inc - Mouren - N Coalinga for its agricultural crop production facility, Section 15, Township 20S, Range 15E in Coalinga, California.
Newspaper Notice
Public Notice Package
 
September 6, 2012 (Facility C-3115 Project C-1120109) 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 American Avenue Landfill for its municipal solid waste landfill located 18950 W American Ave, Kerman, California. The applicant proposes the installation of a new 99 MMBtu/hr enclosed ground level flare with associated piping and extraction wells for 40 CFR 62 Subpart GGG rule compliance.
Newspaper Notice
Public Notice Package
 
September 6, 2012 (Facility C-7837 Project C-1120332) 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 WM Bolthouse Farms Inc - North Avenal for its agricultural facility, Section 15, Township 22S, Range 17E in Avenal, California.
Newspaper Notice
Public Notice Package
 
September 6, 2012 (Facility N-7855 Project N-1120343) 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 Sutter Home Winery for the installation of fifty-six 100,814 gallon (each) and twenty 202,000 gallon (each) white wine fermentation and wine storage tanks, at 18667 N Jacob Brack Road in Lodi, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 6, 2012 (Facility N-222 Project N-1110696) 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 Commercial Building Components, Inc. for its steel building manufacturing facility at 1700 E. Louise Avenue in Lathrop, California.
Newspaper Notice
Public Notice Package
 
September 6, 2012 (Facility N-96 Project N-1110742) 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 Bear Creek Winery for its winery located at 11900 N Furry Road, Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 5, 2012 (Facility S-40 Project S-1110985) 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 Central Resources, Inc. for its Natural Gas Production at the South Coles Levee Gas Plant near Tupman, California.
Newspaper Notice
Public Notice Package
 
September 4, 2012 (Facility C-8238 Project C-1122519) 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 Reedley for the installation of a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 2453 E. Dinuba Ave in Reedley. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 30, 2012 (Facility S-2980 Project S-1122041) 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 Management for a new 2.29 MMBtu/hr Coanda effect flare, at SJFM's Kern County Light Oil Central stationary source. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility C-3775 Project C-1110690) 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 Power Holdings, LLC for its peaking power generating facility in Chowchilla, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility C-5203 Project C-1120769) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bar 20 Partners, Ltd. for the installation of 3 diesel-fired emergency standby IC engines powering electrical generators, at 24387 W. Whitesbridge Rd. in Kerman.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility C-4071 Project C-1110687) 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 Algonquin Power Sanger, LLC for its electric generation operation located at 1125 Muscat Avenue, Sanger, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-377 Project S-1120294) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Paramount Farms, Inc. for its nut processing operation located at 13646 Highway 33, Lost Hills, California. The project is to install four additional column dryers to their existing pistachio hulling and drying operation.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-8157 Project S-1121267) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control Officer has issued Authority to Construct to Caterpillar Logistics Inc. for the installation of a 1,207 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator. In addition, the applicant proposes the installation of a 157 bhp (intermittent) diesel-fired emergency internal combustion (IC) engine powering a firewater pump, at 5904 Santa Elena Drive, in Arvin CA.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-8084 Project S-1123059) 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 Chevron USA for a 713 hp Caterpillar Model C15 Tier-3 certified diesel fired emergency IC engine powering an electrical generator, at 1546 China Grade Loop in Bakersfield.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-7045 Project S-1123148) 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 PROS Incorporated for modification to a portable well testing operation by increasing the flared gas flow rate from 0.27 MMscf/day to 10 MMscf/day and from 54 MMscf/yr to 288 MMscf/yr, at various unspecified locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-381 Project S-1110990) 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 Heck Cellars for its winery, 15401 Bear Mountain Winery Road, Di Giorgio, California.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-2890 Project S-1110856 and S-1110886) 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 Fortistar Methane Group for its landfill gas collection system (Neo Tulare, LLC, S-2996) and energy production facility (MM Tulare, LLC, S-2890) located at Visalia Landfill on northeast corner of Road 80 & Ave 328 in Tulare County, California.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-1528 Project S-1112148) 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 Phillips 66 Pipeline, LLC for its pipeline facility located at the Midway Pump Station at 1441 Wade Avenue in Taft, California.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-6537 Project S-1073290) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Lerda Farms Dairy for the expansion of an existing dairy operation from a maximum capacity of 650 lactating cows, 300 dry cows and 260 total support stock to a maximum capacity of 1,500 lactating cows, 368 dry cows and 1,564 total support stock, at 18797 Avenue 142 in Tulare.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility N-956 Project N-1113928) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group for its winery located at 17000 E Highway 120, Ripon, California. This project is to install four 3,500 gallon (each) stainless steel wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
August 29, 2012 (Facility S-7048 Project S-1110980) 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 ASV Wines Inc for its winery in McFarland, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 28, 2012 (Facility C 437 Project C 1113096) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to SC Johnson Home Storage Inc. for emission reductions generated by the shutdown of the polyethylene extrusion operation, at 4787 E. Date Ave in Fresno. The quantity of ERCs to be issued is 1st Qtr: 1,055 lb-VOC; 2nd Qtr: 1,415 lb-VOC; 3rd Qtr: 1,403 lb-VOC; 4th Qtr: 1,447 lb-VOC and 1st Qtr: 271 lb-PM10; 2nd Qtr: 360 lb-PM10; 3rd Qtr: 355 lb-PM10; 4th Qtr: 366 lb-PM10.
Newspaper Notice
Public Notice Package
 
August 28, 2012 (Facility C 8429 Project C 1122319) The San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to City of Fresno–Water Division for installing a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 7010 N. Warren Avenue in Fresno. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 28, 2012 (Facility S-882 Project S-1110989) 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 State Vintners/Franzia-McFarland for its wine and brandy production facility, 31795 Whisler Rd, McFarland,, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 27, 2012 (Facility C 6831 Project C 1095388) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Redtop Jerseys for modification of the permitted herd composition from 4,800 Jersey milk cow (9,447 total head) to 7,200 Jersey milk cows and 1,350 dry cows (8,550 total head), at the existing dairy operation located at 21463 Road 4, Chowchilla, CA.
Newspaper Notice
Public Notice Package
 
August 22, 2012 (Facility C 2371 Project C 1121847) 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 State Compensation Insurance Fund for install a 865 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 10 Riverpark Place East in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 22, 2012 (Facility C 1336 Project C 1121894) The Air Pollution Control Officer has issued Authority to Construct permits to Power Plus for installing two diesel-fired emergency standby internal combustion engines, at 2615 E. Clinton Ave, Fresno, CA.
Newspaper Notice
Public Notice Package
 
August 22, 2012 (Facility S-1346 Project S-1111873) 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 Dairies Inc. for dairy located located at 11894 Avenue 120 in Tipton, California. California Dairies, Inc. is applying for Authorities to Construct to install two new Solar Turbine cogeneration units to provide the Tipton facility with both electricity and steam. The proposed project will allow two existing boilers, S-1346-18 and S-1346-19 to operate less.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S 1114 Project S 1104114) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the revised renewal of the Federally Mandated Operating Permit to Seneca Resources for its heavy oil facility at Heavy Oil Western, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S 2246 Project S 1121705) 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 Management for increasing the capacity of Flare '-18 and revising the component counts and method of calculating the VOCs for several tanks, at Light Oil Western stationary source in Kern County. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S-1626 Project S-1121670) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Holmes Western Oil Corporation for the modification of an existing non-compliant dormant 62.5 MMBtu/hr natural gas-fired steam generator (S-1626-61) to remove non-compliant dormant status and increase the CO emissions limit, at Holmes' Heavy Oil Western stationary source.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S-4080 Project S-1121574) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Longbow, LLC for an increase in CO emissions limit for steam generator S-4080-27, at Sections 28 and 32, T12N, R18W in Longbow's heavy oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S-3282 Project S-1122054) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Gray Development Company LLC for an increase in CO limit for steam generator S-3282-5, at various unspecified locations within Gray Development Company LLC's heavy oil central stationary source.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S-1326 Project S-1121201) 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 Vintage Production California, LLC for heavy oil central facility located (Sections: 23, 24, 25 and 26, Township: 28S, Range: 27E), California. Vintage proposed to modify the TEOR operation by increasing the well count to 1,085 wells.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S-7045 Project S-1121582) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pros, Incorporated for four (4) 288 MMscf/year portable well testing operations, at various unspecified location with the San Joaquin Valley Unified Control District.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S 8174 Project S 1122336) 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 Visalia Fire Department for a 120 hp Cummins Model WSG-1068 natural gas/propane fired emergency standby engine powering an electrical generator, at 6921 West Ferguson in Visalia, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility S 1398 Project S 1110963) 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 Chevron USA Inc. for its petroleum pipeline facility, 27-G Pump Station, Taft, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility N-1662 Project N-1121288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company for its glass manufacturing plant at 605 S. Santa Cruz Avenue in Modesto, California. The modification is to install a ceramic filter type dust collector. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility N-266 Project N-1113968) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Delicato Vineyards for winery located at 12001 South Highway 99, Manteca, California. This project is to install twenty 70,000 gallon (each) and twenty-four 154,000 gallon (each), stainless steel wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility N-7478 Project N-1121902) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery – Brandy for its winery located at 200 Yosemite Boulevard in Modesto, California. This project is to modify the existing storage tank #352 to increase the ethanol content of the spirits from 60% to 99.9% and change the tank operating temperature. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 21, 2012 (Facility N-266 Project N-1120591) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Delicato Vineyards for winery located at 12001 South Highway 99, Manteca, California. This project is to install eight 25,000 gallon (each), eight 13,000 gallon (each), and four 7,000 gallon (each), stainless steel wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
August 20, 2012 (Facility N-1326 Project N-1113862) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to PSC Industrial Outsourcing, LP for the installation of two petroleum tank/pipeline degassing operations each served by a 10 MMBtu/hr thermal oxidizer, at Various Locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
August 16, 2012 (Facility N-1976 Project N-1110607) 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 ConAgra Foods for its foods processing facility, 554 S. Yosemite Ave, Oakdale, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 16, 2012 (Facility N-608 Project N-1120252) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Pacific Gas & Electric Company for its natural gas processing facility located McDonald Island in Holt, California. This project is to replace the existing 6.75 MMBtu/hr natural gas-fired thermal oxidizer with a 11.44 MMBtu/hr natural gas-fired thermal oxidizer.
Newspaper Notice
Public Notice Package
 
August 15, 2012 (Facility S-2220 Project S-1121268) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Community Hospital for the installation of an emergency diesel-fired internal combustion engine powering an electrical generator, at 2637 Chester Avenue in Bakersfield.
Newspaper Notice
Public Notice Package
 
August 13, 2012 (Facility C 5870 Project C 1120431) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to KelPetro for the installation of one 250 bbl fixed roof crude oil tank and to limit the TVP of the crude oil stored in tank C-5870-1-2 to 5.0 psi, at the Dons-Cerini lease in Fresno County.
Newspaper Notice
Public Notice Package
 
August 7, 2012 (Facility S-2760 Project S-1114823 and S-1114825) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Target Drilling for nine (9) new crude oil storage tanks, at Target Drilling's Light Oil Central stationary source.
Newspaper Notice
Public Notice Package
 
August 6, 2012 (Facility S-3187 Project S-1121571) 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 Energy Resources, Inc for installation of a new 85 MMBtu/hr gas-fired steam generator to be used as an additional disposal device for tank vapor recovery (TVR) S-3187-20 and Thermally Enhanced Oil Recovery (TEOR) operation S-3187-25, at the Chico-Martinez lease Section 35, Township 28S, Range 20E in the heavy oil production stationary source within the western Kern County fields.
Newspaper Notice
Public Notice Package
 
August 6, 2012 (Facility S-8162 Project S-1121319) 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 FAA/QXA for the installation of a 105 bhp LPG/propane-fired emergency standby internal combustion engine powering an electrical generator, in Tejon Ranch, near Lebec, CA.
Newspaper Notice
Public Notice Package
 
August 6, 2012 (Facility S-1246 Project S-1111901) 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 Berry Petroleum Company for its Kern County Heavy Oil Western Stationary Source (NW/4 of Sec 21, T 30S, R 22E), California. Berry is proposing to install two 85.0 MMBtu/hr natural gas fired steam generators.
Newspaper Notice
Public Notice Package
 
August 03, 2012 (Facility N-845 Project N-1110694) 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 Tesoro Logistic Operations LLC for its petroleum bulk terminal located at 3003 Navy Drive in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 03, 2012 (Facility N-956 Project N-1120314) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to The Wine Group, Inc. for Winery located at 17000 E. Highway 120 in Ripon, California, California. This modification is to install 30 new wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
August 03, 2012 (Facility C 6817 Project C 1120348) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Philip Verwey Farms #2 for expanding their existing dairy operation, at 19765 13th Ave in Hanford, CA
Newspaper Notice
Public Notice Package
 
August 03, 2012 (Facility N-1662 Project N-1120773) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Gallo Glass Company for its Container glass manufacturing plant at 605 South Santa Cruz Avenue in Modesto, California. The modification is to rebrick glass melting furnace number 4. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 1, 2012 (Facility S-2624 Project S-1111551) 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 Bellaire Oil Company for its crude oil production operation at its Central Kern County Fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
August 1, 2012 (Facility S-8153 Project S-1121205) 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 Colony Energy Partners - Tulare, LLC for two digester gas/natural gas-fired cogeneration IC engines and a digester gas-fired flare, at Paige Avenue (west of Enterprise Street) in Tulare, CA.
Newspaper Notice
Public Notice Package
 
August 1, 2012 (Facility S-713 Project S-1114855) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Paramount King for the addition of a new flavoring and dehydration line (S-713-4), the modification of emission factors for an existing 3.2 MMBtu/hr dehydrator (-4), and the modification of fuel use limits on two existing permit units ('-1 and '-4), at 10429 King Road in Lost Hills, CA.
Newspaper Notice
Public Notice Package
 
July 30, 2012 (Facility N-1275 Project N-1121076) 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 Hilmar Cheese Company for addition of an anaerobic digester, replacement of the sulfur scrubber, and replacement of the digester gas-fired flare, at 9001 N Lander Ave in Hilmar, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 26, 2012 (Facility C 8347 Project C 1120254) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Paramount Farms International LLC for the installation of a new pistachio hulling and drying operation, at the corner of Ave 6 & Chowchilla Canal Road approximately 8 miles east of Firebaugh, CA.
Newspaper Notice
Public Notice Package
 
July 26, 2012 (Facility C 402 Project C 1110136) 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 California Dairies, Inc for its milk processing facility, 755 F Street Fresno, California.
Newspaper Notice
Public Notice Package
 
July 26, 2012 (Facility S-7063 Project S-1110139) 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 California Dairies, Inc. for its milk processing facility, 2000 N. Plaza Drive, Tulare, California.
Newspaper Notice
Public Notice Package
 
July 26, 2012 (Facility C 1694 Project C 1110549) 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 Sunsweet Dryers for its fruit cleaning, dehydrating, sizing and storage operation located at 28390 Avenue 12 in Madera, California.
Newspaper Notice
Public Notice Package
 
July 25, 2012 (Facility S-36 Project S-1104824) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to San Joaquin Refining Company for crude oil refining operation located at the corner of Standard and Shell Streets in Bakersfield, California. The applicant is proposing to install a new 19.9 MW cogeneration unit and modifications to an atmospheric/vacuum crude unit, lube oil finishing plant and crude unit and/or visbreaking unit.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility N-2149 Project N-1110109) 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 California Dairies, Inc. for its milk processing facility, 475 S. Tegner Road, Turlock, California.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility S-285 Project S-1110665) 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 CRES Inc. dba Dinuba Energy for its 11.5 MW wood-fueled cogeneration facility located at 6929 Ave 430, Reedley, California.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility C 5203 Project C 1120769) 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 Bar 20 Partners, Ltd. for the installation of 3 diesel-fired emergency standby IC engines powering electrical generators, at 24387 W. Whitesbridge Rd. in Kerman. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility S-2980 Project S-1122378) 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 Management, Inc. for an increase in annual gas flow rate to a produced gas flare, at the Brandt lease SW Section 27, T29S, R26E within the light oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility S-1624 Project S-1122045) 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&B Natural Resources Mgmt for an increase in CO emissions for steam generators S-1624-13 and '174, at various locations within the Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility S-1624 Project S-1121188) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for five new 85 MMBtu/hr steam generators and one new 5000 bbl wash tank,, at various unspecified locations in E&B Natural Resources' Central Kern County Fields Heavy Oil stationary source.
Newspaper Notice
Public Notice Package
 
July 24, 2012 (Facility N-7478 Project N-1121092) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Brandy for its winery located at 200 Yosemite Boulevard in Modesto, California. This project is to install seven distilled spirits storage tanks.
Newspaper Notice
Public Notice Package
 
July 20, 2012 (Facility N-4238 Project N-1110698) 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 Lodi Gas Storage for its natural gas storage facility at 23265 N. State Route 99 in Acampo, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 20, 2012 (Facility C 3115 Project C 1120109) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of American Avenue Landfill for its municipal solid waste landfill at 18950 W American Ave, Kerman, California. The applicant proposes the installation of a new 99 MMBtu/hr enclosed ground level flare with associated piping and extraction wells for 40 CFR 62 Subpart GGG rule compliance. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 20, 2012 (Facility N-355 Project N-1114105) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of General Mills Operations for its cereal manufacturing facility at 2000 W. Turner Road in Lodi, California. The proposal is to lower the NOx emissions from the boiler to 7 ppmvd @ 3% O2 for compliance with District Rule 4320. The lower NOx emissions will be accompanied by an increase in the CO emission limit to provide the tuning flexibility necessary to reliably meet the lower NOx limit. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 19, 2012 (Facility S-3729 Project S-1110526) 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 Visalia Landfill for its landfill located at 33466 Road 80 in Visalia, California.
Newspaper Notice
Public Notice Package
 
July 19, 2012 (Facility C 7837 Project C 1120332) The San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to WM Bolthouse Farms Inc - North Avenal for its agricultural crop production facility, Section 15, Township 22E, Range 17E in Avenal, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 19, 2012 (Facility C 7843 Project C 1110359) The San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of the Federally Mandated Operating permits to WM Bolthouse Farms Inc - Mouren-N Coalinga for its agricultural crop production, Section 15, Township 20S, Range 15E in Coalinga, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 19, 2012 (Facility C 437 Project C 1113096) 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 SC Johnson Storage Inc for the shutdown of all emissions units, at 4787 E. Date Ave in Fresno, CA. The quantity of ERCs proposed for banking is 1st Qtr: 1,055 lb-VOC; 2nd Qtr: 1,415 lb-VOC; 3rd Qtr: 1,403 lb-VOC; 4th Qtr: 1,447 lb-VOC and 1st Qtr: 271 lb-PM10; 2nd Qtr: 360 lb-PM10; 3rd Qtr: 355 lb-PM10; 4th Qtr: 366 lb-PM10. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 18, 2012 (Facility 8157 Project S-1121267) 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 Caterpillar Logistics Inc. for the installation of a 1,207 bhp (intermittent) diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator. In addition, the applicant proposes the installation of a 157 bhp (intermittent) diesel-fired emergency internal combustion (IC) engine powering a firewater pump, at 5904 Santa Elena Drive, in Arvin CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 18, 2012 (Facility N-222 Project N-1110696) 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 Commercial Building Components, Inc. for its steel building manufacturing facility at 1700 E. Louise Avenue in Lathrop, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 18, 2012 (Facility S-6537 Project S-1073290) 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 Lerda Farms Dairy for the expansion of an existing dairy operation from a maximum capacity of 650 lactating cows, 300 dry cows and 260 total support stock to a maximum capacity of 1,500 lactating cows, 368 dry cows and 1,564 total support stock, at 18797 Avenue 142 in Tulare. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 17, 2012 (Facility C 1336 Project C 1121894) The San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Power Plus for installing two diesel-fired emergency standby internal combustion engines powering electrical generators, at 2615 E. Clinton Ave, Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 17, 2012 (Facility C-603 Project C-1120248) Notice is hereby given that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Hanford LP for emission reductions generated by the shutdown of their coke fired electrical generation facility that was previously located, at 10596 Idaho Avenue in Hanford, CA. The quantity of ERCs to be issued is 65,719 lb-NOx/year; 91,347 lb-SOx/year; 13,509 lb-PM10/year; 65,478 lb-CO/year; and 798 lb-VOC/year.
Newspaper Notice
Public Notice Package
 
July 12, 2012 (Facility N-8662 Project N-1113862) 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 PSC Industrial Outsourcing, LP for the installation of two petroleum tank/pipeline degassing operations each served by a 10 MMBtu/hr thermal oxidizer, at Various Locations, SJVAPCD.
Newspaper Notice
Public Notice Package
 
July 12, 2012 (Facility C 1336 Project C 1120919) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to VA Medical Center for the installation of an 821 bhp Tier 2 certified diesel-fired emergency standby IC engine to power an electrical generator, at 2615 E. Clinton Ave. in Fresno, CA.
Newspaper Notice
Public Notice Package
 
July 11, 2012 (Facility N-3038 Project N-1112324) 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 Monschein Industries, Inc. for its wood working and wood coating operations at, 6344 Roselle Avenue, Riverbank, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 11, 2012 (Facility N-6258 Project N-1112698) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Michael Brasil Dairy for the expansion of an existing dairy operation, at 18254 First Avenue in Stevinson.
Newspaper Notice
Public Notice Package
 
July 10, 2012 (Facility C 6831 Project C 1095388) 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 Redtop Jerseys for modification of the permitted herd composition from 4,800 Jersey milk cow (9,447 total head) to 7,200 Jersey milk cows and 1,350 dry cows (8,550 total head), at the existing dairy operation located at 21463 Road 4, Chowchilla, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 10, 2012 (Facility C 6911 Project C 1100338) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Lakeside Dairy for expanding their existing 3,025 milk cow (6,624 total head) dairy to 3,575 milk cow (8,154 total head) dairy, at 8180 Kent Ave in Hanford, CA.
Newspaper Notice
Public Notice Package
 
July 10, 2012 (Facility N-7056Project N-1063725) 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 Veldhuis North Dairy for a 3,200 milk cow (5,340 total head) dairy operation, at 12465 Lee Rd in Ballico. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 9, 2012 (Facility N-3852 Project N-1113462) 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 Label Technology Inc. for a flexographic printing press, at 2050 Wardrobe Ave in Merced, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-210 Project S-1114036) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Shafter Hay & Cube, LLC for emission reductions generated by the shutdown of this facility, at 18650 Wildwood Ave in Buttonwillow. The quantity of ERCs to be issued is 1,944 lb-PM10/yr.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-2234 Project S-1114896) 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 Occidental of Elk Hills, Inc. for its gas plant in Tupman, California.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-2622 Project S-1110982) 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 TRC Operating Company, Inc. for its crude oil and natural gas production operation at its western Kern county fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-3088 Project S-1110983) 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 TRC Operating Company, Inc. for its crude oil and natural gas production operation at its western Kern county fields Heavy Oil stationary source, California.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-4080 Project S-1121574) 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 Longbow, LLC for an increase in CO emissions limit for steam generator S-4080-27, at Sections 28 and 32, T12N, R18W in Longbow’s heavy oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-7045 Project S-1121582) 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 Pros, Incorporated for four (4) 288 MMscf/year portable well testing operations, at various unspecified location with the San Joaquin Valley Unified Control District.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-1626 Project S-1121670) 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 Holmes Western Oil Corporation for the modification of an existing non-compliant dormant 62.5 MMBtu/hr natural gas-fired steam generator to comply with the applicable requirements of District Rule 4320 and to increase the CO emission limit, at Holme's Heavy Oil Western stationary source near Maricopa, CA within the SW/4 of Section 16, Township 11N, and Range 23W.
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-1246 Project S-1111902) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company located within the heavy oil production stationary in the western Kern County fields, California. The project authorizes installation of three 85 MMBtu/hr natural/ethane gas-fired steam generators and modification of a thermally enhanced oil recovery (TEOR) operation with an increase in well number from 1050 to 1200
Newspaper Notice
Public Notice Package
 
July 5, 2012 (Facility S-3282 Project S-1122054) 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 Gray Development Company LLC for an increase in CO limit for steam generator S-3282-5, at various unspecified locations within Gray Development Company LLC's heavy oil central stationary source.
Newspaper Notice
Public Notice Package
 
July 1, 2012 (Facility N-7478 Project N-1121092) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Brandy for its winery located at 200 Yosemite Boulevard in Modesto, California. This project is to install seven distilled spirits storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 22, 2012 (Facility N-608 Project N-1120252) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pacific Gas & Electric Company for its natural gas processing facility located at McDonald Island in Holt, California. This project is to replace the existing 6.75 MMBtu/hr natural gas-fired thermal oxidizer with a 11.44 MMBtu/hr natural gas-fired thermal oxidizer. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 22, 2012 (Facility S-2760 Project S-1114823 and S-1114825) 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 Target Drilling for nine new crude oil storage tanks, at Target Drilling's Light oil Central stationary source.
Newspaper Notice
Public Notice Package
 
June 22, 2012 (Facility S-1337 Project S-1112449) 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 Pipeline System, LLC for its Pump Station at 3431 Lake Station Road, Taft, California.
Newspaper Notice
Public Notice Package
 
June 21, 2012 (Facility C 6817 Project C 1120348) The San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct to Philip Verwey Farms #2 for expanding their existing dairy operation, at 19765 13th Ave in Hanford, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 14, 2012 (Facility  C 306 Project C 1110666) 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 Chevron Pipe Line Company for its pump station Kettleman City, California.
Newspaper Notice
Public Notice Package
 
June 14, 2012 (Facility  N-956 Project N-1120314) 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 Wine Group, Inc. for installation of 30 new wine fermentation and storage tanks, at 17000 E. Hwy 120, Ripon. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-71 Project S-1114454) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Plains LPG Services, L.P. for emission reductions generated by the shutdown and removal of fin fan coolers and heat exchangers from the gas production equipment, at 19430 Beech Avenue in Shafter, CA. The quantity of ERCs to be issued is 2,332 lb-VOC/yr.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-1216 Project S-1114736) 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 Occidental of Elk Hills for the installation of an 1,750 MMBtu/hr emergency flare, at Occidental's Kern County Western Light Oil Production Stationary Source.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-1427 Project S-1120327) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to San Joaquin Facilities Management for emission reductions generated by the shutdown of two tanks and replacing them with two tanks on vapor recovery and control system, at Heavy Oil Central stationary source in Kern County. The quantity of ERCs to be issued is 899 lb-VOC/yr.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  C 7286 Project C 1101711) 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 Starwood Power for its power generating facility located at 43627 West Panoche Road in Mendota, California..
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  C 629 Project C 1113230) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Co LLC for winery located at 8418 S Lac Jac Ave in Parlier, California. The applicant proposes to install thirty three new wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-724 Project S-1104211) 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 All American Oil & Gas Company for its heavy oil production operation in heavy oil central source in Kern County, California.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-1327 Project S-1114465) 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 Vintage Production California, LLC for three new steam generators, at Vintage's Western Kern County Fields Heavy Oil stationary source in Section 2 Township 26S, Range 20E.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-2220 Project S-1121268) 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 Community Hospital for the installation of an emergency diesel-fired internal combustion engine powering an electrical generator, at 2637 Chester Avenue in Bakersfield.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility  S-1326 Project S-1120405) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct for the Vintage Production California LLC heavy oil production stationary source located in the central Kern County fields, California. The project authorizes 3 new 85 MMBtu/hr natural gas-fired steam generators.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility S-1326 Project S-1120328) 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 Vintage Production California LLC located in the heavy oil production stationary source within the central Kern County fields, California. The project authorizes an increase in annual flow to an air-assisted process flare.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility S-1738 Project S-1120872) 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 Vintage Production California, LLC for light oil production operation located operating within their Light Oil Western Stationary Source in Kern County, California. This modification will increase the annual throughput of a produced gas fired flare.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility S-1703 Project S-1120718) 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 Macpherson Oil Company for its heavy oil facility located at Round Mountain Oil Field (SE/4 Section 18, T28S, R29E) in Kern County, California. The applicant proposes to install a 85 MIVIBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
June 13, 2012 (Facility N-8704 Project N-1120100) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to the City of Turlock for installing a 1,881 bhp Mitsubishi Model S12R-Y2PYAW-1 Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 240 N Broadway in Turlock.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S8136 Project S1120688) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Venoco, Inc for three new crude oil production facilities each consisting of permit exempt two-phase separators, one 500 bbl crude oil wash tank, one 500 bbl crude oil storage tank, two 500 bbl produced water tanks, and vapor control system with flare , at the light oil production stationary source within the western Kern County fields.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S1624 Project S1121188) 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&B Natural Resources for five new 85 MMBtu/hr steam generators and one new 5000 bbl wash tank, at various unspecified locations in E&B Natural Resources' Central Kern County Fields Heavy Oil stationary source.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S1525 Project S1112148) 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 ConocoPhillips Pipeline Co. for its pipeline facility located at the Midway Pump Station at 1441 Wade Avenue in Taft, California.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S1372 Project S1114855) 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 Paramount King, LLC for the addition of a new flavoring and dehydration line (S-713-4), the modification of emission factors for an existing 3.2 MMBtu/hr dehdyrator ('-4), and the modification of fuel use limits on two existing permit units ('-1 and '-4), at 10429 King Road in Lost Hills, CA.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S8125 Project S1120345) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Houchin Community Blood Bank for the installation of a 1200 bhp tier 2 Cummins, Model QSK23-G7, or District approved equivalent, diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 11515 Bolthouse Drive in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S1346 Project S1111873) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of California Dairies Inc. for its dairy located at 11894 Avenue 120 in Tipton, California. California Dairies, Inc. is applying for Authorities to Construct to install two new Solar Turbine cogeneration units to provide the Tipton facility with both electricity and steam. The proposed project will allow two existing boilers, S-1346-18 and '-19, to operate less.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility S1326 Project S1121201) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC for its heavy oil central facility, (Sections: 23, 24, 25 and 26, Township: 28S, Range: 27E), California. Vintage is proposing to modify the TEOR operation by increasing the well count to 1,085 wells, expanding the operation into Sections: 24, 25 and 26, Township: 28S, Range: 27E, and removing Rule 4401 Inspection and Re-inspection conditions (per exemption Rule 4401, Section 4.7).
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility C 799 Project C 1111164) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Madera Power, LLC for its power generation facility located at 11427 Firebaugh Blvd in Firebaugh, California. The applicant proposes to install one 980 bhp Komatsu Model SAA6D170E2-3 Tier 2 certified transportable diesel-fired IC engine powering various equipment at the facility.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility C 799 Project C 1111651) 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 Madera Power, LLC for its power generation located at 11427 Firebaugh Blvd in Firebaugh, California. The applicant proposes to install one 286 bhp John Deere Model 6068HF485 Tier 3 certified transportable diesel-fired IC engine powering equipment at the screening plant.
Newspaper Notice
Public Notice Package
 
June 11, 2012 (Facility C 8337 Project C 1113581) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to United Health Centers of San Joaquin Valley for the installation of a 77.3 bhp natural gas-fired emergency standby internal combustion engine powering an electrical generator, at 121 Barboza Street in Mendota, CA.
Newspaper Notice
Public Notice Package
 
June 8, 2012 (Facility S-7063 Project S-1110139) 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 Dairies, Inc. for its Milk Processing facility at 2000 N. Plaza Drive, Visalia, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 8, 2012 (Facility N-2149 Project N-1110109) 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 Dairies, Inc. for its Milk Processing facility at 475 S. Tegner Road, Turlock, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 8, 2012 (Facility C 402 Project C 1110136) 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 Dairies, Inc. for its Milk Processing facility at 755 F Street, Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 7, 2012 (Facility C 6048 Projects C 1111582 and C 1112854) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to County Sanitation Districts of Los Angeles County for the Westlake Farms Composting Facility (WFCF), at Section 35, Township 22s, Range 19e, Mt. Diablo Baseline and Meridian, approximately 4 miles SE of Kettleman City in Kings County, CA.
Newspaper Notice
Public Notice Package
 
June 7, 2012 (Facility C 8347 Project C 1120254) 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 Paramount Farms International LLC for the installation of a new pistachio hulling and drying operation, at the corner of Ave 6 & Chowchilla Canal Road approximately 8 miles east of Firebaugh, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 5, 2012 (Facility N-266 Project N-1120591) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Delicato Vineyards for its winery located at 12001 South Highway 99, Manteca, California. This project is to install eight 25,000 gallon (each), eight 13,000 gallon (each), and four 7,000 gallon (each), stainless steel wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 5, 2012 (Facility N-266 Project N-1113968) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Delicato Vineyards for its winery located at 12001 South Highway 99, Manteca, California. This project is to install twenty 70,000 gallon (each) and twenty-four 154,000 gallon (each), stainless steel wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 4, 2012 (Facility C 5870 Project C 1120431 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 KelPetro for the installation of one 250 bbl fixed roof crude oil tank and to limit the TVP of the crude oil stored in tank C-5870-1-2 to 5.0 psi, at the Dons-Cerini lease in Fresno County. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 4, 2012 (Facility C 1336 Project C 1120919) 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 VA Medical Center for the installation of an 821 bhp Tier 2 certified diesel-fired emergency standby IC engine to power an electrical generator, at 2615 E. Clinton Ave. in Fresno, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 25, 2012 (Facility N-3309 Project N-1113445) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to G-3 Enterprises for a printing plate manufacturing operation, at 2612 Crows Landing Road in Modesto.
Newspaper Notice
Public Notice Package
 
May 23, 2012 (Facility S-36 Project S-1104824) 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 Refining Company for a 19.9 MW cogeneration unit, at the corner of Standard and Shell Streets in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
May 22, 2012 (Facility C 3324 Project C 1113280) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Madera County Engineering Department for the installation of two 1220 bhp diesel-fired emergency standby internal combustion (IC) engines, at 14191 Road 28 in Madera, CA.
Newspaper Notice
Public Notice Package
 
May 22, 2012 (Facility S-1372 Project S-1114818) 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 Plains Exploration & Production Company for their heavy oil production facility located at the Hopkins Lease in the South Belridge Field, within the SE/4 of Section 10, Township 29S, Range 21E, California. Plains Exploration & Production Company has requested an Authority to Construct (ATC) for the installation of a 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
May 21, 2012 (Facility S-1372 Project S-1120719) 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 Plains Exploration & Production Company for its oil and natural gas production facility located in Section 10, Township 29S, Range 21E within the Hopkins Lease in PXP's Heavy Oil Western Stationary Source in Kern County, California. Plains Exploration and Production Company requests to modify TEOR permit S-1372-316 to increase the TEOR well count from 136 to 236 wells and to specify that the VOC content of the produced gas/liquid at this location is less than 10%.
Newspaper Notice
Public Notice Package
 
May 17, 2012 (Facility N-8651 Project N-1113614) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to City of Atwater for installing a 1,214 bhp emergency standby diesel-fired IC engine powering an electrical generator, at 621 Industry Way in Atwater.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility S-548 Project S-1104825) 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 Tulare City Wastewater Plant for its domestice and industrial wastewater treatment, 1875 S. West St., Tulare, California.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility S-377 Project S-1120294) 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 Paramount Farms for its nut processing operation located at 13646 Highway 33, Lost Hills, California. The project is to install four additional column dryers to their existing pistachio hulling and drying operation.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility S-2234 Project S-1114442) 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 Occidental of Elk Hills Inc. within the existing gas plant stationary source near Tupman, California. The project authorizes the installation of a new amine gas treating unit.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility C-3275 Project C-1120258) 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 Valley Concentrates for its winery located at 5631 E Olive Ave in Fresno, California. The applicant proposes to install one 33.66 MMBtu/hr natural gas-fired boiler.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility C-195 Project C-1103198) 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 Calif State Prison - Avenal for its correctional facility at 1 Kings Way in Kings County, California.
Newspaper Notice
Public Notice Package
 
May 16, 2012 (Facility C-629 Project C-1113210) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Company LLC for its winery located at 8418 S. Lac Jac Ave in Parlier, California. The applicant proposes to install eight distilled spirits storage tanks.
Newspaper Notice
Public Notice Package
 
May 8, 2012 (Facility C 311 Project C 1111932) 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 Chevron USA Inc for its heavy oil production operation at the Coalinga Oilfield, Fresno County, California. The project authorizes revision of the maximum hourly heat input rating listed in the equipment description and/or remove daily fuel limitations on twelve (12) steam generators. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2012 (Facility S-1624 Project S-1120528) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for increasing flare S-1624-218’s daily and annual throughput, at E&B’s heavy oil production stationary source in Section 5, Township 28 S, Range 27 E, MDBE.
Newspaper Notice
Public Notice Package
 
May 3, 2012 (Facility S-1738 Project S-1120872) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California, LLC for its light oil production operation operating within their Light Oil Western Stationary Source in Kern County, California. This modification will increase the annual throughput of the produced gas fired flare.
Newspaper Notice
Public Notice Package
 
May 2, 2012 (Facility S-1128 Project S-1113694) 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 Chevron USA, Inc. for its heavy oil facility in the Cymric Oil Field, within the Section 31, Township 24S, Range 17E, California.
Newspaper Notice
Public Notice Package
 
May 2, 2012 (Facility S-7063 Project S-1111009) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to California Dairies Inc for the installation of two 5.7 MW gas turbines with heat recovery steam generators (HRSGs) to provide electricity and steam for facility operation at 2000 N Plaza Drive, Visalia, CA.
Newspaper Notice
Public Notice Package
 
April 30, 2012 (Facility N-8690 Project N-1114068) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Nob Hill #601 for installation of a natural gas fired emergency IC engine powering an electric generator, located at 1945 N Street, Newman.
Newspaper Notice
Public Notice Package
 
April 30, 2012 (Facility S-1703 Project S-1120718) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Macpherson Oil Company for its Heavy Oil Central Stationary Source in Kern County, California. The applicant proposes to install a 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
April 30, 2012 (Facility S-1326 Project S-1120405) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC for its heavy oil production stationary source heavy oil production stationary source in the central Kern County fields, California. The project authorizes 3 new 85 MMBtu/hr natural gas-fired steam generators.
Newspaper Notice
Public Notice Package
 
April 27, 2012 (Facility C 6048 Projects C 1111582 and C 1112854) 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 Sanitation Districts of Los Angeles County for the Westlake Farms Composting Facility, at Section 35, Township 22s, Range 19e, Mt. Diablo Baseline and Meridian, approximately 4 miles SE of Kettleman City in Kings County, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 26, 2012 (Facility S-1427 Project S-1120327) 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 San Joaquin Facilities Management for the shutdown of two tanks and replacing them with tanks on vapor recovery and control system, at Heavy Oil Central stationary source in Kern County. The quantity of ERCs proposed for banking is 899 lb-VOC/yr.
Newspaper Notice
Public Notice Package
 
April 26, 2012 (Facility S-1624 Project S-1114353) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for its heavy oil facility E&B’s Heavy Oil Central stationary source, California. The ATC authorizes the relocation of steam generator S-1807-37 from E&B’s Heavy Oil Western stationary source.
Newspaper Notice
Public Notice Package
 
April 26, 2012 (Facility S-7045 Project S-1120268) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to PROS, Inc. for four transportable well test flares, authorized to operate at various unspecified locations within the San Joaquin Valley Air District.
Newspaper Notice
Public Notice Package
 
April 26, 2012 (Facility C 2106 Project C 1073718) 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 for its military base, Naval Air Station, Lemoore, CA 93246, California.
Newspaper Notice
Public Notice Package
 
April 25, 2012 (Facility N-581 Project N-1120193) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Northern California Youth Center for the installation of a new 1,495 bhp diesel-fired emergency IC engine, located at 7650 South Newcastle Road in Stockton.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility S-1326 Project S-1120328) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC for its heavy oil production stationary source in the central Kern County fields, California. The project authorizes an increase in annual flow to an air-assisted process flare.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility S-8125 Project S-1120345) 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 Houchin Community Blood Bank for the installation of a 1200 bhp Cummins, Model QSK23-G7, or District approved equivalent, tier 2 diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 11515 Bolthouse Drive in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility S-8136 Project S-1120688) 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 Venoco Inc for three new crude oil production facilities each consisting of permit exempt two-phase separators, one 500 bbl crude oil wash tank, one 500 bbl crude oil storage tank, two 500 bbl produced water tanks, and vapor control system with flare, at the light oil production stationary source within the western Kern County fields.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility S-210 Project S-1114036) 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 Shafter Hay & Cube, LLC for the shutdown of this facility, at 18650 Wildwood Ave in Buttonwillow. The quantity of ERCs proposed for banking is 1,944 lb-PM10/yr.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility S-2980 Project S-1114893) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Facilities Management for a 10 MMBtu/hr produced gas flare, at the Canfield Ranch Unit (South Gosford Lease) within the NW/4 of Section 25, Township 30S, Range 26E.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility C 603 Project C 1120248) Enclosed for your review and comment is the District's analysis of Hanford LP’s application for Emission Reduction Credits (ERCs) resulting from the shutdown of all emission units except one emergency generator, at 10596 Idaho Ave. in Hanford. The quantity of ERCs proposed for banking is 65,719 lb-NOx/yr, 91,347 lb-SOx/yr, 13,474 lb-PM10/yr, 65,478 lb-CO/yr, and 798 lb-VOC/yr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility C 306 Project C 1110666) 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 Chevron Pipe Line Company for its pipeline pump station near Kettleman City, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility N-8704 Project N-1120100) 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 installing a 1,881 bhp Mitsubishi Model S 12R-Y2PTAW-1 diesel-fired emergency standby IC engine powering an electrical generator, at 240 N Broadway, Turlock, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 23, 2012 (Facility N-1237 Project N-1113864) 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 E & J Gallo Winery for its winery located at 18000 W River Rd, Livingston, California. The applicant is proposing to install an ethanol evaporator system consisting of a quadruple effect evaporator which handles alcohol containing material.
Newspaper Notice
Public Notice Package
 
April 19, 2012 (Facility C 8337 Project C 1113581) 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 United Health Centers of San Joaquin Valley for the installation of a 77.3 bhp natural gas fired emergency standby engine powering an electrical generator, at 121 Barboza Street in Mendota, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 19, 2012 (Facility C 799 Project C 1111651) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Madera Power, LLC for its power generation facility 11427 Firebaugh Blvd, Firebaugh, California. The applicant proposes to install one 286 bhp John Deere Model 6068HF485 Tier 3 certified transportable diesel-fired IC engine powering equipment at the screening plant. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 19, 2012 (Facility C 799 Project C 1111164) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Madera Power, LLC for its power generation facility 11427 Firebaugh Blvd, Firebaugh, California. The applicant proposes to install one 980 bhp Komatsu Model SAA6D170E2-3 Tier 2 certified transportable diesel-fired IC engine powering various equipment at the facility. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 19, 2012 (Facility N-956 Project N-1113928) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of The Wine Group for its winery located at 17000 E Highway 120, Ripon, California. This project is to install four 3,500 gallon (each) stainless steel wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 18, 2012 (Facility S-1246 Project S-1111902) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company for its heavy oil production stationary source in the western Kern County fields, California. The project authorizes installation of three 85 MMBtu/hr natural/ethane gas-fired steam generators and modification of a thermally enhanced oil recovery (TEOR) operation with an increase in well number from 1050 to 1200.
Newspaper Notice
Public Notice Package
 
April 17, 2012 (Facility S-724 Project S-1104211) 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 All American Oil & Gas, Inc. for its Gas and Oil Production Operation at Heavy Oil Central in Kern River Oil Field in Kern County, California.
Newspaper Notice
Public Notice Package
 
April 17, 2012 (Facility N-6258 Project N-1112698) 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 Michael Brasil Dairy for the expansion of an existing dairy operation, at 18254 First Ave in Stevinson. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 16, 2012 (Facility C 2913 Project C 1070141) 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 Fairmead Landfill for its sanitary landfill located at 21739 Road 19, Madera, California.
Newspaper Notice
Public Notice Package
 
April 16, 2012 (Facility C 1694 C 1110549) 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 Sunsweet Dryers for its fruit cleaning, dehydrating, sizing and storage operation located at 28390 Avenue 12 in Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 16, 2012 (Facility C 2913 Project C 1070141) 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 Fairmead Landfill for its sanitary landfill located at 21739 Road 19, Madera, California.
Newspaper Notice
Public Notice Package
 
April 16, 2012 (Facility C 6923 Project C 1091575) 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 Ampersand Chowchilla Biomass LLC for its biomass-fired electrical power generation facility 16457 Avenue 24-1/2, Chowchilla, California.
Newspaper Notice
Public Notice Package
 
April 13, 2012 (Facility C 7286 Project C 1101711) 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 Starwood Power-Midway, LLC for its power generating facility located at 43627 West Panoche Road in Mendota, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 11, 2012 (Facility N-8047 Project N-1120089) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Atwater for the permitting of a 3,058 bhp diesel fired emergency standby engine powering an electric generator, at 530 South Bret Crane Road, Atwater.
Newspaper Notice
Public Notice Package
 
April 09, 2012 (Facility N-3309 Project N-1113445) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct Permit to G-3 Enterprises for a printing plate manufacturing operation, at 2612 Crows Landing Road in Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 05, 2012 (Facility S-1624 Project S-1120238) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for two 2000 bbl crude oil storage tanks, at the Conoco and E&M tank batteries within the heavy oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
April 05, 2012 (Facility S-382 Project S-1114735) 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 Occidental of Elk Hills for Heavy Oil Production Source located within the NW/4 of Section 2, Township 31S, Range 23E, California. Occidental of Elk Hills is proposing to install a new 324 bhp Tier 3 diesel-fired emergency internal combustion (IC) engine powering an electric generator at within their emergency response facility.
Newspaper Notice
Public Notice Package
 
April 05, 2012 (Facility S-71 Project S-1114454) 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 Plains LPG Services, L.P. for the shutdown and removal of fin fan coolers and heat exchangers from the gas production equipment, at 19430 Beach Avenue in Shafter, CA. The quantity of ERCs proposed for banking is 2,332 lb-VOC/yr.
Newspaper Notice
Public Notice Package
 
April 04, 2012 (Facility C-447 Project C-1113298) 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 E & J Gallo Winery for winery located at 5610 E Olive Ave in Fresno, California. The applicant is proposing to install one 99 MMBtu/hr natural gas/biogas-fired boiler.
Newspaper Notice
Public Notice Package
 
April 04, 2012 (Facility C-6911 Project C-1100338) 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 Dairy for expanding their existing 3,025 milk cow (6,624 total head) dairy to 3,575 milk cow (8,154 total head) dairy, at 8180 Kent Ave, Hanford, CA 93230.
Newspaper Notice
Public Notice Package
 
April 02, 2012 (Facility C 629 Project C 1113210) 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 Company LLC for its winery 8418 S. Lac Jac Avenue, Parlier, California. The applicant proposes to modify eight wine fermentation and storage tanks to allow distilled spirits storage. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 02, 2012 (Facility C 3275 Project C 1120258) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of San Joaquin Valley Concentrates for its winery at 5631 E Olive Ave, Fresno, California. The applicant proposes to install one 33.66 MMBtu/hr natural gas-fired boiler. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 30, 2012 (Facility S-1114 Project S-1104114) 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 Seneca Resources for its oil and natural gas production facility at Heavy Oil Western, California.
Newspaper Notice
Public Notice Package
 
March 30, 2012 (Facility S-3755 Project S-1104827) 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 Seneca Western Minerals Corp for its oil and natural gas production operation at Heavy Oil Western, California.
Newspaper Notice
Public Notice Package
 
March 30, 2012 (Facility C-283 Project C-1070846) 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 Chemical Waste Management, Inc for its municipal and hazardous waste landfill, 35251 Old Skyline Rd, Kettleman City, California.
Newspaper Notice
Public Notice Package
 
March 30, 2012 (Facility S-91 Project S-1092052) 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. Poso. for its coal-fired co-generation power plant facility located at 36157 Famoso Rd. in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
March 30, 2012 (Facility N-2073 Project N-1071604) 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. for its municipal waste combustion facility located at 4040 Fink Road in Crows Landing, California.
Newspaper Notice
Public Notice Package
 
March 29, 2012 (Facility N-8651 Project N-1113614) 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 Atwater for installing a 1,214 bhp emergency standby diese-fired IC engine powering an electrical generator, at 621 Industry Way in Atwater. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 29, 2012 (Facility S-548 Project S-1104825) 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 Tulare City Wastewater Plant for its domestic and industrial wastewater treatment facility, 1875 S. West St, Tulare, California.
Newspaper Notice
Public Notice Package
 
March 29, 2012 (Facility S-1372 Project S-1114818) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Plains Exploration & Production Company for its heavy oil production facility at the Hopkins Lease in the South Belridge Field, within the SE/4 of Section 10, Township 29S, Range 21E, California. Plains Exploration & Production Company is requesting an Authority to Construct (ATC) for the installation of a 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
March 29, 2012 (Facility C 581 Project C 1113010) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Golden State Vintners for its winery, located in Fresno, California. Golden State Vintners proposes to establish a Specific Limiting Condition (SLC) to limit VOC emissions from all winery tanks at the facility.
Newspaper Notice
Public Notice Package
 
March 28, 2012 (Facility S-2234 Project S-1114442) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills Inc’s gas plant stationary source, California. The project authorizes the installation of a new amine gas treating unit within the existing gas plant stationary source near Tupman, CA.
Newspaper Notice
Public Notice Package
 
March 28, 2012 (Facility S-37 Project S-1114829) 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 Company for oil refining operation located at 7724 East Panama Lane in Bakersfield, California. Kern Oil proposes to convert a floating roof tank to a fixed roof tank with vapor control connected to an existing loading rack and remove an inspection and record keeping requirement that is not applicable to the listed equipment.
Newspaper Notice
Public Notice Package
 
March 27, 2012 (Facility S-1624 Project S-1120528) 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&B Natural Resources for increasing flare S-1624-218-0’s daily and annual throughput, at E&B’s heavy oil production stationary source in Section 5, Township 28 S Range 27 E, MDBE. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 27, 2012 (Facility S-1326 Project S-1114230) 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 Vintage Production California, LLC for heavy oil facility located at located at the Tejon oil field (SW/4 Sec 32, T 11N, R 19W), California. The project consists of retrofitting an existing 4.2 MMBtu/hr process heater (PEER S-1327-2) with two 5.0 MMBtu/hr ultra-low NOX burners.
Newspaper Notice
Public Notice Package
 
March 27, 2012 (Facility N-845 Project N-1112963) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Tesoro Logistics Operations LLC to modify the existing loading rack, replace the existing vapor recovery system (VRS), reroute the vapors path of tank #420 to the new VRS, and install a new organic liquid storage tank, at 3003 Navy Drive, Stockton.
Newspaper Notice
Public Notice Package
 
March 21, 2012 (Facility C 195 Project C 1103198) 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 Calif State Prison - Avenal for its correctional facility at 1 Kings Way in Kings County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 19, 2012 (Facility S-1737 Project S-1120071) 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 Vintage Production California LLC, for its light oil operation at Light Oil Central stationary source, California. The project is to lower the rating of the flare and authorize its operation at various unspecified locations within the same stationary source (S-1737).
Newspaper Notice
Public Notice Package
 
March 16, 2012 (Facility N-581 Project N-1120193) 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 Northern California Youth Center for the installation of a new 1,495 bhp diesel-fired emergency IC engine, at 7650 S. Newcastle Road in Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2012 (Facility S-7803 Project S-1114378) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Weatherford International Inc. for two transportable well testing flares, at various unspecified locations within the SJVAPCD.
Newspaper Notice
Public Notice Package
 
March 15, 2012 (Facility S-1547 Project S-1103302) 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 Aera Energy, LLC for its heavy oil and natural gas extraction operation located at the Belridge Oil Field, California.
Newspaper Notice
Public Notice Package
 
March 15, 2012 (Facility N-8690 Project N-1114068) 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 Nob Hill Stores for the permitting of a 126 b hp natural gas fired emergency engine powering an electric generator, located at 1945 N Street, Newman, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2012 (Facility N-754 Project N-1112983) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Defense Distribution Depot, San Joaquin - Sharpe for the installation of two 755 bhp emergency standby diesel-fired IC engines, at 700 E. Roth Road in Lathrop.
Newspaper Notice
Public Notice Package
 
March 8, 2012 (Facility C 8280 Project C 1112887) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Fresno, Water Division for a diesel-fired emergency standby engine, at 6736 E Dakota Ave in Fresno.
Newspaper Notice
Public Notice Package
 
March 8, 2012 (Facility S-75 Project S-1071550) 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 Delano, Inc. for its Biomass Power Plant located at 31500 Pond Road in Delano, California.
Newspaper Notice
Public Notice Package
 
March 8, 2012 (Facility S-1251 Project S-1104208) 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 for its cogeneration power plant at 4905 Reward Rd in McKittrick, California.
Newspaper Notice
Public Notice Package
 
March 7, 2012 (Facility N-7878 Project N-1113684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery - Brandy for Winery located 200 Yosemite Avenue, Modesto, CA 95353. This project is to install seven distilled spirits storage tanks.
Newspaper Notice
Public Notice Package
 
March 7, 2012 (Facility N-1237 Project N-1113864) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery at 18000 W River Rd, Livingston, California. The applicant is proposing to install an ethanol evaporator system consisting of a quadruple effect evaporator which handles alcohol containing material. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 7, 2012 (Facility C 3324 Project C 1113280) 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 Madera County Engineering Department for the installation of two 1220 bhp diesel-fired emergency standby internal combustion (IC) engines powering electrical generators, at 14191 Road 28 in Madera, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 6, 2012 (Facility S-2980 Project S-1114893) 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 Management for a 10 MMBtu/hr produced gas flare, at the Canfield Ranch Unit (South Gosford Lease) within the NW/4 of Section 25, Township 30S, Range 26E.
Newspaper Notice
Public Notice Package
 
March 6, 2012 (Facility S-2010 Project S-1092524) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA Inc for their steam production operation located in the Lost Hills oilfields in the light oil production stationary source within the western Kern County fields, California. The project authorizes the installation of ten (10) new 85 MMBtu/hr and one (1) new 62.5 MMBtu/hr natural gas-fired steam generators.
Newspaper Notice
Public Notice Package
 
March 6, 2012 (Facility S-1624 Project S-1114353) 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&B Natural Resources for the relocation of steam generator S-1807-37 from E&B’s Heavy Oil Western stationary source to E&B’s Heavy Oil Central stationary source (S-1624-215).
Newspaper Notice
Public Notice Package
 
March 2, 2012 (Facility C 6923 Project C 1091575) 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 Ampersand Chowchilla Biomass LLC for its biomass-fired electrical power generation facility 16457 Avenue 24-1/2, Chowchilla, CA, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 1, 2012 (Facility C 629 Project C 1112898) The modification will consist of removing the requirement to update on a monthly basis the annual VOC emissions. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
February 28, 2012 (Facility C 447 Project C 1113298) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery at 5610 E Olive Avenue, Fresno, California. The applicant proposes to install one 99 MMBtu/hr natural gas/biogas-fired boiler. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
February 27, 2012 (Facility C 629 Project C 1113230) 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 for its winery at 8418 S Lac Jac Ave, Parlier, California. The applicant proposes to install thirty three new wine fermentation and storage tanks. A revised Emission Reduction Certificate proposal has been received since the original preliminary decision performed on January 31, 2012. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
February 27, 2012 (Facility S-1624 Project S-1120238) 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&B Natural Resources for two 2000 bbl crude oil storage tanks, at the Conoco and E&M tank batteries within the heavy oil production stationary source in the central Kern County fields.
Newspaper Notice
Public Notice Package
 
February 27, 2012 (Facility S-7045 Project S-1120268) 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 PROS, Inc. for four transportable well testing operations, authorized to operate at various unspecified locations within the San Joaquin Valley Air District.
Newspaper Notice
Public Notice Package
 
February 27, 2012 (Facility N-8047 Project N-1120089) 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 Atwater for the permitting of a diesel fired emergency engine powering an electric generator, located at 530 South Bert Crane Road, Atwater. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 16, 2012 (Facility S-37 Project S-1114829) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Kern Oil & Refining Company for its oil refining operation at 7724 East Panama Lane in Bakersfield, California. Kern Oil proposes to convert a floating roof tank to a fixed roof tank with vapor control connected to an existing loading rack and remove an inspection and record keeping requirement that is not applicable to the listed equipment.
Newspaper Notice
Public Notice Package
 
February 16, 2012 (Facility S-8089 Project S-1114296) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Woodlake for one 57.3 bhp transportable diesel-fired IC engine powering a trash pump and one 755 bhp emergency diesel-fired IC engine powering an electrical generator, at 900 South Valencia Blvd in Woodlake, CA.
Newspaper Notice
Public Notice Package
 
February 16, 2012 (Facility N-845 Project N-1112963) 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 Tesoro Logistics Operations LLC to modify the existing loading rack, replace the existing vapor recovery system (VRS), reroute the vapors path of tank #420 to the new VRS, and install a new organic liquid storage tank, at 3003 Navy Drive, Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 14, 2012 (Facility S-7063 Project S-1111009) 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 Dairies Inc for the installation of two 5.7 MW gas turbines with heat recovery steam generators (HRSGs) to provide electricity and steam for facility operation, at 2000 N Plaza Drive, Visalia, CA.
Newspaper Notice
Public Notice Package
 
February 14, 2012 (Facility C 7821 Project C 1113331) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Compass Global Resources for tuning and/or adjustment of the fuel-to-air ratio and an increase in CO permitted emissions limit of a 25 MMBtu/hr natural gas/propane-fired steam generator for compliance with District Rule 4320, at the Coalinga Oil Field facility, Section 26, T20S, R14E within the heavy oil production stationary source in Fresno County, CA.
Newspaper Notice
Public Notice Package
 
February 13, 2012 (Facility C 581 Project C 1113010) 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 Golden State Vintners for its winery in Fresno, California. Golden State proposes to establish a Specific Limiting Condition on all wine fermentation and storage tanks at the facility and modify equipment descriptions to reflect as-built tank configurations. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
February 7, 2012 (Facility N-1237 Project N-1113344) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located at 18000 W. River Road in Livingston, California. The applicant proposes to install 104 wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
February 6, 2012 (Facility S-1327 Project S-1114449) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Vintage Production California, LLC for 5 new 85 MMBtu/hr steam generators, at the heavy oil production stationary source in the Kern County fields.
Newspaper Notice
Public Notice Package
 
February 3, 2012 (Facility S-382 Project S-1114735) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Occidental of Elk Hills for its Heavy Oil Production Source located within the NW/4 of Section 2, Township 31S, Range 23E, California. Occidental of Elk Hills is proposing to install a new 324 bhp Tier 3 diesel-fired emergency internal combustion (IC) engine powering an electric generator at within their emergency response facility.
Newspaper Notice
Public Notice Package
 
February 3, 2012 (Facility N-754 Project N-1112983) 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 Defense Distribution Depot, San Joaquin - Sharpe for the installation of two 755 bhp diesel-fired emergency IC engines to power electrical generators (permit unit #s N-754-59-0 and N-754-60-0) and the removal of two 900 bhp diesel-fired emergency IC engines powering electrical generators (permit unit #s N-754-24-0 and N-754-25-0), at 700 E. Roth Road, Lathrop. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 2, 2012 (Facility S-33 Project S-1114222) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Alon Bakersfield Refining for its oil refining operation at 6451 Rosedale Hwy in Bakersfield, California. This Authority to Construct will authorize a previously permit exempt loading rack to transfer light crude oil.
Newspaper Notice
Public Notice Package
 
February 2, 2012 (Facility S-37 Project S-1114600) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Kern Oil and Refining Co. for its refinery at 7724 E. Panama Lane in Bakersfield, CA., California. Kern Oil and Refining Company has requested an Authority to Construct to install equipment needed to comply with the flare SO2 requirements of Rule 4311.
Newspaper Notice
Public Notice Package
 
February 1, 2012 (Facility S-2234 Project S-1114896) 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 Occidental Of Elk Hills Inc. for its gas plant in Tupman, California. The project is to reduce the VOC emissions limit from 250 to 240 ppm @ 15%O2.
Newspaper Notice
Public Notice Package
 
February 1, 2012 (Facility N-1026 Project N-1100307) 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 Thermal Energy Development Partnership L.P. for its biomass power plant located 14800 W. Schulte Road, Tracy, California.
Newspaper Notice
Public Notice Package
 
January 31, 2012 (Facility S-8084 Project S-1113711) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA, Inc. for a 480 bhp diesel-fired emergency IC engine powering an electrical generator, at the Integrated Operations Decision Support Center / International heavy Oil Center (IODSC/IHOC) located at 1546 China Grade Loop in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
January 31, 2012 (Facility N-7478 Project N-1113684) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery - Brandy for its Winery 200 Yosemite Avenue, Modesto, CA 95353, California. This project is to install seven distilled spirits storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 31, 2012 (Facility N-1919 Project N-1103895) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Frito-Lay, Inc for the proposal to increase heat input rate of the tortilla chip ovens under permit N-1919-1 and to increase tortilla chip production for permits N-1919-1 and '-2, at 600 Garner Road, Modesto, California.
Newspaper Notice
Public Notice Package
 
January 31, 2012 (Facility N-1919 Project N-1103895) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Frito-Lay, Inc for the proposal to increase heat input rate of the tortilla chip ovens under permit N-1919-1 and to increase tortilla chip production for permits N-1919-1 and '-2, at 600 Garner Road, Modesto, California.
Newspaper Notice
Public Notice Package
 
January 30, 2012 (Facility S-7803 Project S-1114378) 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 Weatherford International Inc. for two transportable well testing flares, at various unspecified locations within the SJVAPCD.
Newspaper Notice
Public Notice Package
 
January 26, 2012 (Facility C 311 Project C 1052463) 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 for its Heavy Oil Facility at the Coalinga Field in Fresno County, California.
Newspaper Notice
Public Notice Package
 
January 26, 2012 (Facility C 629 Project C 1113230) 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 for its winery at 8418 S Lac Jac Ave, Parlier, California. The applicant proposes to install thirty three new wine fermentation and storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
January 25, 2012 (Facility N-3941 Project N-1101305) 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 (ERC’s) to Malibu Boats for a reduction in the use of VOC containing materials, at One Malibu Court in Merced. The quantity of ERCs proposed for banking is 13,753 pounds in the first calendar quarter, 22,879 pounds in the second calendar quarter, 14,803 pounds in the third calendar quarter and 14,093 pounds in the fourth calendar quarter.
Newspaper Notice
Public Notice Package
 
January 24, 2012 (Facility S-1131 Project S-1063775) 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 U.S.A., Inc for its heavy oil and gas production operation located within the Heavy Oil Central Stationary Source of Kern County, California.
Newspaper Notice
Public Notice Package
 
January 24, 2012 (Facility S-1141 Project S-1054423) 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 for its heavy oil facility located at Heavy Oil western Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 24, 2012 (Facility S-44 Project S-1070111) 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 Tricor refining, LLC for its heavy oil refining operation located at 1134 Manor Street in Oildale, California.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-6746 Project S-1055541) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Riverside Dairy for the conversion of an existing 1,500 heifer ranch into a 3,600 milk cow (7,185 total head) dairy, at Avenue 84 and Road 64 in Pixley.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-1547 Project S-1064899) 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 for its Heavy Oil operations at Aera's Heavy Oil Western stationary source, California.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-1216 Project S-1075158) 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 Occidental of Elk Hills, Inc for its oil and natural gas production facility, Western Light Oil Stationary Source, California.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-2010 Project S-1084277) 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. for its oil production operation in the Light Oil Western Stationary Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-1326 Project S-1114061) 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 Vintage Production California LLC for heavy oil production stationary source in the central Kern County fields, CA, located in the heavy oil production stationary source in the central Kern County fields, California. The project authorizes an increase in throughput and lowering of true vapor pressure permit limits for a fixed- roof crude oil storage tank.
Newspaper Notice
Public Notice Package
 
January 23, 2012 (Facility S-1329 Project S-1113860) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Hunter Edison Oil Development for emission reductions generated by installing vapor recovery on multiple fixed roof tanks, at Hunter Edison Oil Development's Heavy Oil Central Stationary Source within Kern County. The quantity of ERCs to be issued is 1st quarter, 2,186 lb-VOC; 2nd quarter, 2,256; 3rd quarter, 2,234; and 4th quarter, 2,282.
Newspaper Notice
Public Notice Package
 
January 20, 2012 (Facility S-4908 Project S-1104423) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Demler Enterprises to modify the existing solid manure handling permit, S-4908-2-1, to allow composing of 711 tons per week (37,000 tons per year) of chicken manure generated onsite by the hen egg laying operation, at 28720 Garces Highway in Delano.
Newspaper Notice
Public Notice Package
 
January 20, 2012 (Facility S-1127 Project S-1054422) 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. for its oil and natural gas production site at Heavy Oil Western Stationary Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 20, 2012 (Facility S-1129 Project S-1063774) 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 for its Heavy Oil Facility at Heavy Oil Western in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 19, 2012 (Facility S-37 Project S-1063228) 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 Company for its oil refinery located at Panama Lane and Weedpatch Highway, California.
Newspaper Notice
Public Notice Package
 
January 19, 2012 (Facility S-1128 Project S-1054424 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. for its oilfield facility located at the Heavy Western Stationary Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 19, 2012 (Facility N-1237 Project N-1113395) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E &J Gallo Winery for winery located at 18000 W River Rd, Livingston, California. The applicant proposes to install three new 105,000 gallon red and white wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
January 19, 2012 (Facility N-4607 Project N-1113811) 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 Merced Power LLC for biomass-fired power plant located at 30 W Sandy Mush Road in El Nido, California. The applicant is proposing to modify the fluidized bed combustor permit N-4607-8 to change the SOx emission limit averaging period from 1 hour rolling average to 3 hour rolling average and to remove the 15-minute averaging period for PM10 and VOC.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility N-4597 Project N-1113502) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued a revised Final Determination of Compliance to GWF Energy LLC for proposed revisions to their combined cycle power plant to incorporate final engineering design parameters, at 14950 W. Schulte Road in Tracy, CA.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1234 Project S-1094733) 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 Production Company for its Kitty Litter Manufacturing Operation at 950 N Petroleum Club Road, Taft, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1703 Project S-1113747) 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 Macpherson Oil Company for its heavy oil production operation at their Heavy Oil Central Stationary Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1246 Project S-1111824) 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 Plains Exploration & Production Company for heavy oil production located within the Heavy Oil Western Stationary Source of Kern County, California. This modification will result in an increase in throughput and the TVP limit of a crude oil storage tank.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1548 Project S-1055283) 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 for its light oil production at SW/4 Section 04, T27S. R21 E (Lost Hill One - Light Oil Westem), Kem County, CA, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1135 Project S-1064857) 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 for its heavy oil production stationary source in the western Kern County fields, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility N-802 Project N-1091430) 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 Air Products Manufacturing Corporation for its electric power plant 1010 Zephyr Street in Stockton, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-3303 Project S-1070743) 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 for its refinery gasoline terminal at 2436 Fruitvale Ave. in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 18, 2012 (Facility S-1372 Project S-1113786) 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 Plains Exploration & Production Company for heavy oil production located within the Heavy Oil Western Stationary Source of Kern County, California. This modification will result in an increase in throughput and the TVP limit of a crude oil storage tank.
Newspaper Notice
Public Notice Package
 
January 17, 2012 (Facility C-1121 Project C-1062172) 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 for its heavy oil production stationary source Fresno County, California.
Newspaper Notice
Public Notice Package
 
January 17, 2012 (Facility S-1326 Project S-1114230) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of VintageProduction California, LLC for its Heavy Oil Central Stationary Source, specifically the Tejon oil field (SW/4 Sec 32, T 11 N, R 19W), California. The project consists of retrofitting an existing permit exempt 4.2 MMBtu/hr process heater with two 5.0 MMBtu/hr ultra-low NOX burners.
Newspaper Notice
Public Notice Package
 
January 17, 2012 (Facility S-3636 Project S-1060513) 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 Pastoria Energy Facility, LLC for its Electricity Generating Facility Located at 39789 Edmondston Pumping Plant Road in Arvin in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 12, 2012 (Facility S-1703 Project S-1054655) 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 for its oil and natural gas production facility in the Heavy Oil Central Stationary Source, California.
Newspaper Notice
Public Notice Package
 
January 12, 2012 (Facility S-3412 Project S-1094178) 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 La Paloma Generating company for its electrical generating facility near McKittick, California.
Newspaper Notice
Public Notice Package
 
January 12, 2012 (Facility S-892 Project S-1073195) 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 Corporation for its polystyrene foam products manufacturing operation in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 12, 2012 (Faciltiy S-382 Project S-1102217) 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 Occidental of Elk Hills Inc for its light oil facility in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 11, 2012 (Facility C-1234 Project C-1082670) 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 Shell Pipeline Company LP for its crude oil pumping station in the NW/4, Section 17, Township 20S, Range 15E in Fresno County, California.
Newspaper Notice
Public Notice Package
 
January 11, 2012 (Faciltiy S-353 Project S-1072124) 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 for its water field station in Taft, California.
Newspaper Notice
Public Notice Package
 
January 11, 2012 (Faciltiy S-350 Project S-1092709) 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 for its water field station in Taft, California.
Newspaper Notice
Public Notice Package
 
January 11, 2012 (Faciltiy S-348 Project S-1072125) 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 for its water district facility located near the intersection of Highway 119 and CA Aqueduct, California.
Newspaper Notice
Public Notice Package
 
January 11, 2012 (Faciltiy S-349 Project S-1092710) 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 for its water field station in Taft, California.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy S-1543 Project S-1085285) 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 for its Gas Plant in Taft, California.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy S-33 Project S-1070744) 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 for its petroleum refining facility at 6451 Rosedale Highway (Area 1 & 2) in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy S-34 Project S-1070742) 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 for its petroleum refinery at 3663 Gibson St. in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy S-1114 Project S-1104114) 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 Seneca Resources for its heavy oil facility at Heavy Oil Western, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy C-3755 Project S-1104827) 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 Seneca Western Minerals Corp. for its oil and natural gas production operation in Heavy Oil Western, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy N-477 Project N-1070793) 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 Pilkington North America, Inc for its Flat Glass Manufacturing Plant at 500 E Louise Ave in Lathrop, California.
Newspaper Notice
Public Notice Package
 
January 10, 2012 (Faciltiy C-801 Project C-1072785) 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 Saint-Gobain Containers, Inc. for its glass manufacturing facility at 24441 Avenue 12 in Madera, California.
Newspaper Notice
Public Notice Package
 
January 5, 2012 (Faciltiy S-1326 Project S-1054756) 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 Vintage Production California for its Heavy Oil Central Stationary Source, California.
Newspaper Notice
Public Notice Package
 
January 5, 2012 (Faciltiy S-4212 Project S-1094617) 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 South Kern Industrial Center, LLC for its biosolids co-composting facility located at 2653 Santiago Road in Taft, California.
Newspaper Notice
Public Notice Package
 
January 5, 2012 (Faciltiy N-581 Project N-1112728) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to Northern California Youth Center for the installation of a 1,490 bhp diesel-fired emergency standby IC engine to power an electrical generator, at 7650 South Newcastle Road in Stockton.
Newspaper Notice
Public Notice Package
 
January 5, 2012 (Faciltiy N-1174 Project N-1111419) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Teasdale Quality Foods, Inc. for the installation of a new 81.8 MMBtu/hr boiler and the modification of two dormant boilers to add annual heat input limits, at 901 Packers Street in Atwater.
Newspaper Notice
Public Notice Package
 
January 5, 2012 (Faciltiy N-3309 Project N-1113446) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to G-3 Enterprises, Label Division for a printing press, at 2612 Crows Landing Road in Modesto, CA.
Newspaper Notice
Public Notice Package
 
January 4, 2012 (Faciltiy S-8066 Project S-1113906) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to California Water Service Company for one 145 bhp and one 1,490 bhp diesel-fired emergency IC engines powering electrical generators, at 10000 Bella Drive in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
January 4, 2012 (Faciltiy S-8089 Project S-1114296) 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 Woodlake for one 57.3 bhp transportable diesel-fired IC engine powering a trash pump and one 755 bhp emergency diesel-fired IC engine powering an electrical generator, at 900 South Valencia Blvd in Woodlake, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
January 4, 2012 (Faciltiy S-2234 Project S-1100349) 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 Occidental of Elk Hills Inc for its natural gas processing plant in Tupman, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Facility S-1372 Project S-1072845) 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 Exploration and Production Company for its Oil Field near Taft in Kern County, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Faciltiy S-1328 Project S-1094887) 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 Exxon Mobil Corporation for its Oil Field in the South Belridge field near McKittrick, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Facility N-1237 Project N-1113344) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery at 18000 W. River Road in Livingston, California. The applicant proposes to install 104 wine fermentation and storage tanks
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Facility C-1077 Project C-1074143) 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. (Fresno Terminal) for its Petroleum transportation terminal located at 4149 South Maple Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Facility S-1246 Project S-1094992) 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 for its oil and natural gas production operation in Heavy Oil Western Stationary Source located near Taft in Kern County, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (Facility C-825 Project C-1102186) 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 Mendota for its biomass-fired power plant at 400 Guillen Parkway in Mendota, California.
Newspaper Notice
Public Notice Package
 
December 29, 2011 (N-4940 Project N-1071091) 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 Modesto Irrigation District for its Power Generation Facility at 1015 South Stockton Avenue in Ripon, California.
Newspaper Notice
Public Notice Package
 
December 27, 2011 (Facility S-1246 Project S-1111928) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company for its heavy oil facility located at the Midway Sunset oilfield within Berry’s Heavy Oil Western Stationary Source (SE/4 Sec 36, T 12N, R 24W), California. The modification consists of the installation of a 85.0 MMBtu/hr natural gas fired steam generator (S-1246-354-0) and the modification of a Thermally Enhanced Oil Recovery (TEOR) system (‘-290-16) to include the new steam generator as an additional VOC disposal device.
Newspaper Notice
Public Notice Package
 
December 27, 2011 (Facility N-199 Project N-1090442) 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 for its petroleum products distribution terminal located at 22888 S. Kasson Rd in Tracy, California.
Newspaper Notice
Public Notice Package
 
December 27, 2011 (Facility N-4607 Project N-1093616) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has bade its final decision to issue the initial Federally Mandated Operating Permit to Merced Power LLC for its biomass-fired electrical power generation facility, 30 W Sandy Mush Road, California.
Newspaper Notice
Public Notice Package
 
December 27, 2011 (Facility S-37 Project S-1114600) 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. for its refinery at 7724 E. Panama Lane in Bakersfield, CA., California. Kern Oil and Refining Company has requested an Authority to Construct to install equipment needed to comply with the flare SO2 requirements of Rule 4311.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility S-2010 Project S-1092524) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Chevron USA Inc for its steam production operation in the Lost Hills oilfields within the light oil production stationary source in the western Kern County fields, California. The project authorizes the installation of ten (10) new 85 MMBtu/hr and one (1) new 62.5 MMBtu/hr natural gas- fired steam generators.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Faciltiy S-1327 Project S-1114449) 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 Vintage Production California for 5 new 85 MMBtu/hr natural gas-fired steam generators, at the heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility S-37 Project S-1114091) 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 and Refining Company for Oil Refinery located at 7724 East Panama Lane in Bakersfield, California. The Authorities to Construct are to install equipment needed to comply with the flare SO2 requirements of Rule 4311.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility S-1131 Project S-1102789) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A., Inc. for the addition of 400 thermally enhanced wells, at Chevron's Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility C 628 Project C 1092630) 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 C W US Inc (DBA Mission Bell Winery) for its winery located at 12667 Road 24 in Madera, California.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility C 904 Project C 1073726) 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 and Electric for its compressor station located at 34453 Plymouth Avenue, Avenal, California.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility C 598 Project C 1072784) 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 Corporation for its glass manufacturing plant at 11535 E. Mountain View Ave. in Kingsburg, California.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility N-1719 Project N-1110311) 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 Silgan Containers Mfg Corporation for its can coating operation located at Modesto, California.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility N-1237 Project N-1113407) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located at 18000 W River Rd in Livingston, California. The applicant proposes to install two 6,000 gallon distilled spirits storage tanks.
Newspaper Notice
Public Notice Package
 
December 23, 2011 (Facility N-1237 Project N-1110722) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for Winery located 1800 West River Road, Livingston, CA 95334. This project is to use seven existing grape juice storage tanks to ferment red and white wine.
Newspaper Notice
Public Notice Package
 
December 22, 2011 (Facility C 447 Project C 1060098) 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 for its wine production facility located at 5610 E. Olive Avenue in Fresno, California.
Newspaper Notice
Public Notice Package
 
December 22, 2011 (Facility C 7821 Project C 1113331) 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 Compass Global Resources for tuning and/or adjustment of the fuel-to-air ratio and an increase in the CO permitted emissions limit of a 25 MMBtu/hr natural gas/propane-fired steam generator for compliance with District Rule 4320, at the Coalinga Oil Field facility, Section 26, T20S, R14E within the heavy oil production stationary source in Fresno County CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 21, 2011 (Facility S-1251 Project S-1104208) 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 for its power plant which is located at 4905 Reward Road in McKittrick, California.
Newspaper Notice
Public Notice Package
 
December 20, 2011 (Facility C 447 Project C 1071622) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E & J Gallo Winery - Fresno for installation of PV valve on 188 wine fermentation/storage tanks, at 5610 E Olive Avenue, Fresno, CA.
Newspaper Notice
Public Notice Package
 
December 20, 2011 (Facility C 1555 Project C 1113223) 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 J.G. Boswell Company Oil Mill for vegetable oil refinery plant located 710 Bainum Ave in Corcoran, California. The applicant proposes to correct the equipment description and remove No. 2 fuel oil as backup and associated conditions.
Newspaper Notice
Public Notice Package
 
December 20, 2011 (Facility S-33 Project S-1114222) 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 Alon Bakersfield Refining for its oil refining operation at 6451 Rosedale Hwy in Bakersfield, California. This Authority to Construct would authorize a previously permit exempt loading rack to transfer light crude oil.
Newspaper Notice
Public Notice Package
 
December 19, 2011 (Facility S-8084 Project S-1113711) 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 Chevron USA, Inc. for a 480 bhp diesel-fired emergency IC engine powering an electrical generator, at the Integrated Operations Decision Support Center / International Heavy Oil Center located at 1546 China Grade Loop in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
December 15, 2011 (Facility C 1077 Project C 1074133) 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 SFPP, LP for bulk fuel terminal located at 4149 Maple Avenue in Fresno, California. The applicant proposes to install an off-specification product truck unloading station. During the noticing period, the applicant proposed to limit the number of unloading events instead of the number of trucks unloaded. There is no change in emissions with the revision (number of unloading events = number of trucks x number of compartments per truck).
Newspaper Notice
Public Notice Package
 
December 14, 2011 (Facility S-1246 Project S-1111510) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company for its heavy oil production stationary source in the western Kern County fields, California. The project authorizes installation of a 85 MMBtu/hr natural/TEOR/TVR gas-fired steam generator and modification of a thermally enhanced oil recovery (TEOR) operation to allow vapors to be combusted in the new steam generator.
Newspaper Notice
Public Notice Package
 
December 14, 2011 (Facility N-767 Project N-1092186) 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 for its agricultural fertilizer manufacturing facility at 16777 Howland Road in Lathrop, California.
Newspaper Notice
Public Notice Package
 
December 14, 2011 (Facility N-0477 Project N-1113227) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pilkington North America, Inc. for its float glass manufacturing plant 500 E. Louise Ave. Lathrop, California. This project is for the installation of two 1,214 bhp diesel-fired emergency standby internal combustion (IC) engines powering two electrical generators.
Newspaper Notice
Public Notice Package
 
December 14, 2011 (Facility N-2107 Project N-1093959) 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 International Inc for its food processing and byproducts recycling operation located at 11946 Carpenter Road in Crow's Landing, California.
Newspaper Notice
Public Notice Package
 
December 14, 2011 (Facility S-1329 Project S-1113860) 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 Hunter Edison Oil Development for the installation of vapor control on several tanks previously equipped with PV vents, at the Hershey Lease within Hunter Edison Oil Development's Heavy Oil Central Stationary Source in Kern County. The quantity of ERCs proposed for banking is 1st quarter, 2,186 lb-VOC; 2nd quarter, 2,256 lb-VOC; 3rd quarter, 2,234 lb-VOC; and 4th quarter, 2,282 lb-VOC.
Newspaper Notice
Public Notice Package
 
December 13, 2011 (Facility N-1919 Project N-1103895) 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 Frito-Lay, Inc to increase heat input rate of the tortilla chip ovens under permit N-1919-1 and to increase tortilla chip production for permits N-1919-1 and N-1919-2, at 600 Garner Road, Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 9, 2011 (Facility C 8280 Project C 1112887) 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 Fresno, Public Utilities Department, Water Division for a 755 BHP emergency IC engine, at 6736 E Dakota Ave in Fresno. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 7, 2011 (Facility S 1246 Project S 1111129) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Berry Petroleum Company for its heavy oil facility within the Heavy Oil Western Stationary Source (Sec 21, T 30S, R 22E), California. Berry has requested to install a 85.0 MMBtu/hr natural gas fired steam generator (S-1326-352-0) and modify a Thermally Enhanced Oil Recovery (TEOR) system (-179-11) to include the new steam generator (-352-0) as an additional VOC disposal device. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 7, 2011 (Facility S-1326 Project S-1114061) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Vintage Production California LLC for its heavy oil production stationary source in the central Kern County fields, CA, NE Section 21, T27S, R28E, California. The project authorizes an increase in throughput and lowering of true vapor pressure permit limits for a fixed- roof crude oil storage tank. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 7, 2011 (Facility S-3187 Project S-1110922) 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 Energy Resources Inc for three new tanks and 50 thermally enhanced oil recovery (TEOR) wells served by a new vapor control system including a flare, at the Chico-Martinez Oil Field's Mitchel Lease within the heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
December 7, 2011 (Facility S-1703 Project S-1113747) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Macpherson Oil Company for its Heavy oil production operation at their Heavy Oil Central Stationary Source in Kern County, California. The project is to install a new 85 MMBtu/hr natural gas-fired steam generator. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 7, 2011 (Facility S 3585 Project S 1083911) 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 Berry Petroleum Company for its Heavy Oil Production operation near Poso Creek in Kern County, California.
Newspaper Notice
Public Notice Package
 
December 6, 2011 (Facility N-1662 Project N-1070166) 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 for its glass manufacturing operation at 605 South Santa Cruz Avenue in Modesto, California.
Newspaper Notice
Public Notice Package
 
December 1, 2011 (Facility C 447 Project C 1110475) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located at 5610 E Olive Ave in Fresno, California. The applicant proposes to install twenty-four new 640,000 gallon wine storage tanks.
Newspaper Notice
Public Notice Package
 
December 1, 2011 (Facility C 1555 Project C 1070723) 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.G. Boswell Company for its Vegetable oil refining operation at 710 Bainum Avenue, Corcoran, California.
Newspaper Notice
Public Notice Package
 
December 1, 2011 (Facility 1237 Project N-1113395) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery at 18000 W River Rd in Livingston, CA, California. E & J Gallo Winery has requested Authority to Construct (ATC) permits for the installation of three new 105,000 gallon red and white wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 1, 2011 (Facility N-5577 Project N-1103801 NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Foster Farms, Sperry Ranch for the reconstruction of a turkey ranch to replace 24 old turkey houses with 12 new turkey houses of equal total floor surface area, at 5001 N. Sperry Road in Denair.
Newspaper Notice
Public Notice Package
 
November 29, 2011 (Facility N-1174 Project N-1111419) 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 Teasdale Quality Foods, Inc. for the installation of a new 81.8 MMBtu/hr boiler and the modification to two dormant boilers to add annual heat input limits, at 901 Packers Street in Atwater. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 29, 2011 (Facility N-3309 Project N-1113446) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to G-3 Enterprises, Label Division for a printing press, at 2612 Crows Landing Road in Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 29, 2011 (Facility N-833 Project N-1110705) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sumiden Wire Products Corp. for permitting an existing 269 bhp diesel-fired emergency IC engine powering an electrical generator, at 1412 El Pinal Drive in Stockton, CA.
Newspaper Notice
Public Notice Package
 
November 29, 2011 (Facility N-8569 Project N-1110808) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Ameresco Forward, LLC for a landfill gas to energy project consisting of two landfill gas-fired internal combustion engines and a siloxane removal system with an enclosed flare, at 9999 S Austin Rd in Manteca, CA.
Newspaper Notice
Public Notice Package
 
November 23, 2011 (Facility N-4607 Project N-1113811) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Merced Power, LLC for its biomass-fired power plant at 30 W Sandy Mush Road, El Nido, California. The applicant proposes to change the SOx emission limit averaging period from 1 hour rolling average to 3 hour rolling average and remove the 15-minute averaging period for PM10 and VOC. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 23, 2011 (Facility N-96 Project N-1100320) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bear Creek Winery for establishing facility-wide specific limiting condition for the VOC from fermentation and storage operation, and to install twenty three new stainless steel wine fermentation and storage tanks, at 11900 N Furry Road, Lodi, California.
Newspaper Notice
Public Notice Package
 
November 22, 2011 (Facility S-7048 Project S-1110978) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to ASV Wines, Inc. for six wine storage tanks, at 31502 Peterson Road, McFarland.
Newspaper Notice
Public Notice Package
 
November 22, 2011 (Facility N-3852 Project N-1111861) 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 Label Technology Inc for the installation of a flexographic printing plate manufacturing operation, at 2050 Wardrobe Ave in Merced, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 22, 2011 (Facility N-3852 Project N-1111861) 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 Label Technology Inc for the installation of a flexographic printing plate manufacturing operation, at 2050 Wardrobe Ave in Merced, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 22, 2011 (Facility S-981 Project S-1113731) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Dinuba City Wastewater Plant for the installation of a 755 hp Cummins Tier 2 emergency standby diesel IC engine powering a backup electrical generator, at 6675 Avenue 412, Dinuba.
Newspaper Notice
Public Notice Package
 
November 21, 2011 (Facility S-7844 Project S-1103547) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Cambrian Energy Woodville, LLC for installing a 1,100 bhp landfill gas-fired internal combustion engine powering an electrical generator, at the Teapot Dome Landfill in Tulare County.
Newspaper Notice
Public Notice Package
 
November 21, 2011 (Facility S-8066 Project S-1113906) 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 Company for one 145 bhp and one 1,490 bhp diesel-fired emergency IC engines powering electrical generators, at 10000 Bella Drive in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
November 17, 2011 (Facility C 1353 Project C 1112526) 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 The Wine Group LLC dba Almaden-Madera` for its winery located at Madera, California. The Wine Group dba Almaden-Madera proposes to establish a Specific Limiting Condition (SLC) to place an annual limit on the combined fermentation and storage emissions from all tanks at the facility. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 17, 2011 (Facility N-4597 Project N-1113502) 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 GWF Energy LLC for its power plant in Tracy, CA. The applicant is proposing to revise their combined cycle power plant permits to incorporate the final engineering design parameters. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 16, 2011 (Facility S-4908 Project S-1104423) 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 Demler Enterprises for the installation of a chicken manure composting operation, at 28720 Garces Highway in Delano.
Newspaper Notice
Public Notice Package
 
November 16, 2011 (Facility S-6746 Project S-1055541) 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 Riverside Dairy for the conversion of an existing 1,500 head heifer ranch into a 3,600 milk cow (7,185 total head) dairy, at Avenue 84 and Road 64 in Pixley.
Newspaper Notice
Public Notice Package
 
November 16, 2011 (Facility S-4212 Project S-1094617) 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 South Kern Industrial Center, LLC (SKIC) for its bio solids co-composting facility located at 2653 Santiago Road in Taft, California.
Newspaper Notice
Public Notice Package
 
November 15, 2011 (Facility S-193 Project S-1112063) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Mid-Valley Cotton Growers Inc for the reopening of the cotton gin, at 645 N. Hamlin in Tipton, Ca.
Newspaper Notice
Public Notice Package
 
November 14, 2011 (Facility N-1237 Project N-1113407 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of E & J Gallo Winery for its winery 18000 W River Rd, Livingston, California. The applicant proposes to install two 6,000 gallon distilled spirits storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 14, 2011 (Facility S-37 Project S-1114091) 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 Kern Oil and Refining Company for its refinery at 7724 E. Panama Lane in Bakersfield, California. Kern Oil and Refining Company has requested Authorities to Construct to install equipment needed to comply with the flare SO2 requirements of Rule 4311.
Newspaper Notice
Public Notice Package
 
November 14, 2011 (Facility S-1372 Project S-1111509) 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 Plains Exploration & Production Company for its heavy oil production stationary source located within the western Kern County fields, California. The project authorizes a 6.6 MMBtu/hr standby flare with air assist and continuous propane pilot.
Newspaper Notice
Public Notice Package
 
November 10, 2011 (Facility N-1237 Project N-1110722) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its Winery 1800 West River Road, Livingston, CA 95334, California. This project is to use seven existing grape juice storage tanks to ferment red and white wine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 10, 2011 (Facility C 1555 Project C 1113223) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of J.G. Boswell Company Oil Mill for its vegetable oil refinery plant 710 Bainum Ave in Corcoran, California. The applicant proposes to correct the equipment description and remove No. 2 fuel oil as a backup fuel and associated conditions. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 10, 2011 (Facility S-3636 Project S-1060513) 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 Pastoria Energy Facility, LLC. for its power generation facility located at 39789 Edmondston Pumping Plant Road in Arvin in Kern County, California.
Newspaper Notice
Public Notice Package
 
November 9, 2011 (Facility S-4034 Project S-1110967) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for increasing flare S-4034-25’s fuel use limit and limiting tank S-4034-22's organig liquid TVP, at the SE/4 of section 8, T30S,R21E, MDB&M in the Miller and Lux lease.
Newspaper Notice
Public Notice Package
 
November 9, 2011 (Facility S-39 Project S-1111125) 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 Inergy Propane LP for the removal of a natural gas fired internal combustion engine powering a compressor, at 9224 Tupman Road in Tupman, CA. The quantity of ERCs proposed for banking is VOC 47 lb/yr, NOx 293 lb/yr, CO 15,197 lb/yr, and PM10 102 lb/yr.
Newspaper Notice
Public Notice Package
 
November 9, 2011 (Facility S-7965 Project S-1105312) 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 West American Services for two oil well test flares, at various unspecified locations in the San Joaquin Valley.
Newspaper Notice
Public Notice Package
 
November 8, 2011 (Facility S-55 Project S-1091192) 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 for its Natural Gas production in the Lost Hills gas plant, California.
Newspaper Notice
Public Notice Package
 
November 8, 2011 (Facility C-1077 Project C-1074133) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of SFPP, LP for its bulk fuel terminal 4149 Maple Avenue in Fresno, CA, California. SFPP has requested an Authority to Construct (ATC) permit for the installation of an off-specification product truck unloading station. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 3, 2011 (Facility S-2234 Project S-1100349) 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 Occidental of Elk Hills Inc. for its natural gas processing plant in Tupman, CA, California.
Newspaper Notice
Public Notice Package
 
November 3, 2011 (Facility S-37 Project S-1063228) 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 Oil Refining Company for its petroleum refinery located at 7724 E. Panama Lane in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
November 3, 2011 (Facility S-1548 Project S-1055283) 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 for its light oil producer at SW/4 Section 04, T27S. R21 E (Lost Hill One - Light Oil Westem), Kem County, CA, California.
Newspaper Notice
Public Notice Package
 
November 3, 2011 (Facility N-2073 Project N-1071604) 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. for its municipal waste combustion facility located at 4040 Fink Road in Crows Landing, California.
 
November 3, 2011 (Facility C-283 Project C-1070846) 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 Chemical Waste Management, Inc for its hazardous waste landfill, 35251 Old Skyline Rd, Kettleman City, California.
 
November 3, 2011 (Facility C-447 Project C-1060098) 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 for its wine production facility located at 5610 E. Olive Avenue in Fresno, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility C-2913 Project C-1070141) 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 Fairmead Landfill for its sanitary landfill located at 21739 Road 19, Madera, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-350 Project S-1092709) 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 for its well field station in Taft, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-349 Project S-1092710) 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 for its well field station in Taft, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-34 Project S-1070742) 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 for its petroleum refinery at 3663 Gibson St. in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-1246 Project S-1094992) 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 for its oil and natural gas production operation in the Heavy Oil Western Stationary Source located near Taft in Kern County, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-1703 Project S-1054655) 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 for its oil and natural gas production facility in the Heavy Oil Central Stationary Source, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-33 Project S-1070744) 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 for its petroleum refining facility, 6451 Rosedale Hwy (Area 1 & 2), Bakersfield, California.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-353 Project S-1072124) 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 for its well field station in Taft, California. The District has submitted the proposed renewal for a second preliminary notice to ensure compliance with the requirements of 40 CFR Part 63 Subpart ZZZZ. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-348 Project S-1072125) 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 for its water district facility located near the intersection of Highway 119 and CA Aqueduct, California. The District has submitted the proposed renewal for a second preliminary notice to ensure compliance with the requirements of 40 CFR Part 63 Subpart ZZZZ. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 2, 2011 (Facility S-6923 Project S-1091575) 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 Ampersand Chowchilla Biomass LLC for its biomass-fired electrical power generation facility 16457 Avenue 24-1/2, Chowchilla, CA, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-892 Project S-1073195) 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 Operate for Pactiv Corporation for its polystyrene foam products manufacturing operation 2024 Norris Road, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-3412 Project S-1094178) 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 La Paloma Generating Company for its electrical generating facility near McKittick, California.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility C-311 Project C-1052463) 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 for its Heavy Oil Facility at the Coalinga Field in Fresno County, California.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-1141 Project S-1054423) 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 for its heavy oil facility located at Heavy Oil western Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-1131 Project S-1063775) 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. for its heavy oil production operation located within the Heavy Oil Central Stationary Source of Kern County, California.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-1129 Project S-1063774) 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 for its oil and natural gas production operation at Heavy Oil Western in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-3303 Project S-1070743) 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 for its refinery gasoline terminal at 2436 Fruitvale Ave., in Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility N-1206 Project N-1100307) 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 Thermal Energy Development Partnership L.P. for its biomass power plant located at 14800 W. Schulte Road, Tracy, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2011 (Facility S-1547 Project S-1064899) 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 for its Heavy Oil operation at Aera's Heavy Oil Western stationary source, California.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility S-1128 Project S-1054424) 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. for its oilfield facility located at the Heavy Western Stationary Source in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility S-1127 Project S-1054422) 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. for its oil and natural gas production site at Heavy Oil Western Stationary Source in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility S-2010 Project S-1084277) 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 for its oil production facility Heavy Oil Western Stationary Source in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility S-44 Project S-1070111) 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 Tricor Refining, LLC for its petroleum refining operation at 1134 Manor Street, Bakersfield, CA, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility C-1234 Project C-1082670) 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 Shell Pipeline Company LP for its crude oil pump station which is located within NE/4, S17, T20S, R15E, in Fresno County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 31, 2011 (Facility N-802 Project N-1091430) 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 Air Products Manufacturing Corporation for its coal-fired electrical generating plant at 1010 Zephyr Street in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 28, 2011 (Facility N-829 Project N-1092711 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 Operations Partnership LP for its bulk gasoline terminal at 2941 Navy Dr, Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 28, 2011 (Facility N-581 Project N-1112728) 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 Northern California Youth Center for the installation of a new 1,490 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 7650 S. Newcastle Road in Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 27, 2011 (Facility N-767 Project N-1092186) 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 for its agricultural fertilizer manufacturing facility at 16777 Howland Road in Lathrop, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 27, 2011 (Facility N-477 Project N-1113227) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed significant modification of Pilkington North America, Inc., for its Float Glass Manufacturing Plant 500 E. Louise Ave, California. This project is for the installation of two (2) identical 1,214 bhp diesel-fired emergency standby internal combustion (IC) engines powering two (2) electrical generators. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 27, 2011 (Facility S-75 Project S-1071550) 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 Delano, Inc for its Biomass Power Plant located at 31500 Pond Road in Delano, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 27, 2011 (Facility C-447 Project C-1071622) 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 - Fresno for installation of a PV valve on 188 wine fermentation/storage tanks, at 5610 E Olive Avenue, Fresno, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 26, 2011 (Facility S-1135 Project S-1064857) 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 for its heavy oil production stationary source in the western Kern County fields, California.
Newspaper Notice
Public Notice Package
 
October 26, 2011 (Facility C 1333 Project C 1112232) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to County of Fresno Facility Services for modifying three boilers to comply with District Rule 4320, at 445 S Cedar Ave, Fresno, CA.
Newspaper Notice
Public Notice Package
 
October 26, 2011 (Facility C 1336 Project C 1112189) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to the Veterans’ Administration Medical Center for the installation of four, 821 hp diesel-fired emergency standby engines powering electrical generators at 2615 E Clinton Ave, Fresno, CA.
Newspaper Notice
Public Notice Package
 
October 26, 2011 (Facility S-33 Project S-1113367) 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 for its oil refining operation located at 6451 Rosedale Hwy in Bakersfield, California. This Authority to Construct authorizes a previously permit exempt loading rack to transfer light and medium crude oil.
Newspaper Notice
Public Notice Package
 
October 25, 2011 (Facility S-382 Project S-1102217) 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 Occidental of Elk Hills Inc for its light oil facility in Kern County, California.
Newspaper Notice
Public Notice Package
 
October 25, 2011 (Facility C 1121 Project C 1062172) 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 for its heavy oil production stationary source, Fresno County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 24, 2011 (Facility C 628 Project C 1092630) 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 C W US Inc (DBA Mission Bell Winery) for its winery located at 12667 Road 24 in Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 24, 2011 (Facility S-1326 Project S-1054756) 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 Vintage Production California LLC for its heavy oil facility in Kern County, California.
Newspaper Notice
Public Notice Package
 
October 24, 2011 (Facility S-1234 Project S-1094733) 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 for its Kitty Litter Manufacturing Operation at 950 N Petroleum Club Road, Taft, California.
Newspaper Notice
Public Notice Package
 
October 24, 2011 (Facility C 598 Project C 1072784) 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 Corporation for its glass manufacturing plant at 11535 E. Mountain View Ave. in Kingsburg, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 24, 2011 (Facility S-3523 Project S-1104061) 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 for its combined cycle power plant located at Tupman, California.
Newspaper Notice
Public Notice Package
 
October 19, 2011 (Facility C 1077 Project C 1074134) 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, LP (Fresno Terminal) for its bulk gasoline terminal located at 4149 Maple Avenue in Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 19, 2011 (Facility C 904 Project C 1073726) 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 and Electric for its compressor station located at 34453 Plymouth Avenue, Avenal, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 19, 2011 (Facility N-1662 Project N-1070166) 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 for its glass manufacturing operation at 605 South Santa Cruz in Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 19, 2011 (Facility N-5577 Project N-1103801) 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, Sperry Ranch for the reconstruction of a turkey ranch to replace 24 old turkey houses with 12 new houses of equal total surface area, at 5001 N. Sperry Road in Denair. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 19, 2011 (Facility N-477 Project N-1070793) 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 Pilkington North America, Inc. for its Flat Glass Manufacturing plant at 500 E Louise Ave in Lathrop, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 18, 2011 (Facility S-1328 Project S-1094887) 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 Exxon Mobil Corporation for its heavy oil production in the Heavy Oil Western oilfields, near McKittrict, California.
Newspaper Notice
Public Notice Package
 
October 18, 2011 (Facility S-3187 Project S-1110922) 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 Energy Resources Inc. for three new tanks and 50 thermally enhanced oil recovery (TEOR) wells served by a new vapor control system including a flare, at the Chico-Martinez Oil Field's Mitchel Lease within the heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
 
October 18, 2011 (Facility S-1372 Project S-1072845) 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 Exploration and Production Company for its heavy oil production facility in the heavy oil western oilfields near Taft, California.
Newspaper Notice
Public Notice Package
 
October 18, 2011 (Facility C-447 Project C-1110475) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E&J Gallo Winery for its wine production facility 5610 E Olive Avenue, Fresno, California. The applicant proposes to install twenty-four new 640,000 gallon wine storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 18, 2011 (Facility N-833 Project N-1110705) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct to Sumiden Wire Products Corp. for permitting an existing 269 bhp diesel-fired emergency IC engine powering an electrical generator, at 1412 El Pinal Drive in Stockton, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 14, 2011 (Facility S-525 Project S-1110561) NOTICE IS HERBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERC'S) to Land O'Lakes, Inc. for emission reduction generated by the shutdown of a whey dryer, at 400 South M Street Tulare. The quantity of ERC'S to be issued is 2339 lb-NOx/year, 21 lb-PM10/year, 13,183 lb-CO/year and 214 lb-VOC/year.
Newspaper Notice
Public Notice Package
 
October 14, 2011 (Facility S-1131 Project S-1102789) 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 Chevron U.S.A., Inc. for the addition of 400 thermally enhanced wells, at Chevron's Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
October 14, 2011 (Facility S-1131 Project S-1102789) 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 Chevron U.S.A., Inc. for the addition of 400 thermally enhanced wells, at Chevron's Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
October 14, 2011 (Facility S-83 Project S-1084572) 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 Shell Pipeline Company LP for its Petroleum Pump Station located at the SE/4 Section 7 Township 11N Range 20W, Kern County, California.
Newspaper Notice
Public Notice Package
 
October 14, 2011 (Facility N-8569 Project N-1110808) 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 Ameresco Forward LLC for a landfill gas to energy project consisting of two landfill gas fired internal combustion engines and a siloxane removal system with an enclosed flare, at 9999 South Austin Road in Manteca, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 10, 2011 (Facility S-2592 Project S-1074574) 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 Mid-Set Cogeneration Company for its cogeneration power plant located in the Heavy Oil Western stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
October 6, 2011 (Facility C 535 Project C 1110245) Fresno/Clovis WWTP has been issued an Authority to Construct (ATC) permit for the installation of a digester gas treatment system consisting of a chiller, a compressor, a hydrogen sulfide removal unit, a membrane processing unit, activated carbon adsorption beds and a 7.46 MMBtu/hr waste gas/digester gas fired John Zink ZBRID combustion device. This project triggered a Federal Major Modification and a Significant Modification to their Title V permit. The ATC was issued with a COC.
Newspaper Notice
Public Notice Package
 
October 6, 2011 (Facility N-3233 N-1091426) 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 for its electrical generating facility, 920 Woodland Ave, Modesto, California.
Newspaper Notice
Public Notice Package
 
October 5, 2011 (Facility C 629 Project C 1112962) 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 O'Neill Beverages Co. LLC for its wine production operation located at 8418 S. Lac Jac Avenue in Parlier, California. The modifications to the Title V permit will consist of the installation of new winery tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 5, 2011 (Facility C 195 Project C 1103854) 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 State Prison - Avenal for prison located at 1 Kings Way in Avenal, California. The proposal is to modify the turbine monitoring requirements in order to allow periodic monitoring of NOx emissions with a portable analyzer.
Newspaper Notice
Public Notice Package
 
October 5, 2011 (Facility C 629 Project C 1112963) O’Neill Beverages Co. LLC is proposing a Title V significant permit modification to incorporate the recently issued Authorities to Construct (ATC’s) C-629-383-1 through -387-1 and -400-0 through -431-0 into the Title V operating permit. The ATCs encompass the installation of new winery tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 5, 2011 (Facility S-981 Project S-1113731) 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 Dinuba City Wastewater Plant for the installation of a 755 hp Cummins Tier 2 emergency standby diesel IC engine powering a backup electrical generator, at 6675 Avenue 412, Dinuba.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility S-1128 Project S-1110599) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA, Inc. for its heavy oil facility in western Kern County, California. Chevron has requested to increase the throughput of four baker tanks.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility S-1326 Project S-1112303) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Vintage Production California, LLC for heavy oil production stationary source located heavy oil production stationary source in the central Kern County fields, California. The project authorizes 3 new 85 MMBtu/hr natural gas-fired steam generators.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility S-7048 Project S-1110978) 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 ASV Wines, Inc. for six wine storage tanks, at 31502 Peterson Road, McFarland.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility S-377 Project S-1101889) 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 Paramount Farms Inc. for its tree nut processing facility located 3.5 miles north of Hwy 46 on Hwy 33 in Lost Hills, California.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility S-1327 Project S-1111509) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Plains Exploration & Production Company for its heavy oil production stationary source within the western Kern County fields, California. The project authorizes a 6.6 MMBtu/hr standby flare with air assist and continuous propane pilot.
Newspaper Notice
Public Notice Package
 
October 4, 2011 (Facility N-3243 Project N-1110310) 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 Silgan Containers Mfg. Corporation for its can and container manufacturing operation located at Modesto, California.
Newspaper Notice
Public Notice Package
 
October 3, 2011 (Facility S-193 Project S-1112063) 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 Mid-Valley Cotton Grower, Inc. for the reopening of a cotton gin, at 645 N Hamlin in Tipton, CA.
Newspaper Notice
Public Notice Package
 
October 3, 2011 (Facility N-3386 Project N-1111823) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located at 600 Yosemite Blvd, Modesto, California. This project was to re-evaluate the amount of VOC offsets for four new wine storage tanks.
Newspaper Notice
Public Notice Package
 
October 3, 2011 (Facility S-7965 Project S-1105312) 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 West American Services for two oil well test flares, at various unspecified locations in the San Joaquin Valley.
Newspaper Notice
Public Notice Package
 
September 29, 2011 (Facility N-96 Project N-1100320) 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 Bear Creek Winery for establishing facility wide specific limiting condition for the VOCs from fermentation and storage operations, and to install twenty three new stainless steel wine fermentation and storage tanks, at 11900 N Furry Road, Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 28, 2011 (Facility N-266 Project N-1110749) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Delicato Vineyards for its winery 12001 S Highway 99, Manteca, California. This project is to install ten new 200,000 gallon (each) stainless steel fermentation/storage tanks.
Newspaper Notice
Public Notice Package
 
September 22, 2011 (Facility N-8591 Project N-1111679) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Lathrop for the installation of an emergency IC engine powering a stand-by electrical generator, at 2112 E Louise Ave Lathrop.
Newspaper Notice
Public Notice Package
 
September 22, 2011 (Facility S-1234 Project S-1110782) 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 Taft Production Company for its Kitty Litter Manufacturing Facility located at 950 Petroleum Club Road, Taft, CA, California. The project authorized modifications to four natural gas-fired dryers for compliance with Rule 4309.
Newspaper Notice
Public Notice Package
 
September 22, 2011 (Facility S-1128 Project S-1113694) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Chevron USA, Inc. for its heavy oil facility in the Cymric Oil Field, within the Section 31, Township 24S, Range 17E., California. The modification is to delete an annual visible emission testing requirement for a flare.
Newspaper Notice
Public Notice Package
 
September 22, 2011 (Facility N-645 Project N-1102288) 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 for its coal-fired electrical generating station at 2526 W. Washington St. in Stockton, California.
Newspaper Notice
Public Notice Package
 
September 15, 2011 (Facility S-1810 Project S-1104929) 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 Containment Solutions for its fiberglass tank manufacturing facility, 2600 Pegasus Dry, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
September 14, 2011 (Facility C 36 Project C 1053827) 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 Corporation for its polystyrene foam extrusion operation at 5370 E. Home Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
September 14, 2011 (Facility C 1336 Project C 1112189) 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 Veteran's Administration Medical Center for installing four, 821 hp, diesel, emergency-standby, internal combustion engines powering 550 kW electrical generators, at 2615 E Clinton Ave, Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 14, 2011 (Facility N-829 Project N-1092711) 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 Operations Partnership, LP for its bulk gasoline terminal at 2941 Navy Drive, Stockton, California, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 13, 2011 (Facility S-3585 Project S-1083911) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comments on the revised proposed issuance of the Federally mandated Operating permits to Berry Petroleum Company for its Heavy Oil Production Source located near Poso Creek in Kern County, California. Initial notice of preliminary decision was sent to EPA, ARB on March 9, 2011 and notice of preliminary decision was published in Bakersfield California on March 15, 2011. Changes to initial preliminary notice are being made per facility comments.
Newspaper Notice
Public Notice Package
 
September 13, 2011 (Facility S-4034 Project S-1110967) 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&B Natural Resources for increasing flare S-4034-25’s fuel use limit at the SE/4 of section 8, T30S,R21E, MDB&M in the Miller and Lux lease.
Newspaper Notice
Public Notice Package
 
September 8, 2011 (Facility S-377 Project S-1111177) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Paramount Farms, Inc. for its nut processing and packaging operation at 13646 Highway 33 in Lost Hills, California. Paramount proposes to move combustion equipment from permits S-377-20 and '-47 to a new permitted operation, '-50, and add a new roaster to '-50.
Newspaper Notice
Public Notice Package
 
September 7, 2011 (Facility C 1163 Project C 1102781) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Olam Tomato Processors for a Diesel-Fired Emergency Standby IC Engine, at 1175 South 19th Avenue in Lemoore.
Newspaper Notice
Public Notice Package
 
September 6, 2011 (Facility S-7844 Project S-1103547) 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 Cambrian Energy Woodville, LLC for installing a 1,100 bhp landfill gas-fired internal combustion engine powering an electrical generator, at the Teapot Dome Landfill in Tulare County.
Newspaper Notice
Public Notice Package
 
September 6, 2011 (Facility N-285 Project N-1092810) 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 Diamond Walnut Growers, Inc. for its agricultural products (walnuts) processing operation at 1050 S. Diamond St., in Stockton, California.
Newspaper Notice
Public Notice Package
 
September 6, 2011 (Facility C 1333 Project C 1112232) 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 County of Fresno Facility Services for modifying the burners on two boilers to comply with District Rule 4320 and converting a third boiler to dormant status, at 445 S. Cedar Ave, Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
September 2, 2011 (Facility S-33 Project S-1113367) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Alon Bakersfield Refining for its oil refining operation at 6451 Rosedale Hwy in Bakersfield, California. This Authority to Construct would authorize a previously permit exempt loading rack to transfer light and medium crude oil.
Newspaper Notice
Public Notice Package
 
September 1, 2011 (Facility N-1119 Project N-1060618) 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 for its landfill located at 17916 E. Harney Ln. in Lodi, California.
Newspaper Notice
Public Notice Package
 
August 31, 2011 (Facility S-1075 Project S-1110307) 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 Styrotek Inc. for its plastic foam products manufacturing facility, 545 Road 176, Delano, California.
Newspaper Notice
Public Notice Package
 
August 31, 2011 (Facility C 1555 Project C 1070723) 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. G. Boswell Company for its Vegetable Oil Extraction Plant located at 710 Bainum Avenue in Corcoran, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility S-55 Project S-1091192) 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. for its Natural Gas production in the Lost Hills gas plant, California.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility S-2592 Project S-1074574) 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 Mid-Set Cogeneration Company for its cogeneration power plant located in the Heavy Oil Western stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility S-3187 Project S-1110558) 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 Energy Resources, Inc. for the installation of a new natural gas-fired 85.0 MMBtu/hr steam generator, at the Chico-Martinez Lease, Section 35, Township 28S, Range 20E in western Kern County.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility S-7045 Project S-1112215) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Anatesco West for four transportable well testing operations, at various unspecified locations throughout the SJVAPCD.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility N-1237 Project N-1110722) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its Winery 1800 West River Road, Livingston, CA 95334, California. This project is to use seven existing grape juice storage tanks to ferment red and white wine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility N-3233 Project N-1091426) 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 for its electrical generating facility, 920 Woodland Ave, Modesto, California.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility N-3969 Project N-1060199) 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 for its landfill 4000 Fink Road, Crows Landing, California.
Newspaper Notice
Public Notice Package
 
August 30, 2011 (Facility N-339 Project N-1060201) 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 for its landfill, 9999 S Austin Road, Manteca,, California.
Newspaper Notice
Public Notice Package
 
August 25, 2011 (Facility S-1216 Project S-1075158) 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 Occidental of Elk Hills Inc. for its oil and natural gas production facility, Western Light Oil Source, Kern County, California.
Newspaper Notice
Public Notice Package
 
August 25, 2011 (Facility S-37 Project S-1111779) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification to refinery liquid transfer operations at Kern Oil & Refining Company, 7724 E Panama Lane, Bakersfield, California. The project clarifies approval of unloading of organic liquids at existing Transfer Racks N and F (S-37-8) and new Unloading Rack S (S-37-147).
Newspaper Notice
Public Notice Package
 
August 25, 2011 (Facility C 195 Project C 1103854) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of California State Prison - Avenal for its prison at #1 Kings Way in Avenal, California. The proposal is to modify the turbine monitoring requirements in order to allow periodic monitoring of NOx emissions with a portable analyzer. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 25, 2011 (Facility C 1179 Project C 1090909) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Spreckels Sugar Company for emission reduction generated by the shutdown of one beet sugar processing operation, one 40 MMBtu/hr fuel oil fired lime kiln and one 311 MMBtu/hr natural gas fired boiler, at 39400 Whitesbridge Road in Mendota, CA. The quantity of ERCs to be issued is 2,253 lb-VOC/year, 10,924 lb-NOx/year, 32,596 lb-CO/year, 16,958 lb-PM10/year, and 80,882 lb-SOx/year.
Newspaper Notice
Public Notice Package
 
August 24, 2011 (Facility N-2107 Project N-1093959) 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 International, Inc. for its food processing and byproduct recycling facility located at 11946 Carpenter Road in Crows Landing, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 23, 2011 (Facility C 801 Project C 1103119) 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 Saint-Gobain Containers, Inc for container glass production facility located at 24441 Avenue 12, at Road 24 1/2, Madera, California. The applicant proposes to modify the existing mold swabbing operation (permit C-801-11) to replace the existing mold cooling fan with a new larger mold cooling fan.
Newspaper Notice
Public Notice Package
 
August 22, 2011 (Facility S 1372 Project S 1110679) 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 Plains Exploration & Production Company for Morris Lease oil and gas facility located at the Cymric Field, within the NE/4 of Section 8, Township 30S, Range 22E, California. Plains Exploration & Production Company proposes to install a 5,000 bbl crude oil storage tank at Morris Lease, Cymric Field.
Newspaper Notice
Public Notice Package
 
August 19, 2011 (Facility N 3386 Project N 1111273) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located 600 Yosemite Blvd, Modesto, California. The proposed project is to install eight new 53,000 gallons (each) wine storage tanks for the wine bottling operation.
Newspaper Notice
Public Notice Package
 
August 18, 2011 (Facility S 1199 Project S 1091422) 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 for its crude oil pumping facility located at Pentland Pumping Station near Maricopa, California.
Newspaper Notice
Public Notice Package
 
August 18, 2011 (Facility N 2052 Project N 1071280) 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 for its power plant located at 639 South McClure Road in Modesto, California.
Newspaper Notice
Public Notice Package
 
August 17, 2011 (Facility S-1326 Project S-1112303) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Vintage Production California for its heavy oil production stationary source in the Central Kern County fields, California. The project authorizes 3 new 85 MMBtu/hr natural gas-fired steam generators. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 11, 2011 (Facility C 3929 Project C 1073952) 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 GWF Energy, LLC - Henrietta for its Power Plant at 16027 25th Avenue, Lemoore, in Kings County, California.
Newspaper Notice
Public Notice Package
 
August 11, 2011 (Facility C 603 Project C 1073951) 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 Hanford LP for its Cogeneration Power Plant located at 10596 Idaho Avenue in Hanford, California.
Newspaper Notice
Public Notice Package
 
August 10, 2011 (Facility S-1128 Project S-1111123) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Chevron U.S.A Inc. for its heavy oil facility located on the McKittrick oilfield within Section 26, T29S, R21, California. Chevron proposes to increase the period for notifying the District of a flaring event from (1) one hour to (24) twenty-four hours of confirmation of the flaring event.
Newspaper Notice
Public Notice Package
 
August 10, 2011 (Facility S-36 Project S-1054019) 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 Company for its petroleum refinery, 3129 Standard St, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
August 9, 2011 (Facility C 8067 Project C 1110295) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Walmart Pharmacy Distribution Center for a 1194 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 13231 S 11th Ave, Hanford.
Newspaper Notice
Public Notice Package
 
August 9, 2011 (Facility S-3523 Project S-1104061) 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 for its gas turbine combined cycle power plant located at Tupman, California
Newspaper Notice
Public Notice Package
 
August 5, 2011 (Facility N-3104 Project N-1062454) 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 Geer Road Landfill for its Landfill located at 750 Geer Road, California.
Newspaper Notice
Public Notice Package
 
August 5, 2011 (Facility N-7855 Project N-1110296) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sutter Home Winery for installation of 76 new wine fermentation/storage tanks, at 18667 Jacob Brack Road in Lodi.
Newspaper Notice
Public Notice Package
 
August 4, 2011 (Facility N-4940 Project N-1071091) 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 Modesto Irrigation District for its Power Generation Facility at 1015 South Stockton Avenue in Ripon, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 4, 2011 (Facility S-1128 Project S-1110599) 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 Chevron USA, Inc. for the shut down and removed four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at Kern River oil field. Please note that this revised preliminary decision, which replaces an April 6, 2011 preliminary decision, includes a different baseline period that more accurately reflects normal operation of the subject units and increases the quantity of ERCs. The quantity of ERCs proposed for banking is 2536 lb-VOC/year, 22,189 lb-NOx/year, 102,101 lb-CO/year, 7954 lb-PM10/year, and 244 lb-SOX/year.
Newspaper Notice
Public Notice Package
 
August 3, 2011 (Facility C 1163 Project C 1102781) 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 Olam Tomato Processors for install a 903 bhp (intermittent) diesel fired emergency standby internal combustion (IC) engine powering an electrical generator, at 1175 S 19th Avenue in Lemoore, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
August 2, 2011 (Facility S-525 Project-S-1110561) 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 Land O' Lakes, Inc. for the shut-down of a whey dryer, at 400 South M Street in Tulare. The quantity of ERCs proposed for banking is 2,339 lb•NOx/year, 113 lb•SOx/year, 2,706 lb•PM10/year, 13,183 lb•CO/year and 214 lb•VOC/year.
Newspaper Notice
Public Notice Package
 
August 2, 2011 (Facility S-1131 Project S-1105004) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA for emission reductions generated by the shut down and removal of four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at then Kern River oil field. The quantity of ERCs to be issued is 2536 lb-VOC/year, 22,189 lb-NOx/year, 102,101 lb-CO/year, 7954 lb-PM10/year, and 244 lb-SOX/year.
Newspaper Notice
Public Notice Package
 
August 2, 2011 (Facility C 2106 Project C 1073718) 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 Naval Air Station Lemoore for its military base in Lemoore, California, California.
Newspaper Notice
Public Notice Package
 
August 2, 2011 (Facility C 3197 Project C 1111924) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pacific Gas & Electric Co for the installation of a temporary 2,722 bhp IC engine powering an electrical generator, at the Helms Office Complex-Woodchuck in Shaver Lake.
Newspaper Notice
Public Notice Package
 
August 1, 2011 (Facility C 495 Project C 1092064) 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 Products Company, Inc. for its Bathroom Fixtures Manufacturing Operation located at 2851 Falcon Drive in Madera, California.
Newspaper Notice
Public Notice Package
 
August 1, 2011 (Facility N-5079 Project N-1110588) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Hughson for installation of a diesel-fired emergency stand-by internal combustion engine and electrical generator, at 6700 Leedom Road Hughson, CA.
Newspaper Notice
Public Notice Package
 
July 28, 2011 (Facility S 377 Project S 1101889) 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 Paramount Farms for its tree nut processing facility located 3.5 miles north of Hwy 46 on Hwy 33 in Lost Hills, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 28, 2011 (Facility S-1234 Project S-1110782) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Taft Production Company for its Kitty Litter Manufacturing Facility located at 950 Petroleum Club Road, Taft, CA, California. The project authorizes modifications to four natural gas-fired dryers for compliance with Rule 4309.
Newspaper Notice
Public Notice Package
 
July 28, 2011 (Facility S-254 Project S-1091242) 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, L.P for its crude oil pumping station which is located in Section 10, Township 11N, Range 23W in Kern County, California.
Newspaper Notice
Public Notice Package
 
July 27, 2011 (Facility N-1719 Project N-1110311) 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 Silgan Containers Mfg. Corp. for its can coating operation located at Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 27, 2011 (Facility C 535 Project C 1110245) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Fresno/Clovis Regional WWTP for its wastewater treatment facility located at 5607 W. Jensen Avenue in Fresno, California. This ATC authorizes the installation of a digester gas treatment system consisting of a chiller, a compressor, a hydrogen sulfide removal unit, a membrane processing unit, activated carbon adsorption beds and a 7.46 MMBtu/hr waste gas/digester gas fired combustion device. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 27, 2011 (Facility N-1002 Project N-1062811) 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 Heartland Steel Products West LLC for its metal parts and products coating operation 214 S. Kelly St in Lodi, California.
Newspaper Notice
Public Notice Package
 
July 26, 2011 (Facility S-1810 Project S-1104929) 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 Containment Solutions Inc. for its fiberglass tank manufacturing facility, 2600 Pegasus Dr, Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 26, 2011 (Facility C 629 Project C 1103740) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to O'Neill Beverages Company for its winery located at 8418 S. Lac Jac Avenue in Parlier, CA. These ATC's authorize the installation of 62 new wine fermentation and wine storage tanks.
Newspaper Notice
Public Notice Package
 
July 26, 2011 (Facility S-1329 Project S-1110921) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Hunter Edison Oil Development at various unspecified locations in the Central Kern County Fields Heavy Oil stationary source. Hunter Edison Oil Development is proposing to install a new transportable IC engine powering an electric generator.
Newspaper Notice
Public Notice Package
 
July 26, 2011 (Facility N-4607 Project N-1093616) 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 Power, LLC for its electrical power generation facility, 30 W. Sandy Mush Road in Merced County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 26, 2011 (Facility N-3386 Project N-1111823) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its winery 600 Yosemite Blvd, Modesto, California. This project is to re-evaluate the amount of VOC offsets for four new wine storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 25, 2011 (Facility S-8028 Project S-1111010) 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 Greenfield County Waste Water District for a 373 bhp natural-gas fired emergency internal combustion (IC) engine, at the McKee well site at the corner of Flinders Street and Mornington Avenue in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
July 22, 2011 (Facility S-2234 Project S 1110265) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Occidental of Elk Hills for its gas plant within the NW/4 of Section 35, Township 30S, Range 23E in Tupman, California. Occidental of Elk Hills is proposing to install a 700 bhp diesel-fired emergency internal combustion engine powering a firewater pump.
Newspaper Notice
Public Notice Package
 
July 21, 2011 (Facility N-608 Project N-1092120) 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 for its natural gas storage facility at McDonald Island in Holt, California.
Newspaper Notice
Public Notice Package
 
July 21, 2011 (Facility N-8591 Project N-1111679) 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 1,207 bhp diesel-fired emergency standby internal combustion engine, at 2112 E. Louise Ave in Lathrop, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 21, 2011 (Facility S-7045 Project S-1112215) 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 Anatesco West for four transportable well testing operations, at various unspecified locations throughout the SJVAPCD.
Newspaper Notice
Public Notice Package
 
July 18, 2011 (Facility S-1246 Project S-1110237) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Berry Petroleum Company for Oil and natural gas production facility located at the North Midway Sunset Oilfield, at Berry Petroleum Company's heavy oil western stationary source, California. The facility proposes to install five new 85 MMBtu/hr steam generators, remove from service one 1,000 bbl fixed roof tank, and add 115 wells to the thermally enhanced oil recovery operation listed in permit S-1246-296.
Newspaper Notice
Public Notice Package
 
July 18, 2011 (Facility N-266 Project N-1110749) 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 Delicato Vineyards for its winery 12001 S Highway 99, Manteca, California. This project is to install ten new 200,000 gallon (each) stainless steel fermentation/storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 14, 2011 (Facility S-3660 Project S-1103990) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the final Determination of Compliance to Pastoria Energy Facility, LLC for its electrical power generation facility located at Tejon Ranch, 30 miles south of Bakersfield, California. The project is to install a 164 MW GE natural gas fired turbine engine/electrical generator with dry low NOx combustors and selective catalytic reduction.
Newspaper Notice
Public Notice Package
 
July 14, 2011 (Facility S-37 Project S-1111779) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification to refinery liquid transfer operations at Kern Oil & Refining Company, 7724 E Panama Lane, Bakersfield, California. The project clarifies approval of unloading of organic liquids at existing Transfer Racks N and F (S-37-8) and new Unloading Rack S (S-37-147). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 14, 2011 (Facility N-4899 Project N-1110422) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Stockton for two 757 hp Volvo Model TAD1641GE (Tier 2 Certified) diesel-fired emergency standby IC engines each powering electric generators, at 22 E. Weber Avenue in Stockton, CA.
Newspaper Notice
Public Notice Package
 
July 12, 2011 (Facility N-645 Project N-1102288) 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 for its coal-fired electrical generating station at 2526 W. Washington St. in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 11, 2011 (Facility C-825 Project C-1102186) 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 Mendota LP for its biomass-fired power plant at 400 Guillen Parkway, Mendota, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 11, 2011 (Facility N-3243 Project N-1110310) 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 Silgan Containers Mfg. Corp. for its can coating operation located at Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 11, 2011 (Facility N-355 Project N-1094065) 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 General Mills Operations, Inc. for its cereal manufacturing plant at 2000 West Turner in Lodi, California.
Newspaper Notice
Public Notice Package
 
July 8, 2011 (Facility N-770 Project N-1094359) 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 Ripon Cogeneration, LLC for its cogeneration facility 944 S Stockton Ave, Ripon, California.
Newspaper Notice
Public Notice Package
 
July 8, 2011 (Facility C 801 Project C 1072785) 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 Saint-Gobain Containers, Inc. for its glass container manufacturing operation at 24441 Avenue 12 in Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
July 7, 2011 (Facility S-1372 Project S-1105279) 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 Plains Exploration & Production Company for a 2000 bbl fixed-roof crude oil storage tank located at the McKittrick Front Lease, NW Section 6, T30S, R22E, within the western heavy oil production stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
July 7, 2011 (Facility C 261 Project C 1082188) 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 Certainteed Corporation for its fiberglass manufacturing operation 17775 Avenue 23 1/2, Chowchilla, California.
Newspaper Notice
Public Notice Package
 
July 5, 2011 (Facility S-1547 Projects S-1084406 & S-1084434) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy LLC for the installation of up to eleven (11) new 85 MMBtu/hr steam generators, at Aera's Kern County Heavy Oil Western stationary source.
Newspaper Notice
Public Notice Package
 
July 5, 2011 (Facility N-2174 Project N-1070799) 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 for its metal can manufacturing and sheet coating facility at 3250 Patterson Road in Riverbank, California.
Newspaper Notice
Public Notice Package
 
July 5, 2011 (Facility S-1075 Project S-1110307) 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 Styrotek, Inc. for its plastic foam products manufacturing, 545 Road 176, Delano, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 5, 2011 (Facility N-3386 Project N-1111273) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its winery located at, 600 Yosemite Blvd, Modesto, California. The proposed project is to install eight new 53,000 gallons (each) wine storage tanks for the wine bottling operation. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 30, 2011 (Facility N 285 Project N 1092810) 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 Diamond Foods Incorporated for its agricultural products (walnuts) processing operation at 1050 S. Diamond St., in Stockton, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 30, 2011 (Facility C-3197 Project C-1111924) 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 Gas & Electric Co for the installation of a temporary 2,722 bhp IC engine powering an electrical generator, at the Helms Office Complex-Woodchuch in Shaver Lake. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 29, 2011 (Facility S-3157 Project S-1104982) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Crimson Resource Management for the connection of two oil tanks to a tank vapor control system and the installation of a flare, at Crimson Resource Management's Rosedale Ranch production facility near 7th Standard Road and Zerker Road in Kern County.
Newspaper Notice
Public Notice Package
 
June 28, 2011 (Facility C 629 Project C 1110535) 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 O'Neill Beverages Co. LLC for its winery located in Parlier, California.
Newspaper Noticee
Public Notice Package
 
June 28, 2011 (Facility C 2106 Project C 1073718) 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 Naval Air Station Lemoore for its military base in Lemoore, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 27, 2011 (Facility S-1372 Project S-1110679) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Plains Exploration & Production Company for its Morris Lease oil and gas facility located at the Cymric Field, within the NE/4 of Section 8, Township 30S, Range 22E, California. Plains Exploration & Production Company proposes to install a 5,000 bbl crude oil storage tank at Morris Lease, Cymric Field. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility C 3929 C 1073952) 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 GWF Energy, LLC - Henrietta for its Power Plant at 16027 25th Avenue, Lemoore, in Kings County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility C 603 Project C 1073951) 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 Hanford LP for its Cogeneration Power Plant located at 10596 Idaho Avenue in Hanford, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility N-5079 Project N-1110588) 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 diesel-fired emergency stand-by internal combustion engine and electrical generator, at 6700 Leedom Road Hughson. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility S-1327 Project S-1110750) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Vintage Production California, LLC for 5 new 85 MMBtu/hr steam generators , at the heavy oil production stationary source in the Kern County fields .
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility N-199 Project N-1090442) 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 for its petroleum products distribution terminal located at 22888 S. Kasson Rd in Tracy, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 23, 2011 (Facility S-1199 Project S-1091422) 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 for its crude oil pumping facility located at Pentland Pumping Station near Maricopa, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 22, 2011 (Facility C 8067 Project C 1110295) 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 Walmart Pharmacy Distribution Center for a 1194 bhp Tier 2 certified diesel-fired emergency standby IC engine powering and electrical generator, at 13231 S 11th Ave, Hanford. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 22, 2011 (Facility N-1980 Project N-1094156) 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 Packing for its flexographic printing facility, 1500 West Main Street, Turlock, CA 95380, California.
Newspaper Notice
Public Notice Package
 
June 16, 2011 (Facility S-3187 Project S-1110558) 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 Energy Resources, Inc. for the installation of a new natural gas-fired 85.0 MMBtu/hr steam generator, at the Chico-Martinez Lease, Section 35, Township 28S, Range 20E in western Kern County. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 16, 2011 (Facility S-8028 Project S-1111010) 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 Greenfield County Water District for a 373 bhp natural gas-fired emergency internal combustion (IC) engine, at the McKee well site at the corner of Flinders Street and Mornington Avenue in Bakersfield, CA.  The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 15, 2011 (Facility S-1131 Project S-1105004) 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 Chevron USA, Inc. for the shut down and removed four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at Kern River oil field. Please note that this revised preliminary decision, which replaces an April 6, 2011 preliminary decision, includes a different baseline period that more accurately reflects normal operation of the subject units and increases the quantity of ERCs. The quantity of ERCs proposed for banking is 2536 lb-VOC/year, 22,189 lb-NOx/year, 102,101 lb-CO/year, 7954 lb-PM10/year, and 244 lb-SOX/year. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 15, 2011 (Facility C 36 Project C 1053827) 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 Corporation for its polystyrene foam extrusion operation located at 5370 E. Home Ave in Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 15, 2011 (Facility C 801 Project C 1103119) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Saint-Gobain Containers, Inc for its container glass production facility at 24441 Avenue 12, at Road 24 1/2, Madera, California. The applicant proposes to modify the existing mold swabbing operation (permit C-801-11) to replace the existing mold cooling fan with a new larger mold cooling fan. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 15, 2011 (Facility N-7855 Project N-1110296) 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 Sutter Home Winery for installation of 76 new wine fermentation/storage tanks, at 18667 Jacob Brack Road in Lodi. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 14, 2011 (Facility C 1121 Project C 1110471) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy LLC for its heavy oil facility in Coalinga, California. Aera is proposed to replace the existing burners with ultra low NOx burners or tune the existing burners of 4 permit units at their Fresno County Heavy Oil stationary source to meet the 9 ppm NOx compliance option of District Rule 4320, Advanced Emission Reductions Options for Boilers, Steam Generators, and Process Heaters Greater than 5.0 MMBtu/hr.
Newspaper Notice
Public Notice Package
 
June 14, 2011 (Facility S-2234 Project S-1110265) 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 Occidental of Elk Hills for its gas plant within the NW/4 of Section 35, Township 30S, Range 23E in Tupman, California. Occidental of Elk Hills is proposing to install a 700 bhp diesel-fired emergency internal combustion engine powering a firewater pump. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 14, 2011 (Facility S-1329 Project S-1110921) 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 Hunter Edison Oil Development for a new transportable IC engine powering an electric generator, at various unspecified locations in the Central Kern County Fields Heavy Oil stationary source. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 14, 2011 (Facility N-8543 Project N-1110516) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Stockton for the installation of a 954 bhp diesel-fired emergency engine powering an electrical generator located at 1001 Correia Road, Stockton.
Newspaper Notice
Public Notice Package
 
June 10, 2011 (Facility S-83 Project S-1084572) 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 Shell Pipeline Company LP for its Oil pumping station in the SE/4 Section 07, Township 11N, Range 20W, in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 10, 2011 (Facility S-36 Project S-1054019) 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., Inc. for its petroleum refinery, 3129 Standard St, Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 10, 2011 (Facility S-1246 Project S-1110237) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Berry Petroleum Company for its Heavy Oil Western Stationary Source in the North Midway Sunset Oilfield, Kern County, California. The facility proposes to install five new 85 MMBtu/hr steam generators, remove from service one 1,000 bbl fixed roof tank, and add 115 wells to the thermally enhanced oil recovery operation listed in permit S-1246-296. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 10, 2011 (Facility N-645 Project N-1101175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to DTE Stockton, LLC for power plant at located at 2526 W. Washington St. in Stockton, California. DTE Stockton LLC is proposing to replace the existing coal and coke-fired boilers and associated equipment with one biomass-fired boiler and associated equipment.
Newspaper Notice
Public Notice Package
 
June 8, 2011 (Facility C 629 Project C 1103740) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authorities to Construct (ATC’s) to O'Neill Beverages Company for its winery located at 8418 S. Lac Jac Avenue in Parlier, California. These ATC's authorize the installation of 62 new wine fermentation and wine and distilled spirits storage tanks. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 8, 2011 (Facility C 495 Project C 1092064) 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 Products Company, Inc. for its Bathroom Fixtures Manufacturing Operation located at 2851 Falcon Drive in Madera, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
June 8, 2011 (Facility N-8247 Project N-1103269) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Ameresco Foothill, LLC for a landfill gas-to-energy facility with two 3,012 bhp landfill gas-fired internal combustion engines, at 6484 N Waverly Rd. in Linden, California.
Newspaper Notice
Public Notice Package
 
June 7, 2011 (Facility S-1547 Project S-1084210 & S-1084433)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 for heavy oil operation located at at Heavy Oil Western stationary source, California. The project is to install up to eleven (11) new 85 MMBtu/hr steam generators equipped with low NOx burners.
Newspaper Notice
Public Notice Package
 
June 7, 2011 (Facility C 6651 Project C 1103183) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Shady Acres Dairy #2 for one 1,250 horsepower diesel-fired emergency standby engine powering an electrical generator and one 500 gallon aboveground gasoline storage tank, at 15391 W. Elkhorn Ave in Helm.
Newspaper Notice
Public Notice Package
 
June 2, 2011 (Facility N-4899 Project N-1110422) 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 City of Stockton for two 757 hp Volvo Model TAD1641GE (Tier 2 Certified) diesel-fired emergency standby IC engines each powering electric generators, at 22 E. Weber Avenue in Stockton, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 2, 2011 (Facility S-511 Project S-1082628) 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 Company for its cogeneration facility in the center of north ½ of Section 31, Township 28 South, Range 28 East in the Kern River Oil Field, within the central Kern County oil fields, California.
Newspaper Notice
Public Notice Package
 
June 2, 2011 (Facility S-35 Project S-1094289) 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 Las Palmas Oil & Dehydration for its Petroleum Oils Dehydration Operation at 3121 Standard St, Bakersfield CA, California.
Newspaper Notice
Public Notice Package
 
June 2, 2011 (Facility N-2246 Project N-1091436) 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 for its electric power generation operation at 325 S. Washington Road in Turlock, California.
Newspaper Notice
Public Notice Package
 
June 1, 2011 (Facility C 628 Project C 1083159) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to C W Us Inc (dba Mission Bell Winery) for installation of 6 new wine fermentation and wine storage tanks and the modification of all existing wine tank permits to add a Specific Limiting Condition, at 12667 Road 24, Madera.
Newspaper Notice
Public Notice Package
 
June 1, 2011 (Facility S-1547 Project S-1105222) 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 Aera Energy LLC for its heavy oil facility in the Heavy Oil Western stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
May 31, 2011 (Facility S-1372 Project S-1105279) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Plains Exploration & Production Company for its western heavy oil production stationary source located at the McKittrick Front Lease NW Section 6, T30S, R22E, California. The project reauthorizes a 2000 bbl fixed-roof crude oil storage tank. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 27, 2011 (Facility N-2052 Project N-1071280) 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 for its power plant located at 639 South McClure Road in Modesto, CA, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 27, 2011 ( Facility C 948 Project C 1062650) 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 PPG Industries Inc for its flat glass manufacturing operation located at 3333 South Peach Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
May 27, 2011 (Facility N-2368 Project N-1062909) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Hannibal Industries Ref: Andersen Rack Systems, Inc. for emission reductions generated by the shutdown of the steel storage systems manufacturing operation, at 1821 E Charter Way, Stockton, CA. The quantity of ERCs to be issued is 29,340 pounds per year of Volatile Organic Compounds (VOC) and 1,215 pounds per year of Particulate Matter, 10 microns or less (PM¬10).
Newspaper Notice
Public Notice Package
 
May 25, 2011 (Facility S-1547 Project S-1084406 & S-1084434) 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 Aera Energy LLC for up to eleven (11) new 85 MMBtu/hr steam generators equipped with low NOx burners, at the Heavy Oil Western stationary source, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 25, 2011 (Facility C 8166 Project C 1110052) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Ready Roast Nut Company, LLC for a Propylene Oxide (PPO) fumigation operation consisting of two fumigation chambers served by a shared wet scrubber and one post-fumigation off-gassing warehouse, at 2805 Falcon Drive in Madera.
Newspaper Notice
Public Notice Package
 
May 19, 2011 (Facility C-7220 Project C-1101605) 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 Panoche Energy Center, LLC for its power plant at 43883 W. Panoche Rd in Firebaugh, California.
Newspaper Notice
Public Notice Package
 
May 19, 2011 (Facility C-847 Project C-1100056) 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 Company for its steel storage tank manufacturing operation located at 4141 N Brawley Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
May 19, 2011 (Facility C-4140 Project C-1073950) 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 GWF Energy, LLC for its Power Plant at 10596 Idaho Avenue, Hanford, in Kings County, California.
Newspaper Notice
Public Notice Package
 
May 19, 2011 (Facility N-608 Project N-1092120) 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 for its natural gas storage facility at McDonald Island in Holt, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 19, 2011 (Facility C-904 Project C-1102936) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue an Authority to Construct (ATC) to Pacific Gas and Electric Company for its natural gas compressor station located at 34453 Plymouth Avenue in Avenal, California. This ATC authorizes the modification of one 791 bhp natural gas fired emergency standby internal combustion (IC) engine to remove its emergency standby status, allow operation up to 200 hours per year during any situation, and replace the non-selective catalytic reduction (NSCR) system with a new NSCR system.
Newspaper Notice
Public Notice Package
 
May 17, 2011 (Facility C 1074 Project C 1095089) 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. for its fiberglass boat manufacturing facility located at 3316 E Annadale Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
May 17, 2011 (Facility C 8176 Project C 1110227) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Veterans Home of California for the installation of a 2,220 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 2811 W. California, Fresno.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (Facility S-1327 Project S-1110750) 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 Vintage Production California, LLC for 5 new 85 MMBtu/hr natural gas-fired steam generators, at the heavy oil production stationary source in the western Kern County fields.The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (Facility S-1118 Project S-1074336) 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 for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (Facility FacilityN-956 Project N-1110256) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of The Wine Group, Inc. for its winery 17000 E Highway 120 in Ripon, California. The applicant proposes to install 22 new red and white wine fermentation and storage tanks.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (Facility S-1120 Project S-1074334) 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 Front Limited for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (Facility S-172 Project S-1074960) 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 for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
May 16, 2011 (FacilityN-1237 Project N-1110129) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to E & J Gallo Winery for winery located at 18000 W. River Road in Livingston, California. The applicant proposes to install two new stainless steel wine fermentation tanks.
Newspaper Notice
Public Notice Package
 
May 12, 2011 (Facility N-1968 Project N-1074542) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Hershey Chocolate & Confectionery Corporation for emission reductions generated by the shutdown of the entire facility, at 1400 South Yosemite Avenue in Oakdale. The quantity of ERCs to be issued is 470 pounds per year of NOx, 12 pounds per year of SOx, 952 pounds per year of PM10, 356 pounds per year of CO, and 22 pounds per year of VOC.
Newspaper Notice
Public Notice Package
 
May 12, 2011 (Facility N-770 Project N-1094359) 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 Ripon Cogeneration, LLC for its cogeneration facility at 944 S Stockton Ave, Ripon, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 11, 2011 (Facility S-6732 Project S-1094916) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Palm Dairy for incorporation of requirements for compliance with District Rule 4570 Confined Animal Facilities into the permits for Palm Dairy, located at 20215 Rd 140, Tulare, CA. Rule 4570 requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility C 722 Project C 1091456) 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 for its cogeneration facility located at 11765 Mountain View Road in Kingsburg, California.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (FacilityN-3696 Project N-1063001) 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 for its sanitary landfill at 6040 N Highway 59, Merced, California.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility S-0091 Project S-1092052) 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 for Mt. Poso Co-Generation Co. for its Coal-Fired Co-Generation Power Plant located at 36157 Famoso Rd. Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
Hearing Notice
 
May 10, 2011 (Facility S-3157 Project S-1104982) 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 Management for the connection of two oil tanks to a tank vapor control system and the installation of a flare, at Crimson Resource Management’s Rosedale Ranch production facility near 7th Standard Road and Zerker Road in Kern County. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (FacilityN-257 Project N-1084074) 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 for its styrofoam cup and container manufacturer at 1400 East Victor Road in Lodi, California.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility N-355 Project N-1094065) 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 General Mills Operations, Inc for its cereal manufacturing operation at 2000 West Turner Road in Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility N-3104 Project N-1062454) 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 Stanislaus County Public Works (Geer Road Landfill) for its Landfill located at 750 Geer Road, Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility S-3432 Project S-1060335) 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 for its landfill at 13351 Elk Hills Rd Taft, CA 93268, California.
Newspaper Notice
Public Notice Package
 
May 10, 2011 (Facility N-8543 Project N-1110516) 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 Stockton for the installation of a 954 bhp diesel-fired emergency engine powering an electrical generator, located at 1001 Correia Road, Stockton. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 9, 2011 (Facility N-2174 Project N-1070799) 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 for its metal can manufacturing and sheet coating facility at 3250 Patterson Road in RIverbank, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 9, 2011 (Facility S-2315 Project S-1110287) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to South Valley Gins, Inc for emission reduction generated by shutdown of Gin #2 (S-2315-1), at 27300 Old River Road, Bakersfield, CA. The quantity of ERCs to be issued is 192 lb/yr NOx, 5 lb/yr SOx, 8671 lb/yr PM10, 153 lb/yr CO, and 10 lb/yr VOC.
Newspaper Notice
Public Notice Package
 
May 4, 2011 (Facility N-2369 Project N-1093825) 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 BP West Coast Products, Inc for its organic liquid loading facility at 2700 West Washington Street in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 4, 2011 (Facility N-7478 Project N-1073878) 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 E&J Gallo Winery-Brandy for installation of a regenerative thermal oxidizer on a brandy aging warehouse, at 200 Yosemite Blvd in Modesto. The quantity of ERCs proposed for banking is 18,000 lb-VOC 1st Quarter, 18,000 lb-VOC 2nd Quarter, 27,000 lb-VOC 3rd Quarter and 27,000 lb-VOC 4th Quarter. The comment period ends 30 days after newspaper notice. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 4, 2011 (Facility N-1980 Project N-1094156) 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 Packing for its flexographic printing facility, 1500 West Main Street, Turlock, CA 95380, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 3, 2011 (Facility S-3636 Project S-1103990) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Determination of Compliance to Pastoria Energy Facility, LLC for its electrical power generation facility located at Tejon Ranch, 30 miles south of Bakersfield, California. The project is to install a 164 MW GE natural gas fired turbine engine/electrical generator with dry low NOx combustors and selective catalytic reduction. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 3, 2011 (Facility C 1121 Project C 1110471) 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 Aera Energy LLC for its heavy oil facility in Coalinga, California. Aera is proposing to replace the existing burners with ultra low NOx burners or tune the existing burners of 4 permit units at their Fresno County Heavy Oil stationary source to meet the 9 ppm NOx compliance option of District Rule 4320, Advanced Emission Reductions Options for Boilers, Steam Generators, and Process Heaters Greater than 5.0 MMBtu/hr. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2011 (Facility S-2010 Project S-1101684) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct (ATC) permit to Chevron USA, Inc for its light oil production stationary source within the western Kern County fields, California. The ATC authorizes a thermally enhanced oil recovery (TEOR) operation with up to 130 wells operated with closed casing vents and ancillary equipment including permit exempt well testers, pressure vessels, relief tank, and sulfur removal system.
Newspaper Notice
Public Notice Package
 
April 29, 2011 (Facility N-1252 Project N-1062279 and N-1092119) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Foster Farms for the expansion of an animal rendering plant, including the installation of a new meat meal line, a new meat meal loadout operation, and a new boiler, at 843 Davis Street in Livingston, CA.
Newspaper Notice
Public Notice Package
 
April 29, 2011 (Facility N-645 Project N-1101175) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of DTE Stockton, LLC for its electrical generating station at 2526 W. Washington St., Stockton, California. This modification will convert the existing coal-fired electrical generating station to biomass firing, and will include removal of both existing boilers and installation of a single new boiler serving the same generating equipment. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 28, 2011 (Facility C 3844 Project C 1110069) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Wellhead Power Panoche, LLC for a 23.0 MW natural-gas turbine that will serve as a temporary replacement emissions unit (TREU) for one of the two 25.0 MW Pratt & Whitney Model FT4C-1 natural gas-fired gas turbines listed on Permit to Operate C-3844-1-7, at 43649 W. Panoche Road in Firebaugh, CA.
Newspaper Notice
Public Notice Package
 
April 27, 2011 (Facility N-8247 Project N-1103269) 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 Ameresco Foothill, LLC for a landfill gas-to-energy facility with two 3,012 bhp landfill gas fired internal combustion engines with oxidation catalysts and selective catalytic reduction systems, at 6484 N. Waverly Rd. in Linden, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 27, 2011 (Facility S-3461 Project S-1061176) 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 Building Materials Mfg. Corp. for its fiberglass mat manufacturing operation at 6505 Zecker Road in Shafter, California.
Newspaper Notice
Public Notice Package
 
April 21, 2011 (Facility C 8166 Project C 1110052) 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 Ready Roast Nut Company, LLC for a Propylene Oxide (PPO) fumigation operation consisting of two fumigation chambers served by a shared wet scrubber and one post-fumigation off-gassing warehouse, at 2805 Falcon Drive in Madera. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 20, 2011 (Facility N-4070 Project N-1060558) 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 Foothill Sanitary Landfill for its landfill at 6484 N. Waverly Rd. in Linden, California.
Newspaper Notice
Public Notice Package
 
April 20, 2011 (Facility N-7986 Project N-1103238) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Miller Brooks Environmental, Inc. for a landfill gas collection and control system served by a flare, at 3242 S. El Dorado St., in Stockton.
Newspaper Notice
Public Notice Package
 
April 15, 2011 (FacilityC-629 Project C-1110535) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to O'Neill Beverage Co. for its Winery located at 8418 S. Lac Jac Avenue in Parlier, California. O'Neill Beverages proposes to incorporate new wine tanks into the Title V permit. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 12, 2011 (Facility S-1548 Project S-1104985) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy, LLC for its Light Oil production facility. The equipment is located in Dehy 20 within the NW/4 of Section 20, Township 28S, Range 21E in Aera’s Western Kern County Fields Light Oil stationary source, California. Aera requested that current vessel cleaning conditions be replaced by standard vessel cleaning conditions.
Newspaper Notice
Public Notice Package
 
April 7, 2011 (Facility N-1237 Project N-1110129) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its winery 18000 W. River Road in Livingston, California. The applicant proposes to install two new stainless steel wine fermentation tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 7, 2011 (Facility N-956 Project N-1110256 NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of The Wine Group, Inc. for its winery 17000 E Highway 120 in Ripon, California. The applicant proposes to install 22 new red and white wine fermentation and storage tanks. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 6, 2011 (Facility S-3645 Project S-1104705) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Kings Canyon Park Services for installation of a 120 bhp LPG/propane-fired emergency standby internal combustion engine powering an electrical generator, at Grant Grove Market 86728 Highway 180 in Kings Canyon National Park, CA.
Newspaper Notice
Public Notice Package
 
April 6, 2011 April 6, 2011 (Facility S-1131 Project S-1105004) 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 Chevron USA, Inc. for the shut down and removed four Solar gas turbines (S-1131-970, ‘-973, ‘-1073, and ‘-974), at Kern River oil field. The quantity of ERCs proposed for banking is 1759 lb-VOC/year, 15,868 lb-NOx/year, 72,117 lb-CO/year, 5523 lb-PM10/year, and 166 lb-SOX/year. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 5, 2011 (Facility N-1968 Project N-1074542) 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 Hershey Chocolate & Confectionery Corporation for the shutdown of the entire facility, at 1400 South Yosemite Drive in Oakdale. The quantity of ERCs proposed for banking is 470 pounds per year of NOx, 12 pounds per year of Sox, 952 pounds per year of PM10, 356 pounds per year of CO, and 22 pounds per year of VOC .
The comment period ends 30 days after newspaper notice
Newspaper Notice
Public Notice Package
 
April 5, 2011 (Facility S-848 Project S-1100008) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Agri-Cel Inc. for emission reductions generated by the shutdown of the entire EPS box manufacturing facility, at 391 Road 192 in Delano, CA. The quantity of ERCs to be issued is 640 pounds of nitrogen oxides (NOx) per year, 136 pounds of oxides of sulfur (SOx) per year, 360 pounds of particulate matter (PM10) per year, 250 pounds of carbon monoxide (CO) per year, and 248,657 pounds of volatile organic compounds (VOCs) per year.
Newspaper Notice
Public Notice Package
 
April 4, 2011 (Facility N-2368 Project N-1062909) 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 Hannibal Industries, Ref: Andersen Rack Systems, Inc. for the shutdown of the steel storage systems manufacturing operation at 1821 E Charter Way, Stockton, CA. The quantity of ERCs proposed for banking is 29,340 pounds per year of Volatile Organic Compounds (VOC) and 1,215 pounds per year of Particulate Matter, 10 microns or less (PM10). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 2, 2011 (Facility S-73 Project S-1094592) 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 Oildale Energy, LLC for its cogeneration facility located at 1134 Manor Street in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
April 1, 2011 (Facility N-717 Project N-1103540) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to A. Sambado & Son Inc for methyl bromide or propylene oxide fumigation and off-gassing operations, at 16461 E. Comstock Road, Linden, California.
Newspaper Notice
Public Notice Package
 
April 1, 2011 (Facility C 8160 Project C 1103849) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Orange Cove for an existing 755 bhp diesel-fired emergency standby engine, at 602 2nd Street in Orange Cove.
Newspaper Notice
Public Notice Package
 
March 31, 2011 (Facility S-35 Project S-1094289) 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 Las Palmas Oil & Dehydration for its oil dehydration facility located at 3121 Standard Street in Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 29, 2011 (Facility C 1179 Project C 1090909) Enclosed for your review and comment is the District's analysis of Spreckels Sugar Company’s application for Emission Reduction Credits (ERCs) resulting from the shutdown of one beet sugar processing operation, one 40 MMBtu/hr fuel oil fired lime kiln and one 311 MMBtu/hr natural gas fired boiler, located at 39400 Whitesbridge Road in Mendota, CA. The quantity of ERC's proposed for banking is 2,253 lb-VOC/year, 10,924 lb-NOx/year, 32,596 lb-CO/year, 16,958 lb-PM10/year, and 80,885 lb-SOx/year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 29, 2011 (Facility C 3114 Project C 1103848) The Air Pollution Control Officer has issued Authority to Construct permits to Comcast Cable Communications Inc for installing a new 755 bhp Cummins emergency diesel-fired IC engine powering an electrical generator, at 2096 N Gateway Drive, Fresno.
Newspaper Notice
Public Notice Package
 
March 28, 2011 (Facility C 8176 Project C 1110227) 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 Veterans Home of California, Fresno for the installation of a 2,220 bhp Tier 2 certified diesel-fired emergency standby IC engine powering an electrical generator, at 2811 W. California, Fresno. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 28, 2011 (Facility S-1703 Project S-1104570) 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 Macpherson Oil Company for its heavy oil production located at Heavy Oil Central Stationary Source, California. The project is to install a new 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
March 23, 2011 (Facility C 705 Project C 1061386) 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 JR Simplot for its fertilizer production facility in Helm, California.
Newspaper Notice
Public Notice Package
 
March 22, 2011 (Facility C 1074 Project C 1095089) 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. for its fiberglass boat manufacturing facility located at 3316 E Annadale Ave in Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 22, 2011 (Facility N-1252 Project N-1062279 and N-1092119) 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 Food Products for the expansion of the animal rendering plant, including the installation of a new meat meal line, a new meat meal loadout operation, and a new boiler, at 843 Davis Street in Livingston, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 21, 2011 (Facility S-2315 Project S-1110287) 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 South Valley Gins, Inc for the permanent shutdown of Gin #2 (S-2315-1), at 27300 Old River Road, Bakersfield, CA. The quantity of ERCs proposed for banking is 192 lb/yr NOx, 5 lb/yr SOx, 7697 lb/yr PM10, 153 lb/yr CO, and 10 lb/yr VOC. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 21, 2011 March 21, 2011 (Facility C 1121 Project C 1101107) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy LLC for its Fresno County heavy oil production operation, Coalinga, California. Aera requests to install a second sulfur treatment system serving four (4) 62.5 MMBtu/hr gas-fired steam generators (C-1121-17-24, ‘-18-24, ‘-19-24, and ‘-41-24) for compliance with the sulfur emissions requirements of District Rule 4320. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 18, 2011 (Facility S-2199 Project S-1104455) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA Production Inc for emission reductions generated by the permanent shutdown of two IC engines, at the 17Z gas booster plant in the McKittrick Oilfield. The quantity of ERCs to be issued is 27 lbs. VOC, 812 lbs. NOx, 39,372 lbs. CO, 453 lbs. PM10 and 4 lbs. SOx.
Newspaper Notice
Public Notice Package
 
March 18, 2011 (Facility N-956 Project N-1103645) 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 The Wine Group, Inc. for its wine production facility, 17000 E Highway 120, Ripon, California.
Newspaper Notice
Public Notice Package
 
March 16, 2011 (Facility C 3844 Project C 1110069) 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 Wellhead Power Panoche, LLC for a 23.0 MW natural-gas turbine that will serve as a temporary replacement emissions unit (TREU) for one of the two 25.0 MW Pratt & Whitney Model FT4C-1 natural gas-fired gas turbines listed on Permit to Operate C-3844-1-7, at 43469 W. Panoche Road in Firebaugh, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 16, 2011 (Facility C 1820 Project C 1084429) 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 for its biomass cogeneration facility located at 3350 S Willow Ave in Fresno, California.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility C 7220 Project C 1101605) 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 Panoche Energy Center, LLC for its power plant at 43883 W. Panoche Rd in Firebaugh, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility C 4140 Project C 1073950) 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 GWF Energy, LLC for its Power Plant at 10596 Idaho Avenue, Hanford, in Kings County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility C 1336 Project C 1110062) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Power Plus for five diesel-fired emergency standby internal combustion engines, at 2615 E Clinton Ave, Fresno.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility S-254 Project S-1091242) 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, L.P. for its crude oil pumping station which is located in Section 10, Township 11N, Range 23W in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility S-172 Project S-1074960) 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 for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility S-3079 Project S-1093788) 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 Crimson Resource Management for its Light oil facility in the Light Oil Western Oilfields, West of I-5, near Maricopa, CA, California.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility N-257 Project N-1084074) 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 for its styrofoam cup and container manufacturer at 1400 E Victor Road in Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 15, 2011 (Facility N-1119 Project N-1060618) 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 for its landfill located at 17916 E. Harney Ln. in Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 14, 2011 Facility C 847 Project C 1100056) 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 Company for its steel storage tank manufacturing operation located at 4141 N Brawley Ave in Fresno, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 14, 2011 (Facility N-3696 Project N-1063001) 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 for its sanitary landfill at 6040 N. Highway 59 in Merced, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 10, 2011 (Facility N-2369 Project N-1093825) 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 BP West Coast Products, LLC for its bulk petroleum plant at 2700 W. Washington Street in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 9, 2011 (Facility S-1413 Project S-1085436) 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 Shell Pipeline Company LP for its Pipeline Pump Station at 1801 Petrol Rd. in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
March 9, 2011 (Facility S-3585 Project S-1083911) 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 Berry Petroleum Company for its Heavy Oil Production Source located near Poso Creek in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 9, 2011 (Facility N-2246 Project N-1091436) 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 for its electrical power generation facility located at 325 S. Washington Road in Turlock, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 8, 2011 (Facility S-511 Project S-1082628) 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 Company for its cogeneration facility in the center of north ½ of Section 31, Township 28 South, Range 28 East in the Kern River Oil Field, within the central Kern County oil fields, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 8, 2011 (Facility S-1751 Project S-1091974) 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 Jasmin for its electrical generating facility, 11258 Porterville Hwy, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
March 8, 2011 (Facility S-6732 Project S-1094916) 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 Palm Dairy for incorporation of the requirements for compliance with District Rule 4570 Confined Animal Facilities into the permits for Palm Dairy located at 20215 Rd 140, Tulare, CA. Rule 4570 requires existing confined animal facilities to reduce emissions of volatile organic compounds by implementing multiple mitigation measures. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 8, 2011 (Facility N-3299 Project N-1084481) 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 for its 48 MW combined cycle electric power generation facility at 4500 Crows Landing Road in Modesto, California.
Newspaper Notice
Public Notice Package
 
March 7, 2011 (Facility S-3432 Project S-1060335) 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 Sanitary Landfill for its landfill at 13351 Elk Hills Rd, Taft, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 7, 2011 Facility C-722 Project C-1091456) 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 for its cogeneration facility located at 11765 Mountain View Road in Kingsburg, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 7, 2011 (Facility C-948 Project C-1062650) 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 PPG Industries for its glass manufacturing operation located at 3333 S Peach Avenue in Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 7, 2011 (Facility C-904 Project C-1102936) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authority to Construct (ATC) to Pacific Gas and Electric Company for its natural gas compressor station located at 34453 Plymouth Avenue in Avenal, California. This ATC authorizes the modification of one 791 bhp natural gas fired emergency standby internal combustion (IC) engine to remove its emergency standby status, allow operation up to 200 hours per year during any situation, and replace the non-selective catalytic reduction (NSCR) system with a new NSCR system. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 7, 2011 (Facility C-261 Project C-1082188) 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 Certainteed Corporation for its fiberglass manufacturing operation 17775 Avenue 23 1/2 Chowchilla, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 4, 2011 (Facility S-88 Project S-1091191)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 River Cogeneration Co. for its cogeneration operation at 1600 China Grade Loop in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
March 4, 2011 (Facility S-55 Project S-1091192) 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. for its gas plant in the Western Gas Stationary Source in Kern County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 4, 2011 (Facility S-3461 Project S-1061176) 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 Building Materials Mfg. Corp. (DBA GAF) for its fiberglass insulation manufacturing facility located at 6506 Zerker Road in Shafter, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 4, 2011 (FacilityN-7986 Project N-1103238) 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 Miller Brooks Environmental for a landfill gas collection and control system served by a flare, on behalf of Cove Contractors, Inc., at 3242 S. El Dorado St. in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 4, 2011 (FacilityN-4070 Project N-1060558) 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 Foothill Sanitary Landfill for its landfill located at 6484 N. Waveryly Rd. in Linden, California, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 02, 2011 (Facility S-1118 Project S-1074336) 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 for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
March 02, 2011 (Facility S-1518 Project S-1104897) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to ConocoPhillips Pipeline Company for crude oil transportation located at the Junction Pump Station in Kern County, California. The project is to change the TVP and throughput limits on two external floating crude oil storage tanks.
Newspaper Notice
Public Notice Package
 
March 02, 2011 (Facility S-7764 Project S-1100666 and S-1104552) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Greenfield County Water District for the installation of two emergency IC engines powering electrical generators, at various specified locations.
Newspaper Notice
Public Notice Package
 
February 23, 2011 (Facility C-8160 Project C-1103849) 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 Orange Cove for a 755 bhp Cummins Model KTA 19-G4 diesel-fired standby IC engine powering an electric generator, at 602 2nd Street in Orange Cove, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 22, 2011 (Facility S-848 Project S-1100008) 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 Agri-Cel, Inc for the shutdown of your entire EPS box manufacturing facility, at 391 Road 192 in Delano, CA. The quantity of ERCs proposed for banking is 640 pounds of nitrogen oxides (NOx) per year, 136 pounds of oxides of sulfur (SOx) per year, 360 pounds of particulate matter (PM10) per year, 250 pounds of carbon monoxide (CO) per year, and 248,657 pounds of volatile organic compounds (VOCs) per year. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 22, 2011 (Facility S-2918 Project S-1102429) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Crimson Resource Management for emission reductions generated by shutting down and replacing two natural gas-fired engines serving hydraulic well pumps (S-2918-37 & ‘-38) with electrical motors, at the Greely Lease within Crimson’s Kern County Light Oil Central stationary source. The quantity of ERCs to be issued is 52 lb-VOC/year, 18 lb-NOx/year, and 850 lb-CO/year.
Newspaper Notice
Public Notice Package
 
February 22, 2011 (Facility S-1548 Project S-1104985) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy, LLC for its Light Oil production facility. The equipment is located in Dehy 20 within the NW/4 of Section 20, Township 28S, Range 21E in Aera’s Western Kern County Fields Light Oil stationary source, California. Aera requests that current vessel cleaning conditions be replaced by standard vessel cleaning conditions. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 22, 2011 (Facility S-1624 Project S-1103331) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to E&B Natural Resources for installing one 2,000 bbl crude oil stock tank (S-1624-187-0) equipped with a PV vent and decreasing the potential tank throughput of tank S-1624-9-2 from 2000 BBLs/day (one tank capacity) to 1500 BBLs/day, at the Poso Creek-Section 5 Lease (Section 5, Township 28S, Range 27E) in Kern County.
Newspaper Notice
Public Notice Package
 
February 16, 2011 (Facility C-3114 Project C-1103848) 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 Comcast Cable Communications, Inc for 755 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 2096 N Gateway Drive in Fresno, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 8, 2011 (Facility C-1336 Project C-1110062) 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 Power Plus for five diesel-fired emergency standby internal combustion engines, at 2615 E Clinton Ave, Fresno. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
February 7, 2011 (Facility C-801 Project C-1103288) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Saint-Gobain Containers, Inc. for the container glass manufacturing plant located at 24441 Avenue 12, at Road 24 1/2 in Madera, California. The applicant is proposing to install two 10 MMBtu/hr natural gas-fired portable refractory curing equipment used to conduct a checker burn on the existing regenerative furnace (Furnace 1).
Newspaper Notice
Public Notice Package
 
February 7, 2011 (Facility N-8214 Project N-1102852) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Diversified Collection Service for a 535 bhp Cummins Model N14-G2 Tier 1 certified Diesel-fired IC engine powering an electrical generator, at 17080 S Harlan Road in Lathrop, CA.
Newspaper Notice
Public Notice Package
 
February 3, 2011 (Facility S-3755 Project S-1103508) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Seneca Western Minerals for reducing waste gas flow from a 16.5 MM Btu/hr flare to no more than 4.9 MM Btu/hr for a flare minimization plan exemption from Rule 4311, at Seneca's heavy oil western stationary source.
Newspaper Notice
Public Notice Package
 
February 2, 2011 (Facility S-1141 Project S-1104209) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its heavy oil facility (Cymric Field) at Section 1, Township: 30S, Range: 21E (Sec 1Y) or Section 36, Township: 29S, Range: 21E (Sec 36W) in Kern County, California. The project consists of adding a new SOx scrubber serving three existing steam generators for Rule 4320 and other changes.
Newspaper Notice
Public Notice Package
 
February 2, 2011 (Facility S-1547 Project S-1105222) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Aera Energy LLC for its heavy oil facility at the NE/4 Section 35, Township 12N, Range 24W, in the Kern County Heavy Oil Western stationary source, California. The project is to modify permit unit S-1547-1011 for a heater treater to revise the recordkeeping requirements to require records of start-up and shutdown occurrences that exceed one hour per occurrence.
Newspaper Notice
Public Notice Package
 
February 2, 2011 (Facility S-33 Project S-1104286) 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 for the refinery located at 6451 Rosedale Hwy (Area 1 &2), Bakersfield, California. The project authorizes piping modifications to hydrocracker (S-33-56), depentanizer (S-33-52), catalytic reformer #1 (S-33-12), amine/fuel gas unit (S-33-14), and organic liquid transfer operation (S-33-405) to accommodate processing of shipped in gas oil.
Newspaper Notice
Public Notice Package
 
January 27, 2011 (Facility S-3645 Project S-1104705) 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 Kings Canyon Park Services for installation of a 120 bhp LPG/propaned -fired emergency standby internal combustion engine powering an electrical generator, at Grant Grove Market 86728 Highway 180 in Kings Canyon National Park, CA.
Newspaper Notice
Public Notice Package
 
January 27, 2011 (Facility C-3843 Project C-1073877) 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 Gates, LLC for its Power Plant at 39950 S Butte Avenue, Huron, in Fresno County, California.
Newspaper Notice
Public Notice Package
 
January 27, 2011 (Facility S-3317 Project S-1092971) 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 for its Natural Gas Pipeline Pump Station in Lost Hills Gas Compression Facility, west of the Lost Hills Gas Plant, near Lost Hills, California.
Newspaper Notice
Public Notice Package
 
January 25, 2011 (Facility S-525 Project S-1082034) 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 Land O' Lakes, Inc for its milk processing/dairy products manufacturing facility located at 400 South M St in Tulare, California.
Newspaper Notice
Public Notice Package
 
January 25, 2011 (Facility S-3720 Project S-1060333) 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 China Grade Sanitary Landfill for its sanitary landfill located at SEC 1 and 12, T 29S, R 28E, Bakersfield, California
Newspaper Notice
Public Notice Package
 
January 25, 2011 (Facility S-88 Project S-1091191) 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 River Cogeneration Co for its cogeneration operation at 1600 China Grade Loop in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 25, 2011 (Facility S-36 Project S-1103459) 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 Refining Company, Inc for its oil refinery located at the intersection of Shell St and Standard St in Bakersfield, CA, California. The project authorizes modification of Loading Rack #6 (S-36-101) to allow switch loading of diesel into trucks previously holding gasoline.
Newspaper Notice
Public Notice Package
 
January 25, 2011 (Facility S-498 Project S-1092705) 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 American Yeast Corporation for its yeast production facility, 5455 District Blvd, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility S-1114 Project S-1103507) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Seneca Resources for its heavy oil facility heavy oil western stationary source, California. This project will reduce waste gas flow from a 20 MM Btu/hr flare to no more than 4.9 MM Btu/hr for a flare minimization plan exemption from Rule 4311.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility S-2199 Project S-1104455) 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 Chevron USA Production Inc for the permanent shutdown of two IC engines, at the 17Z gas booster plant in the McKittrick Oilfield. The quantity of ERCs proposed for banking is 27 lbs. VOC, 812 lbs. NOx, 39,372 lbs. CO, 453 lbs. PM10 and 4 lbs. SOx.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility S-1326 Project S-1103505) 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 Vintage Production California LLC for its heavy oil production located at Heavy Oil Central Stationary Source, California. The project is to install a new 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (FacilityN-1237 Project N-1053014 & N-1101303) 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 for its wine production facility located at 18000 W. River Road in Livingston, California.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility C-535 Project C-1052557) 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 for its wastewater treatment facility, 5607 W Jensen Ave, Fresno, California.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility S-2062 Project S-1104391) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sierra View District Hospital for two diesel fired emergency standby internal combustion engines powering electrical generators, at their Porterville, CA facility.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (Facility C-0014 Project C-1053309 & 1095038) 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 for its Cogeneration Plant located at 8105B S Lassen Avenue in San Joaquin, California.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (FacilityN-3715 Project N-1071279) 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 Custom Marble & Onyx for its polyester resin casting operation, 201 Winmoore Ave, Modesto, California.
Newspaper Notice
Public Notice Package
 
January 21, 2011 (FacilityN-2253 Project N-1081498) 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 Metal Food Container Corp. for its can manufacturing and sheet coating facility 300 W. Greger Street in Oakdale, California.
Newspaper Notice
Public Notice Package
 
January 20, 2011 (Facility N-8255 Project N-1103653) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Linden County Water District for the permitting of a 248 bhp diesel-fired emergency engine, located at 18575 Monte Vista, Linden.
Newspaper Notice
Public Notice Package
 
January 19, 2011 (Facility S-1518 Project S-1104897) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of ConocoPhillips Pipeline Company for its crude oil transportation at the Junction Pump Station in Kern County, California. The project is to change the TVP and throughput limits on two external floating crude oil storage tanks.
Newspaper Notice
Public Notice Package
 
January 19, 2011 (Facility S-1703 Project S-1104570) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Macpherson Oil Company for its heavy oil production at Heavy Oil Central Stationary Source, California. The project is to install a new 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
January 19, 2011 (Facility S-1120 Project S-1074334) 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 Front Limited for its cogeneration power plant located in the Heavy Oil Central stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
January 13, 2011 (Facility C-799 Project C-1102958) 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 Madera Power, LLC for its Biomass Power Generation facility located at 11427 Firebaugh Blvd in Firebaugh, California. The applicant proposes to install two plastic collection boxes and a biomass screen powered by a 465 hp diesel-fired IC engine.
Newspaper Notice
Public Notice Package
 
January 12, 2011 (Facility S-73 Project S-1094592) NOTICE IS HERBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Oildale Energy, LLC for its cogeneration facility located at 1134 Manor Street, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
January 11, 2011 (Facility N-956 Project N-1103645) The District solicits public comment on the proposed significant modification of the Federally Mandated Operating Permit to The Wine Group, Inc. to establish a specific limiting condition (SLC) that limits annual wine fermentation and storage emissions from all wine tanks at their facility to the Pre-Project Potential to Emit of the pre-project fermentation and storage capacities of the facility. In addition, the facility is re-rating their current 25 MMBtu/hr boiler to 17.5 MMBtu/hr for District Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
January 10, 2011 Facility C-1353 Project C-1092043) 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 Occidental of Elk Hills for one 85 MMBTU/hr steam generator, at the SE/4 of Section 35, Township 30S, Range 22E.
Newspaper Notice
Public Notice Package
 
January 6, 2011 (Facility S-3079 Project S-1093788) 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 Crimson Resource Management for its Light Oil facility in the Light Oil Western Oilfields, West of I-5 near Maricopa, California.
Newspaper Notice
Public Notice Package
 
December 30, 2010 (Facility N-717 Project N-1103540) 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 A. Sambado & Son Inc for methyl bromide or propylene oxide fumigation and off-gassing operations, at 16461 E. Comstock Road, Linden, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 28, 2010 (Facility S-5834 and S-7831 Projects S-1080811 and S-1103627) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to AgPower Visalia, LLC for a plug flow anaerobic digester system with a digester gas-fired flare and installation of two 675 bhp digester gas-fired IC engines with hydrogen/syngas injection, at Moonlight Dairy (District Facility S-5834) located at 5061 Avenue 280 (W Caldwell Ave) in Visalia, CA.
Newspaper Notice
Public Notice Package
 
December 28, 2010 (Model General Permit Template SJV-UA-0-0) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on proposed issuance of Model General Permit Template SJV-UA-0-0. This Model General Permit Template may be used by an applicant as part of the Title V operating permit application for agricultural sources.
Newspaper Notice
Public Notice Package
 
December 28, 2010 (Facilities S-7764 and S-7875 Projects S-1100666 and S-1104552) 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 Greenfield County Water District for the installation of two emergency IC engines powering electrical generators, at various specified locations.
Newspaper Notice
Public Notice Package
 
December 28, 2010 (Facility N-266 Project N-1092405) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Delicato Vineyards for its winery 12001 S Highway 99, Manteca, California. The proposed project is to establish facility-wide specific limiting condition (SLC) for the VOCs from fermentation and storage operations, allow existing tanks to ferment or store red/white wine with up to 20% alcohol content, and install seventy new tanks.
Newspaper Notice
Public Notice Package
 
December 23, 2010 (Facility C-801 Project C-1103288) 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 Saint-Gobain Containers, Inc for its glass manufacturing operation at 24441 Avenue 12, Madera, California. The applicant proposes to install two 10 MMBtu/hr natural gas-fired portable refractory curing equipment. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 23, 2010 (Facility C-6651 Project C-1103183) 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 Shady Acres Dairy #2 for one 1,250 horsepower diesel-fired emergency standby engine powering an electrical generator and one 500 gallon aboveground gasoline storage tank, at 15391 W. Elkhorn Ave in Helm. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (Facility S-33 Project S-1104286) 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 Alon Bakersfield Refining for the refinery located at 6451 Rosedale Hwy (Area 1 &2), Bakersfield, CA. The project authorizes piping modifications to hydrocracker (S-33-56), depentanizer (S-33-52), catalytic reformer #1 (S-33-12), amine/fuel gas unit (S-33-14), and organic liquid transfer operation (S-33-405) to accommodate processing of shipped in gas oil.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (Facility S-1326 Project S-1104728) 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 Vintage Production California, LLC for its heavy oil operation at Heavy Oil Central Stationary Source, California. The project is to install a new 85 MMBtu/hr natural gas-fired steam generator.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (Facility S-3755 Project S-1103508) 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 Seneca Western Minerals for reducing waste gas flow from a 16.5 MM Btu/hr flare to no more than 4.9 MM Btu/hr for a flare minimization plan exemption from Rule 4311, at Seneca's heavy oil western stationary source.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (Facility N-8214 Project N-1102852) 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 Diversified Collection Service for a 535 bhp Cummins Model N14-G2 Tier 1 certified diesel-fired emergency standby IC engine powering an electrical generator, at 17080 S Harlan Road in Lathrop, CA.The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (Facility S-1624 Project S-1103331) 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&B Natural Resources for installing one 2,000 bbl crude oil stock tank (S-1624-187-0) equipped with a PV vent and decreasing the potential tank throughput of tank S-1624-9-2 from 2000 BBLs/day (one tank capacity) to 1500 BBLs/day, at the Poso Creek-Section 5 Lease (Section 5, Township 28S, Range 27E) in Kern County.
Newspaper Notice
Public Notice Package
 
December 22, 2010 (FacilityC-3953 Project C-1100751) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has issued a Final Determination of Compliance (FDOC) to Avenal Power Center LLC for the installation of a nominal 600 MW combined cycle power plant, located at NE¼ Section 19, T21S, R18E – Mount Diablo Base Meridian on Assessor’s Parcel Number 36-170-035 in Avenal, CA.
Newspaper Notice
Public Notice Package
 
December 20, 2010 (Facility N-5526 Project N-1084152) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Rainbow Farms for the installation of an 871 bhp diesel-fired emergency standby agricultural IC engine powering an electrical generator, at 1220 Hall Rd, Denair.
Newspaper Notice
Public Notice Package
 
December 17, 2010 (Facility C-3953 Project C-1100751) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has issued a Final Determination of Compliance (FDOC) to Avenal Power Center, LLC for the installation of a nominal 600 MW combined cycle power plant, located at NE ¼ Section 19, T21S, R18E- Mount Diablo Base Meridian on Assessor’s Parcel Number 36-170-035 in Avenal, CA.
Newspaper Notice
Public Notice Package
 
December 16, 2010 (Facility S-7616 Project S-1093741) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued a Final Determination of Compliance to Hydrogen Energy California LLC for the installation of a power generation facility that uses integrated gasification combined cycle (IGCC), to produce a hydrogen-rich synthesis gas from coal or petroleum coke to power one combined-cycle combustion turbine generator. The project, which will be located at Section 10, Township 30S, Range 24E in western Kern County, will capture an exhaust stream that is comprised primarily of carbon dioxide and transport it by pipeline to a neighboring oilfield for enhanced oil recovery and sequestration.
Newspaper Notice
Public Notice Package
 
December 15, 2010 (Facility N-8255 Project N-1103653) 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 Linden County Water District for the permitting of a 226 bhp diesel-fired emergency engine, located at 18575 Monte Vista, Linden. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 9, 2010 (Facility S-381 Project S-1075911) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Heck Cellars - Brandy for emission reductions generated by installation of a VOC control system on an existing brandy aging operation, at DiGiorgio, CA. The quantity of ERCs to be issued is 40,000 lb/year of VOC.
Newspaper Notice
Public Notice Package
 
December 8, 2010 (Facility S-1141 Project S-1104209) 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 Chevron USA for its heavy oil facility (Cymric Field) at Section 1, Township: 30S, Range: 21E (Sec 1Y) or Section 36, Township: 29S, Range: 21E (Sec 36W) in Kern County, California. The project consists of adding a new SOX scrubber serving three existing steam generators for Rule 4320 and other changes. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 8, 2010 (Facility S-36 Project S-1103459) 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 Refining Company for modification of Loading Rack #6 to allow for switch loading of diesel into trucks previously holding gasoline, at the intersection of Shell St and Standard St, Bakersfield. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 8, 2010 (Facility S-2234 Project S-1103628) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Occidental of Elk Hills Inc for its cryogenic gas plant within the gas plant stationary source, near Tupman, CA, California. The project authorizes the installation of a new cryogenic gas plant within the existing gas plant stationary source near Tupman, CA.
Newspaper Notice
Public Notice Package
 
December 7, 2010 (Facility C-799 Project C-1102958) 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 Madera Power, LLC for its power generation facility 11427 Firebaugh Blvd, Firebaugh, CA, California. The applicant proposes to install two plastic collection boxes and a biomass screen powered by a 465 hp diesel-fired IC engine. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
December 7, 2010 (Facility C-1344 Project C-1103147) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Vie-Del Winery #1 for a rental boiler operation as a temporary replacement emission unit while permit unit C-1344-1 is under repair, at 11903 S. Chestnut Ave., Fresno.
Newspaper Notice
Public Notice Package
 
December 6, 2010 (Facility C-345 Project C-1102895) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Clovis Community Hospital for the installation of two 2,937 bhp diesel-fired emergency standby internal combustion engines powering an electrical generator each, at 2755 Herndon Ave in Clovis, CA.
Newspaper Notice
Public Notice Package
 
December 1, 2010 (Facility S-1326 Project S-1103505) 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 Vintage Production California LLC for its thermally enhanced oil production facility, Kern Front Field, Kern County, CA. A 85 MM/Btuhr steam generator with ultra low NOx burner will be installed. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 1, 2010 (Facility S-2062 Project S-1104391) 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 Sierra View District Hospital for two diesel fired emergency standby internal combustion engines powering electrical generators, at their Porterville, CA facility. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
December 1, 2010 (Facility S-6662 Project S-1103269) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Wellhead Power Delano, LLC for a 47.6 MW peaking power plant, at Section 32, Township 24S, Range 25E MDB&M.
Newspaper Notice
Public Notice Package
 
November 24, 2010 (Facility S-169 Project S-1102179) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Glenn Wells Construction Co. for modification of a 124.5 MMBtu/hr diesel-fired continuous drum-mix asphalt plant to decrease NOx emission limit to 12 ppmv @ 19% O2 and increase the CO emission limit to 64 ppmv @ 19% O2 for District Rule 4309 compliance, at 22400 Avenue 335 in Woodlake, CA.
Newspaper Notice
Public Notice Package
 
November 24, 2010 (Facility N-8157 Project N-1103620) 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 City of Merced for installing a 755 bhp Cummins emergency standby diesel-fired IC engine powering an electrical generator that serves a municipal drinking water well, at 2765 N Parsons Avenue in Merced. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 24, 2010 (Facility C-3197 Project C-1103170) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pacific Gas & Electric Co for the installation of a temporary 2,696 bhp IC engine powering an electrical generator, at the Helms Office Complex-Woodchuck in Shaver Lake.
Newspaper Notice
Public Notice Package
 
November 23, 2010 (Facility S-1114 Project S-1103507) 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 Seneca Resources for its heavy oil production operations, Kern County, California. This project will reduce waste gas flow from a 20 MM Btu/hr flare to no more than 4.9 MM Btu/hr for a flare minimization plan exemption from Rule 4311.
Newspaper Notice
Public Notice Package
 
November 23, 2010 (Facility S-3007 Project S-1103330) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bonanza Creek Energy Operating Company for two new crude oil storage tanks, 250 bbl drain tank and 300 bbl clarifier tank and reduce throughput on existing tank '6 to net emissions, at Bonanza's Heavy Oil Western Stationary Source.
Newspaper Notice
Public Notice Package
 
November 23, 2010 (Facility S-1114 Project S-1095502) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Seneca Resources for its heavy oil production facility. The subject equipment will operate at various specified locations in Seneca’s western Kern County field’s heavy oil stationary source, California. Seneca Resources is requesting an Authority to Construct for a 85 MMBTU/hr steam generator.
Newspaper Notice
Public Notice Package
 
November 18, 2010 (Facility C-7671 Project C-1102812) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Exaro Energy, LLC. for changes to the natural gas processing facility, at Kettleman Hills, CA (NE/4 Section 30, T23S, R19E).
Newspaper Notice
Public Notice Package
 
November 16, 2010 (Facility N-1237 Project N-1053014 & N-1101303) 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 for its wine production facility located at 18000 W. River Road in Livingston, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 15, 2010 (Facilities S-5834 & S-7831 Projects S-1080811 & S-1103627) 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 AgPower Visalia, LLC for a plug flow anaerobic digester system with a digester gas-fired flare and installation of two 675 bhp digester gas-fired IC engines with hydrogen/syngas injection, at Moonlight Dairy (District Facility S-5834) located at 5061 Avenue 280 (W Caldwell Ave) in Visalia, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 15, 2010 (Facility N-8017 Project N-1102807) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Oakdale Fire Station #2 for the existing 539 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 450 South Willowood Avenue in Oakdale.
Newspaper Notice
Public Notice Package
 
November 15, 2010 (Facility N-8226 Project N-1103132) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to City of Stockton for the installation of a 2,922 HP diesel-fired emergency standby engine powering an electrical generator, at 11373 N Lower Sacramento Rd in Lodi, CA.
Newspaper Notice
Public Notice Package
 
November 12, 2010 (Facility C-3843 Project C-1073877) 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 Gates, LLC. for its Power Plant at 39950 S Butte Avenue, Huron, in Fresno County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 12, 2010 (Facility C-705 Project C-1061386) 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 ,IR Simplot for its fertilizer production facility in Helm, California. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 12, 2010 (Facility S-3317 Project S-1092971) 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. for its Natural Gas Pipeline Pump Station in Lost Hills Gas Compression Facility, west of the Lost Hills Gas Plant, near Lost Hills, California. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
November 12, 2010 (Facility N-1002 Project N-1062811) 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 Excel Storage Products LP for its metal parts and products coating operation at 214 Kelly Street in Lodi, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 9, 2010 (Facility C-2902 Project C-1102922 NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct Permits to Children’s Hospital of Central California for a temporary 2,937 bhp Tier 2 certified diesel-fired IC engine, at 9300 Valley Children’s Place in Madera, CA.
Newspaper Notice
Public Notice Package
 
November 9, 2010 (Facility S-348 Project S-1072125) 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 for its water district facility located near the intersection of Highway 119 and CA Aqueduct, California.
Newspaper Notice
Public Notice Package
 
November 9, 2010 (Facility S-353 Project S-1072124) 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 for its well field station Taft, California.
Newspaper Notice
Public Notice Package
 
November 8, 2010 (Facility S-1135 Project S-1103951) 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 Aera Energy, LLC for crude oil and natural gas production operation located in the Midway Sunset Oilfield, California. Aera Energy, LLC proposes to remove a temperature indicator and temperature and throughput recordkeeping requirements for this tank equipped with vapor control.
Newspaper Notice
Public Notice Package
 
November 8, 2010 (Facility S-1114 Project S-1100733) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Seneca Resources for its thermally enhanced oil recovery operation within the Midway Sunset Oilfield, California. Seneca proposes to modify one steam generator by lowering the NOx limit and limiting the fuel gas sulfur content in order to comply with Rule 4320. Seneca is also proposing to install two new identical steam generators that will share the same daily and annual potential emissions as the one being modified.
Newspaper Notice
Public Notice Package
 
November 8, 2010 (Facility S-1738 Project S-1103764) 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 Vintage Production California, LLC. for its Midway Sunset oilfield tank battery Light Oil Western stationary source in Kern County, California.
Newspaper Notice
Public Notice Package
 
November 4, 2010 (Facility N-5526 Project N-1084152) 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 Rainbow Farms for the installation of an 871 bhp diesel-fired emergency standby agricultural IC engine powering an electrical generator, at 1220 Hall Rd, Denair. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 4, 2010 (Facility N-1246 Project N-1091457) 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 Fineline Industries, Inc for its fiberglass boat manufacturing facility, 455 Grogan Ave, Merced, California.
Newspaper Notice
Public Notice Package
 
November 4, 2010 (Facility C-0014 Project C-1053309) 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 for its cogeneration plant 8105B Lassen Avenue in San Joaquin, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 2, 2010 (Facility S-1135 Project S-1102184) 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 for cogeneration operation located within the north midway sunset oilfield, California. Aera proposes to revise the nominal rating listed on the equipment descriptions, allow unit B to operate as a peaker unit and install ultra low-NOx combustor cans on this unit, and adjust the source test data submission window.
Newspaper Notice
Public Notice Package
 
November 2, 2010 (Facility C-7991 Project C-1102967) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has issued Authority to Construct permits to CCRC for the installation of a 97.5 bhp natural gas-fired emergency standby internal combustion (IC) engine using LPG/Propane as a supplemental fuel powering an electrical generator, at 7121 N Whitney, Fresno.
Newspaper Notice
Public Notice Package
 
November 1, 2010 (Facility C-535 Project C-1052557) 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 for its waste water treatment facility at 5607 W Jensen Ave, Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2010 (Facility S-498 Project S-1092705) 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 American Yeast Corporation for its yeast production facility, 5455 District Blvd, Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
November 1, 2010 (Facility N-3715 Project N-1071279) 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 Custom Marble & Onyx for its polyester resin casting operation 201 Winmoore Ave, Modesto,, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 29, 2010 (Facility N-3386 Project N-1092180) 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 for its wine production facility, 600 Yosemite Blvd, Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 29, 2010 (Facility S-381 Project S-1075911) 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 Heck Cellars - Brandy for installation of a VOC control system on an existing brandy aging operation, at DiGiorgio, CA. The quantity of ERCs proposed for banking is 40,000 Ib/year of VOC. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 28, 2010 (Facility N-4578 Project N-1103225) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sutter Central Valley dba Memorial Hospital Los Banos for the installation of an emergency engine powering an electric generator, located at 520 West I Street, Los Banos.
Newspaper Notice
Public Notice Package
 
October 28, 2010 (Facility C-1353 Project C-1092043) 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 LLC dba Almaden-Madera for its wine production, 22004 Rd 24, Madera, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 27, 2010 (Facility C-345 Project C-1102895) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comments on the proposed issuance of Authority to Construct to Clovis Community Hospital for the installation of two 2,937 bhp diesel-fired emergency standby internal combustion engines powering an electrical generator each, at 2755 Herndon Ave in Clovis, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 25, 2010 (Facility S-3431 Project S-1060334) 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 County Waste Management Department for its Shafter-Wasco Landfill at 17621 Scofield Ave, Shafter, California.
Newspaper Notice
Public Notice Package
 
October 25, 2010 (Facility S-883 Project S-1091460) 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 Poso for its electrical generating facility, 16608 Porterville Highway, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
October 21, 2010 (Facility S-2234 Project S-1103628) 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 Occidental of Elk Hills, Inc for a new cryogenic gas plant within the existing gas plant stationary source near Tupman, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 20, 2010 (Facility C-1344 Project C-1103147) 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 Vie-Del Winery #1 for the rental boiler operation as a temporary replacement emission unit while permit unit C-1344-1 is under repair, at 11903 S. Chestnut Ave. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 19, 2010 (Facility C-311 Project C-1102455) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Chevron USA Inc. for its heavy oil production at their Fresno County heavy oil production fields, California. The project is to install a 157 bhp diesel-fired emergency standby IC engine powering an electrical generator.
Newspaper Notice
Public Notice Package
 
October 18, 2010 (Facility C-3197 Project C-1103170) 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 Gas & Electric Co for the installation of a temporary 2,696 bhp IC engine powering an electrical generator, at the Helms Office Complex-Woodchuck in Shaver Lake. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 14, 2010 (Facility S-169 Project S-1102179) 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 Glenn Wells Construction Co. for the modification of a 124.5 MMBtu/hr diesel-fired continuous drum-mix asphalt plant to decrease NOx emission limit to 12 ppmv @ 19% O2 and increase the CO emission limit to 64 ppmv @ 19% O2 for District Rule 4309 compliance, at 22400 Avenue 335 in Woodlake, CA. The comment periond ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 13, 2010 (Facility S-1547 Project S-1084210 & S-1084433) 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 Aera Energy LLC for its heavy oil operation at Heavy Oil Western stationary source, California. The project is to install up to eleven (11) new 85 MMBtu/hr steam generators equipped with low NOx burners. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
October 12, 2010 (Facility S-6662 Project S-1103269) 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 Wellhead Power Delano, LLC for a 47.6 MW peaking power plant at Section 32, Township 24S, Range 25E MDB&M.The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 12, 2010 (Facility N-1657 Project N-1062643) 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 Dehydrated Flavors Company for its dehydrated food processing at 9984 W. Walnut Avenue in Livingston, California.
Newspaper Notice
Public Notice Package
 
October 12, 2010 (Facility S-4080 Project S-1102816) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Longbow, LLC for the installation of two new crude oil tanks and modification of one existing tank at their Heavy Oil Central Stationary Source.
Newspaper Notice
Public Notice Package
 
October 12, 2010 (Facility S-7767 Project S-1100455) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to ABEC Bidart-Old River LLC for installation of 12 841 bhp rich burn digester gas-fired IC engines with Greenguard NSCR catalyst systems and an H2S removal system, at the existing Bidart Dairy facility located at 20400 Old River Road in Bakersfield, CA.
Newspaper Notice
Public Notice Package
 
October 5, 2010 (Facility N-266 Project N-1073623) 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 Delicato Family Vineyards for its winery at 12001 South Highway 99 in Manteca, California.
Newspaper Notice
Public Notice Package
 
October 5, 2010 (Facility S-3307 Project S-1103330) 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 Bonanza Creek Energy Operating Company for two new crude oil storage tanks, 250 bbl drain tank and 300 bbl clarifier tank and reduce throughput on existing tank '6 to net emissions, at Bonanza's Heavy Oil Western Stationary Source. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
October 5, 2010 (Facility S-131 Project S-1102546) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Tulare Regional Medical Center for two 2328 bhp emergency Detroit Diesel IC engine electric generators, at 869 N. Cherry St.,Tulare, CA .
Newspaper Notice
Public Notice Package
 
October 4, 2010 (Facility C-2902 Project C-1102922) 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 Central California for a temporary 2,937 bhp Tier 2 certified diesel-fired IC engine, at 9300 Valley Children’s Place in Madera, CA.
Newspaper Notice
Public Notice Package
 
October 1, 2010 (Facility S-22 Project S-1095518) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Delano District Skilled Nursing Facility for a 1490 bhp, 12 Cylinder, Cummings model QST30-G5-NR2 Emergency IC Engine Powering an emergency generator, at 1509 Tokay Ave. in Delano, CA
Newspaper Notice
Public Notice Package
 
September 29, 2010 (Facility C-7671 Project 1102812) 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 Exaro Energy, LLC. for changes to the natural gas processing facility, at Kettleman Hills, CA (NE/4 Section 30, T23S, R19E). The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 27, 2010 (Facility C-7991 Project C-1102967) 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 CCRC for the installation of a 97.5 bhp natural gas-fired emergency standby internal combustion (IC) engine using LPG/Propane as a supplemental fuel powering an electrical generator, at 7121 N Whitney, Fresno. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 27, 2010 (Facility S-3728 Project S-1060651) 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 for its sanitary landfill located at 19800 Road 152 in Woodville, California.
Newspaper Notice
Public Notice Package
 
September 27, 2010 (Facility N-8017 Project N-1102807) 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 Oakdale Fire Station #2 for the existing 539 bhp diesel-fired emergency standby IC engine powering an electrical generator, at 450 South Willowood Avenue in Oakdale. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 23, 2010 (Facility S-834 Project S-1075518) 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 Sierra Power Corporation for its cogeneration facility, 9000 Road 234, Terra Bella, California.
Newspaper Notice
Public Notice Package
 
September 23, 2010 (Facility N-7750 Project N-1073346) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bob Borba Dairy for a reconstructed dairy including a herd of 1,100 milk cows, and 208 support stock, a 50-stall rotary milking parlor, two freestall barns, manure treatment facilities, and feed storage and handling facilities, at 6626 Central Avenue in Hilmar.
Newspaper Notice
Public Notice Package
 
September 23, 2010 (Facility N-238 Project N-1083751) 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 Corn Products International for its grain milling and processing facility located at 1021 Industrial Drive in Stockton, California.
Newspaper Notice
Public Notice Package
 
September 22, 2010 (Facility N-4578 Project N-1103225) 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 Sutter Central Valley dba Memorial Hospital Los Banos for the installation of a 72 bhp propane fired emergency engine powering an electric generator, at 520 West I Street, Los Banos. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 22, 2010 (Facility N-8226 Project N-1103132) 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 Stockton for the installation of a 2,922 HP diesel-fired emergency standby engine powering an electrical generator, at 11373 N. Lower Sacramento Rd in Lodi, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 17, 2010 (Facility S-1114 Project S-1095502) 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 Seneca Resources for its heavy oil production facility. The subject equipment will operate at various specified locations in Seneca’s western Kern County fields heavy oil stationary source, California. Seneca Resources is requesting an Authority to Construct for an 85 MMBTU/hr steam generator.
Newspaper Notice
Public Notice Package
 
September 16, 2010 ( Facility S-1135 Project S-1103951) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy, LLC for its crude oil and natural gas production operation in the Midway Sunset Oilfield, California. Aera Energy, LLC proposes to remove a temperature indicator and temperature and throughput recordkeeping requirements for this tank equipped with vapor control.
Newspaper Notice
Public Notice Package
 
September 16, 2010 (Facility N-2236 Project N-1101483) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to SunOpta Aseptic for an increase in the CO emission limit for the boiler operating under District permit N-2236-2, at 555 Mariposa Road in Modesto, CA.
Newspaper Notice
Public Notice Package
 
September 13, 2010 (Facility N-1237 Project N-1102811) The Air Pollution Control Officer has issued Authority to Construct (ATC) N-1237-3-8, with a Certificate of Conformity, to E & J Gallo Winery located at 18000 W. River Road in Livingston, CA. This ATC authorized the modification of one 90.0 MMBtu/hr natural gas fired boiler to change the alternate monitoring requirements from weekly readings of the flue gas recirculation (FGR) system valve settings to monthly readings of the exhaust stack NOx and CO emissions with a portable analyzer.
Newspaper Notice
Public Notice Package
 
September 9, 2010 (Facility S-1128 Project S-1101888) 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 Chevron U.S.A., Inc. for heavy oil production operations at the located Midway Sunset Oilfield within Chevron's Heavy Oil Western Stationary Source, California. Chevron proposes to install and operate a sulfur scrubber to comply with Rule 4320.
Newspaper Notice
Public Notice Package
 
September 7, 2010 (Facility N-7343 Project N-1084483) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to City of Patterson for the permitting of a 519 bhp diesel-fired emergency engine powering an electric generator, located 300 feet west of the intersection of Orange and Locust Avenues, Patterson.
Newspaper Notice
Public Notice Package
 
September 3, 2010 ( Facility S-1751 Project S-1091974) 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 Jasmin for its electrical generating facility, 11258 Porterville Hwy, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
September 3, 2010 (Facility N-1246 Project N-1091457) 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 Fineline Industries, Inc for its fiberglass boat manufacturing facility, 455 Grogan Ave, Merced, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 3, 2010 (Facility N-3233 Project N-1091426) 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 for its electrical generating facility, 920 Woodland Ave, Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 2, 2010 (Facility N-1646 Project N-1083761) 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 Worldcolor (USA) LLC for its Graphic Arts Printing Operation at 2201 Cooper Avenue in Merced, California.
Newspaper Notice
Public Notice Package
 
September 2, 2010 (Facility C-311 Project C-1102455) 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 Chevron, USA for its heavy oil facility at their Fresno County heavy oil production fields, California. The project is to install a 157 bhp diesel-fired emergency standby IC engine powering an electrical generator. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
September 2, 2010 (Facility C-705 Project C-1080496) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to J. R. Simplot Company for emission reductions generated by the modification of Ammonium Phasphate Unit 10-34-0, at 12688 South Colorado Ave, Helm, CA. The quantity of ERCs to be issued is 1st Qtr: 988 lb-PM10; 2nd Qtr: 1,900 lb-PM10; 3rd Qtr: 877 lb-PM10/qtr; 4th Qtr: 1,470 lb-PM10
Newspaper Notice
Public Notice Package
 
September 2, 2010 (Facility S-1737 Project S-1084079) 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 Vintage Production California LLC for its Crude Oil and Natural Gas Production facility at Light Oil Central Stationary Source in Kern County, California.
Newspaper Notice
Public Notice Package
 
September 2, 2010 (Facility S-1129 Project S-1102475) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A. Inc. for its Heavy Oil Facility Mckittrick Oilfield, Heavy Oil Western Source, Bakersfield, California. A 1,250 bhp diesel-fired emergency Black Start electrical generator will be installed.
Newspaper Notice
Public Notice Package
 
August 31, 2010 (Facility S-1114 Project S-1100733) 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 Seneca Resources for its thermally enhanced oil recovery operation within the Midway Sunset Oilfield, California. Seneca proposes to modify one steam generator by lowering the NOx limit and limiting the fuel gas sulfur content in order to comply with Rule 4320. Seneca is also proposing to install two new identical steam generators that will share the same daily and annual potential emissions as the one being modified. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 30, 2010 (Facility S-4080 Project S-1102816) 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 Longbow, LLC for the installation of two new crude oil storage tanks and modification of one existing tank, at Heavy Oil Central Stationary Source. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 25, 2010 (Facility C-629 Project C-1101398) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to O'Neill Beverages Co. LLC for the modification to 50 existing wine storage tanks and the installation of 49 new wine fermentation and storage tanks, at 8418 S. Lac Jac Avenue in Parlier, CA.
Newspaper Notice
Public Notice Package
 
August 24, 2010 (Facility S-3611 Project S-1060652) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its Heavy Crude Oil facility the Cymrick oilfield at Chevrons Heavy Oil Western Stationary Source, Northwest of McKittrick, California. Chevron had proposed to install three diesel-fired emergency IC engines to provide electrical power to oilfield control equipment in the event of grid power failure.
Newspaper Notice
Public Notice Package
 
August 24, 2010 ( Facility S-1128 Project S-1102302) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its Heavy Crude Oil facility the Cymrick oilfield at Chevrons Heavy Oil Western Stationary Source, Northwest of McKittrick, California. Chevron had proposed to install three diesel-fired emergency IC engines to provide electrical power to oilfield control equipment in the event of grid power failure.
Newspaper Notice
Public Notice Package
 
August 24, 2010 ( Facility S-7803 Project S-1102746) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Weatherford International Inc for two transportable well test flares, at various unspecified locations within the San Joaquin Valley Air Pollution Control District.
Newspaper Notice
Public Notice Package
 
August 23, 2010 (Facility C-4305 Project C-1061912) 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 Kings River Conservation District for its electrical power generation facility, 2611 E North Ave, Fresno, California.
Newspaper Notice
Public Notice Package
 
August 23, 2010 (Facility C-7892 Project C-1095284) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Bolthouse Farms Inc.- Coalinga for a stationary 600 bhp Volvo Tier 2 certified diesel-fired IC engine powering an agricultural irrigation well pump, at Township 21S, Range 16E in Coalinga, Ca.
Newspaper Notice
Public Notice Package
 
August 23, 2010 (Facility S-131 Project S-1102546) 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 Tulare Regional Medical Center for two 2328 bhp emergency Detroit Diesel IC engine electric generators, at 869 N. Cherry St.,Tulare, CA . The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 23, 2010 Summary of Preliminary Determination of Compliance for Avenal Power Center, LLC Resumen Preliminar para la Determinación del Cumplimiento de Avenal Power Center, LLC
 
August 16, 2010 ( Facility S-1738 Project S-1103764) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Vintage Production California, LLC. for its Midway Sunset oilfield tank battery located within its Light Oil Western stationary source in Kern County, CA, California. Vintage Production is proposing to delete any tank throughput restrictions, vapor pressure limits, and vapor testing requirements from the permits while adding Rule 4623 I&M requirements, tank cleaning requirements, and change the method of calculating emissions to fugitive components. The comment period ends 30 days after the newspaper publication.
Newspaper Notice
Public Notice Package
 
August 12, 2010 (Facility N-7750 Project N-1073346) 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 Bob Borba Dairy for a reconstructed dairy including a herd of 1,100 milk cows and 208 support stock, a 50-stall rotary milking parlor, four freestall barns, manure treatment facilities, and feed storage and handling facilities, at 6626 Central Avenue in Hilmar. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 12, 2010 (Facility N-1787 Project N-1090315) 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 Gilroy Foods for its vegetable processing and dehydration operation at 705 East Whitmore Avenue in Modesto, California.
Newspaper Notice
Public Notice Package
 
August 10, 2010 (Facility C-36 Project C-1053827) 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 Corporation for its polystyrene foam extrusion operation which is located at 5370 E. Home Ave in Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 9, 2010 (Facility S-883 Project S-1091460) 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 Poso for its electrical generating facility, 16608 Porterville Highway, Bakersfield, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 9, 2010 (Facility S-548 Project S-1100193) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Tulare City Wastewater Plant for its wastewater treatment plant at 1875 S. West Street in Tulare, California. The City of Tulare is constructing an expansion of the domestic side of the wastewater treatment plant. There will also be a new 2922 bhp emergency diesel engine.
Newspaper Notice
Public Notice Package
 
August 5, 2010 (Facility S-1131 Project S-1094657 & S-1094659) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A., Inc. for its heavy oil production operations at the Kern River Oilfield within Chevron's Heavy Oil Central Stationary Source, California. Chevron proposes to limit fuel sulfur or operate a sulfur scrubber, and/or install low-NOx burners in various steam generators to comply with Rule 4320.
Newspaper Notice
Public Notice Package
 
August 5, 2010 (Facility S-1135 Project S-1102184) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy, LLC for its cogeneration operation within the north midway sunset oilfield, California. Aera proposes to revise the nominal rating listed on the equipment descriptions, allow unit B to operate as a peaker unit and install ultra low-NOx combustor cans on this unit, and adjust the source test data submission window. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 5, 2010 (Facility S-1129 Project S-1101916) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA Inc for its McKittrick Cogeneration plant at the McKittrick Cogeneration plant within the heavy oil production stationary source in the western Kern County fields, California. The ATCs authorize installation of two 5.285 MW Solar Taurus gas turbine engine/cogeneration units, each with 40 MMBtu/hr duct burner, heat recovery steam generator, a Selective Catalytic Reduction (SCR) System, and an Oxidation Catalyst. These units will replace existing equipment and are being installed to achieve compliance with District Rule 4703.
Newspaper Notice
Public Notice Package
 
August 4, 2010 (Facility N.956 Project N-1101336) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to The Wine Group for establishing specific limiting condition (SLC) for VOC emissions for all winery tanks and adding 14 red and white wine fermentation and storage tanks, at 17000 E Highway 120, Ripon.
Newspaper Notice
Public Notice Package (29mb)
 
August 4, 2010 (Facility S-7767 Project S-1100455) 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 ABEC Bidart-Old River LLC for installation of 12 new 841 bhp rich burn digester gas-fired IC engines with Greenguard NSCR catalyst systems and an H2S removal system, at the existing Bidart Dairy facility located at 20400 Old River Road in Bakersfield, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
August 2, 2010 (Facility S-1131 Project S-1093873) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its heavy oil operation at their Heavy Oil Central stationary source, California. The project is to limit the NOx emissions of forty-four steam generators for District Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
July 28, 2010 (Facility N-238 Project N-1083751) 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 Corn Products International for its grain milling and processing facility located at 1021 Industrial Drive in Stockton, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 28, 2010 (Facility N-1657 Project N-1062643) 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 Dehydrated Flavors Company for its dehydrated food processing operation at 9984 W. Walnut Ave in Livingston, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 28, 2010 (Facility C-8003 Project C-1102192) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Central Valley Community Bank for a natural gas fired 97.5 BHP emergency IC engine, at 7100 North Financial Drive in Fresno.
Newspaper Notice
Public Notice Package
 
July 27, 2010 (Facility S-1128 Project S-1101888) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Chevron U.S.A., Inc. for its heavy oil production operations at the Midway Sunset Oilfield within Chevron's Heavy Oil Western Stationary Source, California. Chevron proposes to install and operate a sulfur scrubber to comply with Rule 4320. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 27, 2010 (Facility N-7343 Project N-1084483) 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 the permitting of a 519 bhp diesel-fired emergency engine powering an electric generator, at 300 feet west of the intersection of Orange and Locust Avenues, Patterson. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 27, 2010 (Facility N-2236 Project N-1101483) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of an Authority to Construct permit to SunOpta Aseptic for an increase in the CO emission limit for the boiler operating under District permit N-2236-2, at 555 Mariposa Road in Modesto, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 26, 2010 (Facility S-1141 Project S-1093662) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A., Inc. for its crude oil and natural gas production operations located within the Cymric Oilfield, California. Chevron proposes to retrofit, limit the fuel sulfur content, or make dormant steam generators for compliance with Rule 4320.
Newspaper Notice
Public Notice Package
 
July 26, 2010 (Facility S-1129 Project S-1093663) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A., Inc. for its crude oil and natural gas production operations located within the North Midway Oilfield, California. Chevron proposes to either retrofit four fuel-fired units or make them dormant for compliance with Rule 4320.
Newspaper Notice
Public Notice Package
 
July 26, 2010 (Facility S-1127 Project S-1094658) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its heavy oil operation at their Heavy Oil Central stationary source, California. The project is to limit the SOx emissions of 20 steam generators for District Rule compliance.
Newspaper Notice
Public Notice Package
 
July 26, 2010 (Facility S-834 Project S-1075518) 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 Sierra Power Corporation for its cogeneration plant at 9000 Road 234, Terra Bella, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 23, 2010 (Facility C-3953 Project C-1100751) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of determination of compliance (DOC) to Avenal Power Center LLC for the installation of a nominal 600 MW combined cycle power plant, located at NE¼ Section 19, T21S, R18E – Mount Diablo Base Meridian on Assessor’s Parcel Number 36-170-032 in Avenal, CA.
Newspaper Notice
Public Notice Package
 
July 22, 2010 (Facility C-7975 Project C-1101359) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Madera Radio Dispatch Inc for the installation of three LPG/propane-fired emergency standby IC engines powering electrical generators, at Deadwood Peak in Oakhurst, CA.
Newspaper Notice
Public Notice Package
 
July 22, 2010 (Facility C-7974 Project C-1101323) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Madera Radio Dispatch Inc for 85.3 bhp LPG/propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 325 South "D" St in Madera.
Newspaper Notice
Public Notice Package
 
July 22, 2010 (Facility S-3728 Project S-1060651) 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 for its sanitary landfill located at 19800 Road 152 in Woodville, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 22, 2010 ( Facility S-22 Project S-1095518) 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 N Kern S Tulare Hospital Dist for a 1490 bhp diesel engine emergency generator, at 1509 Tokay St, Delano.
Newspaper Notice
Public Notice Package
 
July 22, 2010 (Facility S-1129 Project S-1102475) 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 Chevron U.S.A. Inc. for its Heavy Oil Facility McKittrick Oilfield, Heavy Oil Western Source, Bakersfield, California. A 1,250 bhp diesel-fired emergency standby Blackstart electrical generator will be installed.
Newspaper Notice
Public Notice Package
 
July 20, 2010 (Facility N-1237 Project N-1102811) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of E & J Gallo Winery for its winery located at 18000 W. River Road in Livingston, California. The proposed ATC authorizes the modification of one 90.0 MMBtu/hr natural gas fired boiler to change the alternate monitoring requirements from weekly readings of the flue gas recirculation (FGR) system valve settings to monthly readings of the exhaust stack NOx and CO emissions with a portable analyzer. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 19, 2010 (Facility C-629 Project C-1101398) 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 O'Neill Beverages Co., LLC for the modification to 50 existing wine storage tanks and the installation of 49 new wine fermentation and storage tanks, at 8418 S. Lac Jac Avenue in Parlier, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 19, 2010 (Facility C-3115 Project C-1060245) 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 American Avenue Landfill for its Sanitary Landfill at 18950 W. American Ave in Kerman, California.
Newspaper Notice
Public Notice Package
 
July 19, 2010 (Facility C-705 Project C-1080496) 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 J. R. Simplot Company for the modification of Ammonium Phosphate Unit 10-34-0, at 12688 South Colorado Ave, Helm, CA. The quantity of ERCs proposed for banking is 1st Qtr: 988 lb-PM10; 2nd Qtr: 1,900 lb-PM10; 3rd Qtr: 877 lb-PM10; 4th Qtr: 1,470 lb-PM10. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 14, 2010 (Facility N-3095 Project N-1100522) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Joaquin Delta College for two 923 hp Caterpillar Model C18DE97 Tier 2 certified diesel-fired emergency standby IC engines each powering an electric generator, at 5151 Pacific Avenue in Stockton, CA.
Newspaper Notice
Public Notice Package
 
July 13, 2010 (Facility C-7837 Project C-1095400) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bolthouse Farms Inc.- North Avenal for a stationary 662 bhp Volvo Tier 2 certified diesel-fired IC engine powering an agricultural irrigation well pump that was installed in May, 2007, at Township 22S, Range 17E in North Avenal, Ca.
Newspaper Notice
Public Notice Package
 
July 13, 2010 (Facility C-7892 Project C-1095284NOTICE 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 Bolthouse Farms Inc.- Coalinga for a stationary 600 bhp Volvo Tier 2 certified diesel-fired IC engine powering an agricultural irrigation well pump, at Township 21S, Range 16E in Coalinga, Ca. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 13, 2010 (Facility C-7984 Project C-1101520) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Self-Help Enterprises for a 77.3 bhp natural gas-fired emergency standby internal combustion engine, at Avenue 13 1/4 and Road 28 1/2 in Madera, CA.
Newspaper Notice
Public Notice Package
 
July 13, 2010 (Facility S-1135 Project S-1095608) 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 Aera Energy, LLC for heavy oil and natural gas production located at within their heavy oil western stationary source, California. Aera Energy proposes to increase the VOC:TOC content of the fluid stream within their casing gas collection system to 100%.
Newspaper Notice
Public Notice Package
 
July 12, 2010 (Facility N-8095 Project N-1094135) 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 Valley Bio-Energy, LLC for a 30 MW biomass-fired electrical generating station and associated facilities, at 555 Mariposa Rd, Modesto. Newspaper Notice
Public Notice Package
 
July 12, 2010 (Facility S-7803 Project S-1102746) 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 Weatherford International, Inc for two transportable well test flares, at various unspecified locations within the San Joaquin Valley Air Pollution Control District.
Newspaper Notice
Public Notice Package
 
July 9, 2010 (Facility C-354 Project C-1090322) 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 Coalinga Cogeneration Company for its cogeneration facility, 32812 W Gale Ave, Coalinga, California.
Newspaper Notice
Public Notice Package
 
July 9, 2010 (Facility S-2010 Project S-1101684) 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 Chevron USA Inc for its light oil production stationary source in the western Kern County fields, California. The ATC authorizes a thermally enhanced oil recovery (TEOR) operation with up to 130 wells operated with closed casing vents and ancillary equipment including permit exempt well testers, pressure vessels, relief tank and sulfur removal system.
Newspaper Notice
Public Notice Package
 
July 9, 2010 (Facility S-1135 Project S-1100992) 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 for heavy oil production stationary source within the western Kern County fields, California. The project authorizes the routine replacement of a tank and administrative changes to heater treater and tank PTOs.
Newspaper Notice
Public Notice Package
 
July 8, 2010 (Facility S-37 Project S-1094422) 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 Oil and Refining Company for Oil Refinery located at 7724 East Panama Lane in Bakersfield, California. Kern Oil and Refining is proposing to modify their rerun unit S-37-2 to process transmix by adding a 20 MM Btu/hr maximum heat input process heater/reboiler, vessels and sulfur absorbers.
Newspaper Notice
Public Notice Package
 
July 8, 2010 (Facility C-629 Project C-1073955) 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 O'Neill Beverages Co LLC for its winery located at 8418 S Lac Jac Ave in Parlier, California.
Newspaper Notice
Public Notice Package
 
July 8, 2010 (Facility C-581 Project C-1070851) 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 State Vintners for its wine production facility, 7409 W. Central, Fresno, California.
Newspaper Notice
Public Notice Package
 
July 7, 2010 (Facility C-72 Project C-1090006) 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 Baker Commodities, Inc. for its animal rendering plant located at 16801 West Jensen Avenue in Kerman, California.
Newspaper Notice
Public Notice Package
 
July 7, 2010 (Facility S-3433 Project S-1060336) 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 Arvin Sanitary Landfill for its Sanitary Landfill 5500 N Wheeler Ridge Road in Arvin, California.
Newspaper Notice
Public Notice Package
 
July 7, 2010 (Facility S-3232 Project S-1060626) 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 (Bena) Sanitary Landfill for its Sanitary Landfill at 2951 Newmarkel Road in Edison, California.
Newspaper Notice
Public Notice Package
 
July 6, 2010 (Facility N-1646 Project N-108761) 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 Worldcolor (USA) LLC for its Graphic Arts Printing Operation at 2201 Cooper Avenue in Merced, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
July 6, 2010 (Facility N-3606 Project N-1084040) 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 Southwest Container for its container and packaging materials manufacturing and printing operation at 4530 Leckron Rd in Modesto, California.
Newspaper Notice
Public Notice Package
 
July 1, 2010 ( Facility N-2274 Project N-1094249) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Varco Pruden Buildings, Inc for emission reductions generated by the shutdown the entire facility, at 530 South Tenger Road in Turlock. The quantity of ERCs to be issued is 31,430 pounds per year for VOC and 22,450 pounds per year of PM10.
Newspaper Notice
Public Notice Package
 
July 1, 2010 (Facility S-1547 Project S-1103302) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Aera Energy, LLC for its heavy oil and natural gas extraction operation located at the Belridge Oil Field, California. Aera has proposed to remove a condition requiring a source test after changes in flue gas recirculation rate for these steam generators.
Newspaper Notice
Public Notice Package
 
June 30, 2010 (Facility S-1128 Project S-1102302) 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 Chevron USA for its Heavy Oil Production located in Chevron's Cymric Oilfield in their Heavy Oil Western Stationary Source, near McKittrick, California. Chevron proposes to install three diesel-fired emergency IC engines to power their equipment in the event of grid power failure. . The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 30, 2010 (Facility S-1547 Project S-1093738) 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 issued to Aera Energy LLC for its heavy oil production stationary source within the western Kern County fields, California.
Newspaper Notice
Public Notice Package
 
June 29, 2010 (Facility N-1027 Project N-1090188) 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 Cogen, LLC for its cogeneration facility, 17200 Murphy Parkway, Lathrop, California.
Newspaper Notice
Public Notice Package
 
June 28, 2010 (Facility N-266 Project N-1073623) 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 Delicato Family Vineyards for its winery at 12001 South Highway 99 in Manteca, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 25, 2010 (Facility S-3611 Project S-1060652) 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 for its sanitary landfill at 21063 Avenue 128, Porterville, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 25, 2010 (Facility N-2253 Project N-1081498) 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 Metal Food Container Corp. for its can manufacturing and sheet coating facility 300 W. Greger Street in Oakdale, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 25, 2010 (Facility N-1787 Project N-1090315) 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 Gilroy Foods for its vegetable processing and dehydration plant at 705 East Whitmore Avenue in Modesto, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 25, 2010 (Facility C-4305 Project C-1061912) 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 Kings River Conservation District for its electrical power generation facility, 2611 E North Ave, Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 25, 2010 ( Facility S-2076 Project S-1090001) 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. for its Snack Manufacturing Facility located at 28801 Highway 58 in Bakersfield, California.
Newspaper Notice
Public Notice Package
 
June 24, 2010 (Facility C-3811 Project C-1082664) 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 CalPeak Power - Ponoche, LLC for its Power Generation Facility at 43699 W Panoche Rd Fresno, California.
Newspaper Notice
Public Notice Package
 
June 24, 2010 (Facility N-3941 Project N-1084452) 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 Malibu Boats for its fiberglass boat manufacturing facility located at One Malibu Court in Merced, CA., California.
Newspaper Notice
Public Notice Package
 
June 24, 2010 (Facility S-1129 Project S-1101916) 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 Chevron USA Inc at the McKittrick Cogeneration plant within the heavy oil production stationary source in the western Kern County fields, California. The ATCs authorize installation of two 5.285 MW Solar Taurus gas turbine engine/cogeneration units, each with 40 MMBtu/hr duct burner, heat recovery steam generator, a Selective Catalytic Reduction (SCR) System, and an Oxidation Catalyst. These units will replace existing equipment and are being installed to achieve compliance with District Rule 4703.
Newspaper Notice
Public Notice Package
 
June 24, 2010 (Facility N -8157 Project N-1100440) 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 Merced for an 865 hp Caterpillar Model C15-ATAAC diesel-fired emergency standby IC engine with a Miratech Model CBS16V-12 diesel particulate filter powering an electric generator serving a municipal drinking water well, at 2765 Parsons Avenue in Merced, CA.
Newspaper Notice
Public Notice Package
 
June 23, 2010 (Facility C-8003 Project C-1102192) 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 Community for natural gas fired 97.5 BHP emergency IC engine, at 7100 North Financial Drive. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-1738 Project S-1084078) 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 Vintage Production California LLC for its light oil facility, Western Stationary Source, Kern County, California.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-1141 Project S-1093861) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its heavy oil facility in the Heavy Oil Western Stationary Source, California. Chevron is lowering SOx and NOx limits, adding flue gas recirculation (FGR) and low NOx burners as necessary on 41 steam generators to comply with Rule 4320.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-1128 Project S-1094821) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA, Inc. for its heavy oil facility in the Heavy Oil Western Stationary Source, California. Chevron is lowering SOx and NOx limits, adding flue gas recirculation (FGR) and Low NOx burners as necessary on 20 steam generators to comply with Rule 4320.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-2234 Project S-1101447) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Occidental of Elk Hills, Inc. for a 762 BHP diesel fired emergency engine powering an emergency generator, at the consolidated control facility located at Section 2, Township 31S, Range 23E.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-7616 Project S-1093741) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of determination of compliance (DOC) to Hydrogen Energy California LLC for the installation of a power generation facility that uses integrated gasification combined cycle (IGCC), to produce a hydrogen-rich synthesis gas from coal or petroleum coke to power one combined-cycle combustion turbine generator The project, which will be located at Section 10, Township 30S, Range 24E in western Kern County, will capture an exhaust stream that is comprised primarily of carbon dioxide and transport it by pipeline to a neighboring oilfield for enhanced oil recovery and sequestration.
Newspaper Notice
Public Notice Package
 
June 21, 2010 (Facility S-1547 Project S-1094359) 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 located within the heavy oil production stationary source in the western Kern County fields, California. The project revises the startup and shutdown record-keeping requirement from all startups and shutdowns to only startups and shutdowns exceeding one hour in duration for three heater treaters.
Newspaper Notice
Public Notice Package
 
June 16, 2010 (Facility S-1518 Project S-1085263) 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 ConocoPhillips Pipe Line Co for its crude oil pump station at SE/4 Section 19 Township 26S Range 19E, California.
Newspaper Notice
Public Notice Package
 
June 16, 2010 (Facility C-7975 Project C-1101359) 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 Madera Radio Dispatch Inc for the installation of three LPG/propane-fired emergency standby IC engines powering electrical generators, at Deadwood Peak in Oakhurst, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 15, 2010 (Facility S-548 Project S-1100193) 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 Tulare City Wastewater Plant for its wastewater treatment plant at 1875 S. West Street in Tulare, California. The City of Tulare is constructing an expansion of the domestic side of the wastewater treatment plant. There will also be a new 2922 bhp emergency diesel engine.
Newspaper Notice
Public Notice Package
 
June 15, 2010 (Facility N-956 Project N-1063707) 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 The Wine Group for its wine production facility located at 17000 East Highway 120 in Ripon, California. 
Newspaper Notice
Public Notice Package
 
June 15, 2010 (Facility C-3839 Project C-1084266) 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 Avenal Regional Landfill for its municipal waste landfill at 1200 Skyline in Avenal, California.
Newspaper Notice
Public Notice Package
 
June 14, 2010 (Facility C-7940 Project C-1100454) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Granite Construction Company for the installation of a temporary asphalt drum mix plant to support a nearby road construction project, at 44999 Road 200 in O'Neals, CA.
Newspaper Notice
Public Notice Package
 
June 11, 2010 (Facility S-1131 Project S-1093873 ) 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 Chevron USA for its crude oil production operations within its Heavy Oil Central stationary source, California. The project is to limit the NOx emissions of forty-four (44) steam generators for District Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
June 11, 2010 (Facility C-150 Project C-1084002) 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 Browning Ferris Industries of California, Inc. for its landfill monitoring located at 8622 W. Muscat Fresno, CA, California.
Newspaper Notice
Public Notice Package
 
June 11, 2010 (Facility S-1131 Project S-1094657) 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 Chevron U.S.A., Inc. for its heavy oil production operations at the Kern River Oilfield within Chevron's Heavy Oil Central Stationary Source, California. Chevron proposes to limit fuel sulfur or operate a sulfur scrubber, and/or install low-NOx burners in various steam generators to comply with Rule 4320.
Newspaper Notice
Public Notice Package
 
June 10, 2010 (Facility S-1141 Project S-1093662) 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 Chevron USA, Inc. for its crude oil and natural gas production operations Cymric Oilfield, California. Chevron proposes to retrofit, limit the fuel sulfur content for, or make dormant steam generators for compliance with Rule 4320.
Newspaper Notice
Public Notice Package
 
June 10, 2010 (Facility C-120 Project C-1070207) 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 The Wine Group, Inc. for its winery located at 2916 S. Reed Avenue in Sanger, California.
Newspaper Notice
Public Notice Package
 
June 10, 2010 (Facility N-4597 Project N-1083277) 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 GWF Energy, LLC for its peaker power plant located at 1440 West Schulte Road, Tracy, California.
Newspaper Notice
Public Notice Package
 
June 10, 2010 (Facility S-2265 Project S-1083189) 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 for its cogeneration power plant at Heavy Oil Western, SE/4 Section 28, Township 12N, Range 24W, California.
Newspaper Notice
Public Notice Package
 
June 10, 2010 (Facility N-811 Project N-1082072) 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 for its wastewater treatment facility, 2500 Navy Dr, Stockton, California.
Newspaper Notice
Public Notice Package
 
June 9, 2010 (Facility N-4939 Project N-1091645) 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 Constellation Wines US dba Turner Road Vintners for its wine production facility, 4614 West Turner Road, Lodi, California.
Newspaper Notice
Public Notice Package
 
June 9, 2010 (Facility S-1547 Project S-1095309) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy, LLC for its heavy oil production in their Heavy Oil Western Stationary Source, California. Aera has proposed to modify these steam generators by replacing fuel/air train components and/or reduce fuel sulfur limits as necessary for Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
June 9, 2010 (Facility C-311 Project C-1095553) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron U.S.A., Inc. for its heavy oil production located within the Coalinga Oil Field, California. Chevron has proposed to modify these steam generators by replacing fuel/air train components and/or reduce fuel sulfur limits as necessary for Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
June 9, 2010 (Facility S-1250 Project S-1083885) 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 Badger Creek Limited for its gas turbine cogeneration operation at 535 Fano Road, Bakersfield, California.
Newspaper Notice
Public Notice Package
 
June 3, 2010 (Facility S-1127 Project S-1093874) 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 Chevron USA for its production operations within the Heavy Oil Central, California. The project is to limit the NOx emissions of twenty (20) steam generators for District Rule 4320 compliance.
Newspaper Notice
Public Notice Package
 
June 3, 2010 (Facility S-1129 Project S-1093663) 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 Chevron U.S.A., Inc. for its crude oil and natural gas production operations located within the North Midway Oilfield, California. Chevron proposes to either retrofit four fuel-fired units or make them dormant for compliance with Rule 4320. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 3, 2010 (Facility C-7974 Project C-1101323) 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 Madera Radio Dispatch, Inc for a 85.3 bhp LPG/propane-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 325 South D St in Madera CA.
Newspaper Notice
Public Notice Package
 
June 3, 2010 (Facility S-2010 Project S-1095486) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA for its Light Oil Western stationary source, California. The project is for the installation of seven diesel-fired emergency standby IC engines each powering an electrical generator.
Newspaper Notice
Public Notice Package
 
June 3, 2010 (Facility C-7984 Project C-1101520) 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 Self-Help Enterprises for a 77.3 bhp natural gas-fired emergency standby internal combustion engine, at Avenue 13 1/4 and Road 28 1/2 in Madera, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
June 1, 2010 (Facility N-3095 Project N-1100522) 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 San Joaquin Delta College for two 923 hp Caterpillar Model C18DE97 Tier 2 certified diesel-fired emergency standby IC engines each powering an electric generator, at 5151 Pacific Avenue in Stockton, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 27, 2010 (Facility C-7880 Project C-1101356) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Darin M Camarena Health Services Inc. for a 98 bhp natural gas-fired internal combustion engine powering an electrical generator, at 344 S. Sixth St in Madera CA.
Newspaper Notice
Public Notice Package
 
May 26, 2010 (Facility C-261 Project C-1095070) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Certainteed Corporation for routine rebricking of furnace C-261-2, change the furnace from water cooling to air cooling, change the batch charger configuration from blanket style open charge to closed style charger, correct the fuel oil consumption rate on furnace permit C-261-2, and add PM10 and VOC emission limits to permits C-261-2, '3, '4, at 17775 Avenue 23 1/2, Chowchilla, CA.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-1141 Project S-1094822) 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 Chevron USA for its heavy oil Heavy Oil Western, California. The project is to limit the NOx and SOx emissions of fourteen steam generators for District Rule 4320 compliance. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-1127 Project S-1094658) 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 Chevron USA for its heavy oil Heavy Oil Central, California. The project is to limit the SOx emissions of twenty (20) steam generators for District Rule 4320 compliance. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-1135 Project S-1100992) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy LLC for its heavy oil production stationary source within the western Kern County fields, California. The project authorizes the routine replacement of a storage tank and administrative changes to heater treater and tank PTO's. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-37 Project S-1094422) 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 Kern Oil and Refining Company for its Oil Refinery at 7724 East Panama Lane in Bakersfield, California. Kern Oil and Refining is proposing to modify their rerun unit S-37-2 to process transmix by adding a 20 MM Btu/hr maximum heat input process heater/reboiler, vessels and sulfur absorbers. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-1135 Project S-1095608) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy, LLC for its heavy oil and natural gas production within their heavy oil western stationary source, California. Aera Energy proposes to increase the VOC: TOC content of the fluid stream within their casing gas collection system to 100%. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 24, 2010 (Facility S-1547 Project S-1100367) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Aera Energy, LLC for its oil production facility at the NW/4 of Section 35, Township 12N, Range 24W in Aera's Western Kern County Fields Heavy Oil stationary source, California. Aera Energy, LLC proposes to retrofit a steam generator with a low NOx burner.
Newspaper Notice
Public Notice Package
 
May 18, 2010 (Facility S-1141 Project S-1093861) 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 Chevron USA, Inc. for its heavy oil facility in the Heavy Oil Western Stationary Source, California. Chevron is lowering SOx and NOx limits, adding flue gas recirculation (FGR) and low NOx burners as necessary on 41 steam generators to comply with Rule 4320. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 13, 2010 (Facility C-354 Project C-1090322) 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 Coalinga Cogeneration Co for its cogeneration facility, 32812 W Gale Ave, Coalinga, Fresno County, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 12, 2010 (Facility S-1547 Project S-1093738) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Aera Energy LLC for its heavy oil production stationary source within the western Kern County fields, California. The projects authorize rerating and revision of startup and shutdown conditions of a heater treater.
Newspaper Notice
Public Notice Package
 
May 12, 2010 (Facility S-723 Project S-1062709) The District has issued the Final Renewed Title V Permit for Chalk Cliff Limited. The preliminary decision for this project was made on March 24, 2010. No comments were received subsequent to the District preliminary decision.
Newspaper Notice
Public Notice Package
 
May 12, 2010 (Facility N-2274 Project N-1094249) 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 Varco Pruden Buildings, Inc for the shutdown the entire facility, at 530 South Tenger Road in Turlock. The quantity of ERCs proposed for banking is 31,430 pounds per year of VOC and 22,450 pounds per year of PM10. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 12, 2010 (Facility N-3606 Project N-1084040) 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 Southwest Container for its container and packaging materials manufacturing and printing operation at 4530 Leckron Rd in Modesto, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 6, 2010 (Facility S-83 Project S-1084572) Enclosed for your review and comment is the District's analysis of the application to renew the Federally Mandated Operating Permit for Shell Pipeline Company LP for its Petroleum Pump Station located at the SEl4 Section 7 Township 11 N Range 20W, Kern County, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 6, 2010 (Facility S-1543 Project S-1085285) 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 for its Gas Plant in Taft , California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 6, 2010 (Facility C-1820 Project C-1084429) 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 for its biomass cogeneration facility located at 3350 S Willow Ave in Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 6, 2010 (Facility C-72 Project C-1090006) 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 Baker Commodities, Inc. for its animal rendering plant located at 16801 West Jensen Avenue in Kerman, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
May 5, 2010 (Facility S-2234 Project S-1094956) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Occidental of Elk Hills for their gas plant located near Tupman, California. Occidental has proposed to delete the fugitive VOC content limits, recalculate and restate the fugitive VOC emissions based on 100% VOC, and delete the requirement to test the gas for VOC content for 51 permit units. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 4, 2010 (Facility N-7652 Project N-1093652) Enclosed for your review and comment is the District's analysis of Olivera Egg Ranch's application for an Authority to Construct for adding Rule 4570 mitigation measures to an egg laying ranch, at 952 W Bowman Road in French Camp, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2010 (Facility N-1027 Project N-1090188) 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 Cogen, LLC for its cogeneration facility, 17200 Murphy Parkway, Lathrop, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2010 (Facility N-3941 Project N-1084452) 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 Malibu Boats for its fiberglass boat manufacturing facility located at One Malibu Court in Merced, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2010 (Facility S-1413 Project S-1085436 ) 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 Shell Pipeline Company LP for its Pipeline Pump Station at 1801 Petrol Rd. in Bakersfield, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
May 3, 2010 (Facility N-3299 Project N-1084481) 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 for its 48 MW combined cycle electric power generation facility at 4500 Crows Landing Road in Modesto, California. The comment period ends 30 days after newspaper publication. Newspaper Notice
Public Notice Package
 
May 3, 2010 (Facility S-1518 Project S-1085263) 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 ConocoPhillips Pipe Line Co for its crude oil pump station at SE/4 Section 19 Township 26S Range 19E, California. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 30, 2010 (Facility S-2234 Project S-1101447) 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 Occidental of Elk Hills, Inc. for a 762 BHP diesel fired emergency engine powering an emergency generator, at the consolidated control facility located at Section 2, Township 31S, Range 23E. The comment period ends 30 days after Newspaper
Newspaper Notice
Public Notice Package
 
April 30, 2010 (Facility S-2076 Project S-1090001) 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 for its Snack Food Manufacturing Facility located at 22801 Highway 58 in Bakersfield, California.The comment period ends 30 days after Newspaper
Newspaper Notice
Public Notice Package
 
April 30, 2010 (Facility N-956 Project N-1063707) 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 The Wine Group, Inc. for its wine production facility located at 17000 East Highway 120 in Ripon, California. The comment period ends 30 days after Newspaper.
Newspaper Notice
Public Notice Package
 
April 30, 2010 (Facility S-5395 Project S-1100376) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Brea Oil Company, Inc. for emission reductions generated by the installation of a vapor recovery and control system to four crude oil storage tanks, at Light Oil Western stationary source in Kern County. The quantity of ERCs to be issued is 845 lb-VOC/yr.
Newspaper Notice
Public Notice Package
 
April 29, 2010 (Facility S-3720 Project S-1060333) 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 County Waste Management Department for its sanitary landfill in Bakersfield, California. The comment period ends 30 days after Newspaper
Newspaper Notice
Public Notice Package
 
April 29, 2010 (Facility C-629 Project C-1073955) O'Neill Beverages Co LLC is proposing that an initial Title V permit be issued for its existing wine production facility located in Parlier, CA. The project is open to public comments for 30 days regarding the specific conditions on the initial permits, therefore public noticing is required. Additionally, the project is subject to EPA review for 45 days. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 28, 2010 (Facility C-7940 Project C-1100454) 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 Granite Construction Company for the installation of a temporary asphalt drum mix plant to support a nearby road construction project, at 44999 Road 200 in O'Neals. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 27, 2010 (Facility N-8106 Project N-1094234) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to City of Los Banos for the permitting of a 755 bhp diesel fired emergency engine powering an electrical generator, located at Badger Flat storm pond, Los Banos.
Newspaper Notice
Public Notice Package
 
April 27, 2010 (Facility S-7692 Project S-1095063) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pleasant Holidays, LLC for the installation of an emergency IC engine, at 7500 District Blvd in Bakersfield.
Newspaper Notice
Public Notice Package
 
April 27, 2010 (Facility S-1737 Project S-1084079) 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 Aera Energy, LLC for its crude oil and natural gas production operation in the Midway Sunset Oilfield, California. Aera proposes to lower NOx emissions and limit fuel gas sulfur content to comply with Rule 4320. Additionally, Aera proposes to upgrade the SulFerox treatment plant to meet the lower sulfur fuel requirements. The comment period ends 30 days after Newspaper.
Newspaper Notice
Public Notice Package
 
April 26, 2010 (Facility S-1547 Project S-1095309) 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 Aera Energy, LLC for its crude oil and natural gas production operation in the Midway Sunset Oilfield, California. Aera proposes to lower NOx emissions and limit fuel gas sulfur content to comply with Rule 4320. Additionally, Aera proposes to upgrade the SulFerox treatement plant to meet the lower sulfur fuel requirements. The comment period ends 30 days after Newspaper
Newspaper Notice
Public Notice Package
 
April 26, 2010 (Facility C-311 Project C-1095553) 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 Chevron U.S.A., Inc. for its crude oil and natural gas production located in the Coalinga Oilfield, California. Chevron proposes to either retrofit these units or make them dormant for compliance with Rule 4320. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 22, 2010 (Facility C-1051 Project C-1074595) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Martin Anderson (formerly TKV Containers, Inc.) for emission reductions generated by the shutdown of their polystyrene foam box manufacturing facility, which was located at 1420 N. Maple Avenue in Fresno, CA. The quantity of ERCs to be issued is 27,722 lb-VOC/year, 177 lb-NOx/year, 46 lb-CO/year, 110 lb-PM10/year and 62 lb-SOx/year.
Newspaper Notice
Public Notice Package
 
April 22, 2010 (Facility C-3839 Project C-1084266) 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 Avenal Regional Landfill for its municipal waste landfill at 201 Hydril Road, Avenal, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 22, 2010 (Facility C-7837 Project C-1095400) 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 Bolthouse Farms Inc. - North Avenal for a stationary 662 bhp Volvo Tier 2 certified diesel-fired IC engine powering an agricultural irrigation well pump that was installed in May, 2007, at Township 22S, Range 17E in North Avenal, Ca. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 22, 2010 (Facility C-7880 Project C-1101356) 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 Darin M Camarena Health Services Inc. for a 98 bhp natural gas-fired internal combustion engine powering an electrical generator, at 344 S Sixth St, in Madera CA. . The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 21, 2010 (Facility C-6982 Project C-1093343) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to WM Bolthouse Farms - South Avenal for two stationary and three transportable diesel-fired IC engines powering agricultural booster pumps, at Highway 33 and Highway 41, Avenal, CA.
Newspaper Notice
Public Notice Package
 
April 20, 2010 (Facility S-1250 Project S-1083885) 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 Badger Creek Limited for its gas turbine cogeneration operation 535 Fano Road, Bakersfield, California. The comment period ends 30 days after Newspaper
Newspaper Notice
Public Notice Package
 
April 20, 2010 (Facility S-2010 Project S-1095486) 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 Chevron USA for its light oil Light Oil Western stationary source, California. The project is for the installation of seven diesel-fired emergency standby IC engines each powering an electrical generator. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 20, 2010 (Facility N-4597 Project N-1083277) 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 GWF Energy, LLC for its Peaker Power Plant located at 14950 West Schulte Road, Tracy, California. The comment period ends 30 days after Newspaper.
Newspaper Notice
Public Notice Package
 
April 20, 2010 (Facility N-4302 Project N-1100226) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to the City of Merced for installing a 2,220 bhp Cummins Model QSK50-G4 NR2 diesel-fired IC engine powering an electrical generator, at 10260 Gove Rd, Merced.
Newspaper Notice
Public Notice Package
 
April 19, 2010 (Facility S-1738 Project S-1084078) 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 Vintage Production California LLC for its light oil facility, Western Stationary Source, Kern County, California. The comment period ends 30 days after.
Newspaper Notice
Public Notice Package
 
April 19, 2010 (Facility N-4939 Project N-1091645) 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 C W US Inc dba Turner Road Vintners for its wine production facility, 4614 West Turner Road, Lodi, California. The comment period ends 30 days after
Newspaper Notice
Public Notice Package
 
April 19, 2010 (Facility S-525 Project S-1082034) 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 Land O' Lakes, Inc. for its milk processing/dairy products manufacturing facility located at 400 South M St in Tulare, California. The comment period ends 30 days after
Newspaper Notice
Public Notice Package
 
April 19, 2010 (Facility N-811 Project N-1082072) 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 for its wastewater treatment facility, 2500 Navy Dr, Stockton, California. The comment period ends 30 days after
Newspaper Notice
Public Notice Package
 
April 19, 2010 (Facility C-3115 Project C-1060245) 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 American Avenue Landfill for its sanitary landfill at 18950 W American Ave in Kerman, California. The comment period end 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 16, 2010 (Facility N-1660 Project N-1073882) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Gallo Cattle Company for increasing CO concentration for the 575 bhp biogas-fired rich burn internal combustion engine, at 10561 West Highway 140, Atwater, California
Newspaper Notice
Public Notice Package
 
April 16, 2010 (Facility N-8152 Project N-1100326) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to San Francisco Public Utilities Commission for the installation of two identical 2,206 bhp diesel-fired emergency standby IC engines powering electrical generators, at 9000 West Vernalis Road, Tracy in California.
Newspaper Notice
Public Notice Package
 
April 16, 2010 (Facility S-1547 Project S-1094359) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Aera Energy LLC for its heavy oil production stationary source within the western Kern County fields, California. The project revises the startup and shutdown record-keeping requirement from all startups and shutdowns to only startup and shutdowns exceeding one hour in duration for three heater treaters. The comment period ends 30 days after
Newspaper Notice
Public Notice Package
 
April 15, 2010 (Facility S-1128 Project S-1094821) 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 Chevron USA, Inc. for its heavy oil facility in the Heavy Oil Western Stationary Source, California. Chevron is lowering SOx and NOx limits, adding flue gas recirculation (FGR) and low NOx burners as necessary on 20 steam generators to comply with Rule 4320. The comment period ends 30 days after
Newspaper Notice
Public Notice Package
 
April 14, 2010 (Facility N-374 Project N-1070929) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Van Groningen Orchards for emission reductions generated by the removal of almond receiving, precleaning, and hulling equipment, at 21003 S. Jack Tone Road in Ripon, CA. The quantity of ERCs to be issued is 3,633 pounds of PM10.
Newspaper Notice
Public Notice Package
 
April 14, 2010 (Facility S-382 Project S-1095500) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Occidental of Elk Hills for emission reductions generated by shutdown of oilfield tanks S-382-78, ‘-170, and ‘-171, at the 4-34S tank farm. The quantity of ERCs to be issued is 96 lb-VOC per year.
Newspaper Notice
Public Notice Package
 
April 14, 2010 (Facility C-261 Project C-1095070) 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 Certainteed Corporation for routine rebricking of furnace C-261-2, change the furnace from water cooling to air cooling, change the batch charger configuration from blanket style open charger to closed style charger, correct the fuel oil consumption rate on furnace permit C-261-2, and add PM10 and VOC emission limits to permits C-261-2, '3, '4, at 17775 Avenue 23 1/2, Chowchilla, CA. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 14, 2010 (Facility C-3947 Project C-1100441) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Kerman for installation of a 755 bhp diesel-fired emergency standby internal combustion engine powering an electrical generator, at 15485 W Church Street in Kerman, CA.
Newspaper Notice
Public Notice Package
 
April 8, 2010 (Facility S-2477 Project S-1095590) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pacific Bell Telephone Co (dba AT&T CA) for a 755 hp Cummins model QSX15-G9 diesel engine powering an emergency generator, at 149 N Hockett, in Porterville, CA.
Newspaper Notice
Public Notice Package
 
April 7, 2010 (Facility N-1657 Project N-1094332) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Sensient Dehydrated Flavors LLC for its vegetable processing facility in Livingston, California. This project is for the addition of two new vegetable dehydrators and for the modification of two existing vegetable dehydrators to limit the existing vegetable dehydrators to a combined annual heat input of 447,422 MMBtu/year.
Newspaper Notice
Public Notice Package
 
April 5, 2010 (Facility S-2265 Project S-1083189) 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 for its cogeneration power plant at Heavy Oil Western, SE/4 Section 28, Township 12N, Range 24W, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 5, 2010 (Facility C-150 Project C-1084002) 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 Browning Ferris Industries of California, Inc. for its closed Municipal Solid Waste Landfill at at Fresno, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
April 1, 2010 (Facility C-3811 Project C-1082664) 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 CalPeak Power - Panoche, LLC for its Power Generation Facility at 43699 W Panoche Rd Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 1, 2010 (Facility C-581 Project C-1070851) 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 State Vintners for its wine production facility, 7409 W. Central, Fresno, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
April 1, 2010 (Facility C-120 Project C-1070207) 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 The Wine Group, Inc. for its winery located at 2916 S. Reed Avenue in Sanger, California. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
 
March 25, 2010 (Facility S-3433 Project S-1060336) 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 Arvin Sanitary Landfill for its sanitary landfill at 5500 N Wheeler Ridge Road in Arvin, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 25, 2010 (Facility S-1547 Project S-1100367) 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 Aera Energy, LLC for its oil production facility at the NW/4 of Section 35, Township 12N, Range 24W in Aera's Western Kern County Fields Heavy Oil stationary source, California. Aera Energy, LLC proposes to retrofit a steam generator with a low NOx burner. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 24, 2010 (Facility N-2697 Project N-1082034) The District has issued the final Renewed Title V Permit for Northern California Power Agency. The Preliminary decision for this project was made on August 17, 2009. The District is reissuing these permits since conditions regarding reporting Knox violations, reporting CEM breakdown, testing procedures for District Rule 1081, notification of performance testing and notification of source test result to the District (Conditions 15, 16, 39, 41 and 41 of N-2697-1-4) were inadvertently omitted from the final permit. This omission does not affect the original decision made by the EPA since the conditions appeared in the preliminary notice.
Public Notice Package
 
March 24, 2010 (Facility S-3232 Project S-1060626) 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 for its Sanitary Landfill at 2951 Newmarkel Road in Edison, California.
Newspaper Notice
Public Notice Package
 
March 24, 2010 (Facilities N-2246/7172 Projects N-1062413/1050995) 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 Turlock Irrigation District/Walnut Energy Center Authority for its power generation facility located at 600 S Washington Road, Turlock, CA, California.
Newspaper Notice
Public Notice Package
 
March 24, 2010 (Facility N-8047 Project N-1092646) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to City of Atwater for a 2935 BHP diesel-fired emergency standby engine, at the Bert Crane wastewater treatment facility.
Newspaper Notice
Public Notice Package
 
March 24, 2010 (Facility S-723 Project S-1062709) 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 Chalk Cliff Limited for its Cogeneration Power Plant located at 29041 Highway 33 in Maricopa, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 23, 2010 (Facility S-1543 Project S-1095009) 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 Aera Energy LLC for its Belridge gas processing plant in Kern County, California.
Newspaper Notice
Public Notice Package
 
March 18, 2010 (Facility S-6918 Project S-1095201) 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 Decade Dairy for a 760 BHP diesel emergency standby IC engine, at SW of Avenue 256 and Road 36 in Tulare, CA. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
 
March 18, 2010 (Facility N-3744 Project N-1094524) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to University of the Pacific for the installation of two identical 757 bhp diesel-fired emergency standby internal combustion (IC) engines, at 3441 Kensington Way, Stockton in California.
Newspaper Notice
Public Notice Package
 
March 15, 2010 (Facility N-8120 Project N-1094475) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to O'Reilly's Automotive Distributors for the installation of a 1,490 bhp diesel-fired emergency engine powering an electrical generator, located at 3412 Perlman Drive, Stockton, CA.
Newspaper Notice
Public Notice Package
 
March 15, 2010 (Facility N-8106 Project N-1094234) 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 Los Banos for the permitting of a 755 bhp diesel fired emergency engine powering an electrical generator, at Badger Flat storm pond, Los Banos. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 10, 2010 (Facility S-6819 Project S-1081245) 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 JDS Ranch for the installation of a 1234 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 27333 Garces Highway in Wasco, CA.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility S-2234 Project S-1094956) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Occidental of Elk Hills, Inc. for its gas plant near Tupman, CA, California. Occidental has proposed to delete the fugitive VOC content limits, recalculate and restate the fugitive VOC emissions based on 100% VOC, and delete the requirement to test the gas for VOC content for 51 permit units. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility S-7063 Project S-1095699) NOTICE IS HERBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to California Dairies, Inc for the revision of CO emission Factors on two mil spray dryers (units-7 and -12), at 2000 North Plaza Drive, Visalia.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility S-7692 Project S-1095063) 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 Pleasant Holidays, LLC for a 535 bhp emergency IC engine, at 7500 District Blvd in Bakersfield. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility S-6848 Project S-1084448) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Occidental of Elk Hills for one 85 MMBTU/hr steam generator, at the SE/4 of Section 35, Township 30S, Range 22E.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility S-1327 Project S-1083338) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Vintage Production California LLC for two 85 MMBTU/hr steam generators, at Section 15, Township 27S, Range 19E.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility N-1660 Project N-1073882) 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 Gallo Cattle Company for increasing CO concentrations for the 575 bhp biogas-fired rich burn internal combustion engine, at 10561 West Highway 140, Atwater, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility N-8152 Project N-1100326) 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 San Francisco Public Utilities Commission for the installation of two identical 2,206 bhp diesel-fired emergency standby IC engines powering electrical generators, at 9000 West Vernalis Road, Tracy in California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 9, 2010 (Facility N-4302 Project N-1100226) 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 City of Merced for installing a 2,220 bhp Cummins Model QSK50-G4 NR2 diesel-fired IC engine powering an electrical generator, at 10260 Gove Rd, Merced. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
March 5, 2010 March 5, 2010 (Facility S-1536 Project S-1091518) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Westminster Ceramics, LLC for emission reductions generated by the shutdown of Westminster Ceramics, at 3901 E. Brundage Lane in Bakersfield, California. The quantity of ERCs to be issued is 17 lb-VOC, 289 lb-NOx, 244 lb-CO, 1253 lb-PM10 and 9 lb-SOx.
Newspaper Notice
Public Notice Package
   
March 4, 2010 (Facility C-3947 Project C-1100441) 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 Kerman for the installation of a 755 bhp diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 15485 W Church Street in Kerman, CA.
Newspaper Notice
Public Notice Package
   
March 4, 2010 (Facility N-6096 Project N-1094345) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Antonio Azevedo Dairy for a 483 bhp John Deere model 6125HF070L tier 2 certified diesel-fired internal combustion engine powering an electrical generator, at 2025 W El Nido, CA.
Newspaper Notice
Public Notice Package
   
March 1, 2010 (Facility N-1276 Project N-1094036) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Ingomar Packing for its tomato processing facility at 9950 Ingomar Grade in Los Banos, California. The proposal is for the installation of one new boiler and modifications to the fuel usage limits of the existing boilers.
Newspaper Notice
Public Notice Package
   
March 1, 2010 (Facility C-447 Project C-1083007) 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 E & J Gallo Winery for its wine production facility, 5610 E Olive Ave, Fresno, California.
Newspaper Notice
Public Notice Package
   
March 1, 2010 (Facility C-447 Project C-1083007) 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 E & J Gallo Winery for its wine production facility, 5610 E Olive Ave, Fresno, California.
Newspaper Notice
Public Notice Package
   
March 1, 2010 (Facility C-2929 Project C-1074595) 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 TKV Containers, Inc. for the shutdown of an entire polystyrene foam box manufacturing facility, located at 1420 N. Maple Avenue in Fresno, CA. The quantity of ERC's proposed for banking is 27,722 lb-VOC/year, 177 lb-NOX/year, 46 lb-CO/year, 110 lb-PM10/year and 62 lb-SOX/year. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
   
March 1, 2010 (Facility N-374 Project N-1070929) 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 Van Groningen Orchards for the removal of almond receiving, precleaning, and hulling equipment, at 21003 S. Jack Tone Road in Ripon, CA. The quantity of ERCs proposed for banking is 3,633 pounds of PM10. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility N-2697 Project N-1082034) 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 Northern California Power Agency for its electrical power generation facility at 12745 N Thorton Road in Lodi, California.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility S-2477 Project S-1095590) 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 755 hp Cummins model QSX15-G9 diesel engine powering an emergency generator, at 149 N Hockett, in Porterville, CA.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility S-7709 Project S-1095253) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Federal Aviation Administration for a 105 bhp LPG-fired internal combustion engine emergency generator, at the FAA Porterville VOR facility near Porterville, CA.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility S-7708 Project S-1095252) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Federal Aviation Administration for a 105 bhp LPG-fired internal combustion engine emergency generator, at the FAA Shafter VOR facility near Shafter, CA.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility N-8119 Project N-1094424) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Franklin Templeton Companies, LLC for the installation of two 2,937 bhp diesel-fired emergency engines, at 4103 B Street, Stockton, CA.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility N-1657 Project N-1094332) 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 Sensient Dehydrated Flavors LLC for its vegetable dehydrating operation in Livingston, California. This project is for the addition of two new vegetable dehydrators and for the modification of two existing vegetable dehydrators to limit the existing vegetable dehydrators to a combined annual heat input of 447,442 MMBtu/year. The public comment period ends 30 days after publication.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility S-1128 Project S-1093863) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA, Inc. for Heavy oil facility located at in the Heavy Oil Western Stationary Source, California. Chevron is proposing to modify a portable oilfield steam generator by adding flue gas recirculation to achieve 9 ppmvd-NOx @ 3% O2 and restate the SOx limit from 1.0 gr s/100 scf to the equivalent PUC quality limit of 0.00285 lb/MMBtu all for Rule 4320 compliance.
Newspaper Notice
Public Notice Package
   
February 25, 2010 (Facility S-2010 Project S-1093862) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Chevron USA, Inc. for Light oil facility located at in the Light Oil Western Stationary Source, California. Chevron is proposing to modify a portable oilfield steam generator by adding flue gas recirculation to achieve 9 ppmvd-NOx @ 3% O2 and restate the SOx limit from 1.0 gr s/100 scf to the equivalent PUC quality limit of 0.00285 lb/MMBtu all for Rule 4320 compliance.
Newspaper Notice
Public Notice Package
   
February 24, 2010 (Facility C-7126 Project C-1093727) Notice is Hereby given that the Air Pollution Control Officer has issued Authority to Construct permits to Yodum Dairy for a 760 diesel-fired emergency standby IC engine, at 10234 Lansing Ave. in Hanford.
Newspaper Notice
Public Notice Package
   
February 22, 2010 (Facility S-382 Project S-1095500) 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 Occidental of Elk Hills for shutdown of tanks S-382-78, ‘-170, and ‘-171, at the 4-34S tank farm. The quantity of ERCs proposed for banking is 96 lb-VOC per year. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 22, 2010 (Facility S-377 Project S-1095418) 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 Paramount Farms for pistachio nut finishing operation located at located on Highway 33, approximately four miles north of Blackwell’s Corner, in Kern County, California. The applicant is proposing to replace the spun polyester bags serving the pistachio nut finishing operations aspirators with fabric filters.
Newspaper Notice
Public Notice Package
   
February 22, 2010 (Facility S-539 Project S-1094920) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Shafter-Wasco Ginning Co for emission reductions generated by the shutdown of a permitted cotton ginning operation, at the intersection of Bender and Central Valley Highway in Shafter, California. The quantity of ERCs to be issued is 13 lb-VOC, 232 lb-NOx, 348 lb-CO, 4695 lb-PM10, and 19 lb-SOx all in the 4th Quarter.
Newspaper Notice
Public Notice Package
   
February 16, 2010 (Facility N-3299 Project N-1091384) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has issued a Final Determination of Compliance (FDOC) to Turlock Irrigation District for the installation of three identical 54.2 MW (each), nominal ISO rating, natural gas-fired, simple-cycle, peaking electric generation facility that will consist of General Electric’s (GE) natural gas-fired aero-derivative LM6000 PG SPRINT combustion turbines equipped with GE’s state-of-the-art single annular combustors rated at 523.2 MMBtu/hr (at ISO MW rating), located at 4500 Crows Landing Road, Modesto, California.
Newspaper Notice
Public Notice Package
   
February 16, 2010 (Facility S-382 Project S-1094444) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Occidental of Elk Hills Inc for its light oil production stationary source within the western Kern County fields, California. The project authorizes deletion of gaseous hydrocarbon VOC content limits for 70 permit units. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 3, 2010 (Facility N-8013 Project N-1094348) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to McLane Foodservice Distribution for installing a 1,490 hp Cummins Model QST30-G5 NR2 Tier 2 certified emergency standby disel-fired IC engine powering an electrical generator, at 800 East Pescadero Ave, Tracy.
Newspaper Notice
Public Notice Package
   
February 2, 2010 (Facility N-3744 Project N-1094524) 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 University of the Pacific for the installation of two identical 757 bhp diesel-fired emergency standby internal combustion (IC) engines, at 3441 Kensington Way, Stockton in California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 2, 2010 (Facility S-39 Project S-1094925) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Inergy Propane, LLC for the installation of a diesel-fired emergency standby engine, at the North Coles Levee facility.
Newspaper Notice
Public Notice Package
   
February 1, 2010 (Facility C-629 Project C-1090293) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to O'Neill Beverages Co., LLC for installation of eight new wine fermentation and storage tanks, establishment of a Specific Limiting Condition on all wine fermentation tanks at the facility and incorporation of other miscellaneous minor permit modifications, at 8418 S. Lac Jac Avenue, Parlier, CA
Newspaper Notice
Public Notice Package
   
February 1, 2010 (Facility N-8047 Project N-1092646) 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 Atwater for a 2935 BHP diesel-fired emergency standby engine, at the Bert Crane wastewater treatment facility. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 1, 2010 (Facility S-7063 Project S-1095699) 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 Dairies, Inc for the revision of the CO emission factors on two milk spray dryers (units -7 and -12), at 2000 North Plaza Drive, Visalia. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
February 1, 2010 (Facility S-1372 Project S-1094288) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Plains Exploration and Production for replacing steam generator burners, at PXP's Kern County heavy oil source.
Newspaper Notice
Public Notice Package
   
February 1, 2010 (Facility N-8120 Project N-1094475) 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 O'Reilly's Automotive Distributors for the installation of a 1490 bhp diesel-fired emergency engine powering an electric generator, located at 3412 Perlman Drive, Stockton, CA.. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 28, 2010 (Facility C-311 Project C-1093025) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA, Inc for its heavy oil facility located within the Coalinga Oil Field, California. Chevron has proposed to modify these steam generators by replacing fuel/air train components and/or reduce fuel sulfur limits as necessary for Rules 4306 and 4320 compliance.
Newspaper Notice
Public Notice Package
   
January 28, 2010 (Facility C-6982 Project C-1093343) 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 WM Bolthouse Farms- South Avenal for two stationary and three transportable diesel-fired IC engines powering agricultural booster pumps, at Highway 33 and Highway 41, Avenal, CA. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 27, 2010 (S-1327 Project S-1083338) 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 Vintage Production California LLC for two 85 MMBTU/hr steam generators, at Section 15, Township 27S, Range 19E. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
   
January 27, 2010 (Facility S-6848 Project S-1084448) 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 Occidental of Elk Hills for one 85 MMBTU/hr steam generator, at the SE/4 of Section 35, Township 30S, Range 22E. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 27, 2010 (Facility S-1543 Project S-1095005) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Aera Energy LLC for its Belridge gas processing plant in Kern County, California. ATC S-33-8 authorized an increase in annual flared gas limit from 50 MMscf/yr to 75 MMscf/yr (60,000 MMBtu/yr to 90,000 MMBtu/yr) and a change in the frequency of sulfur monitoring from monthly to annual. The comment period ends 30 days after newspaper notice.
Newspaper Notice
Public Notice Package
   
January 25, 2010 (Facility N-6096 Project N-1094345) 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 for a 483 bhp John Deere model 6125HF070L tier 2 certified diesel-fired internal combustion engine powering an electrical generator, at 2025 W El Nido, El Nido, CA.
Newspaper Notice
Public Notice Package
   
January 25, 2010 (Facility S-1703 Project S-1094996) NOTICE IS HERBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has issued a Final Determination of Compliance (FDOC) to Northern California Power Agency (Lodi Energy Center) for a 294 MW (normal). Natural gas-fired, combined-cycle, electric generation facility that will consist of a Siemens natural gas-fired STG6-500F “Flex Plant 30” combustion turbine generator equipped with dry-low NOx combustors, an unfired heat recovery steam generator, a steam turbine generator, a seven-cell mechanical draft cooling tower system equipped with high efficiency drift eliminator, and a natural gas-fired auxiliary boiler, all located at 12745 North Thornton Road in Lodi, CA. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 25, 2010 (Facility N-2967 N-1083490) NOTICE IS HERBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District has issued a Final Determination of Compliance (FDOC) to Northern California Power Agency (Lodi Energy Center) for a 294 MW (normal). Natural gas-fired, combined-cycle, electric generation facility that will consist of a Siemens natural gas-fired STG6-500F “Flex Plant 30” combustion turbine generator equipped with dry-low NOx combustors, an unfired heat recovery steam generator, a steam turbine generator, a seven-cell mechanical draft cooling tower system equipped with high efficiency drift eliminator, and a natural gas-fired auxiliary boiler, all located at 12745 North Thornton Road in Lodi, CA.
Newspaper Notice
Public Notice Package
   
January 20, 2010 (Facility S-91 Project S-1091829) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits 'to Mt. Poso Cogeneration Company for its cogeneration plant at 36157 Famoso road in Bakersfield, California.. Mt. Posoproposed to install a new biomass fuel receiving and storage yard and modify the existing combustor by limiting the SOX emissions.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility N-1276 Project N-1094036) 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 lngomar Packing for its tomato processing plant at 9950 lngomar Grade in Los Banos, California. The applications are for the installation of a new boiler and modifications to the fuel usage limits of the existing boilers. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility S-1536 Project S-1091518) 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 Westmisnter Ceramics, LLC for the shutdown of Westmisnter Ceramics, at 3901 E. Brundage Lane in Bakersfield, California. The quantity of ERCs proposed for banking is 17 Ib-VOC, 289 Ib-NOx, 244 Ib-CO, 1253 Ib-PM10 and 9 Ib-SOX. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility N-8119 Project N-1094424) 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 Franklin Templeton Companies, LLC for the installation of two 2,937 bhp diesel-fired emergency engines, located at 4103 B Street, Stockton, CA.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility S-1896 Project S-1093854) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Ventura Coastal for modifications to the boilers for compliance with District Rule 4320, at 1231 0 Avenue 368 in Visalia, CA.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility C-7842 Project C-1094925) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Bolthouse Farms Inc. for a 250 bhp John Deere model 6068H serial no. PE6068H387829 tier 2 diesel-fired IC engine powering an agricultural irrigation pump, at Section 14, Township 21S, Range 16E, Kreyenhagen, Fresno County.
Newspaper Notice
Public Notice Package
   
January 13, 2010 (Facility S-2199 Project S-1094428) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Chevron USA, Inc for emission reductions generated by the shutdown of one 550 hp natural gas fired IC engine, at 172 gas booster plant in the McKittrick Oilfield at your Western Gas Stationary Source. The quantity of ERCs to be issued is NOx: 680 Ibs/yr; SOX: 54 Ibs/yr; PM: 362 Ibslyr; CO: 13,265 Ibs/yr.
Newspaper Notice
Public Notice Package
   
January 11, 2010 (Facility N-2321 Projects N-1092377) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to RME, Inc. - Woodbridge Winery for winery located at at 5950 E. Woodbridge Rd in Acampo, California. The ATCs were issued for a specific limiting condition (SLC) for wine production operations, 141 new wine fermentation and storage tanks, and modification of 13 existing wine storage tanks.
Newspaper Notice
Public Notice Package
   
January 7, 2010 (Facility S-6807 Project S-1094844) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Langer Farms, LLC for correcting horsepower rating from 510 bhp to 1490 bhp of a diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 19300 Copus Road in Bakersfield, CA.
Newspaper Notice
Public Notice Package
   
January 7, 2010 (Facility S-1372 Project S-1094140) 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 Plains Exploration & Production Company for its heavy oil facility located within the heavy oil western stationary source in Kern County, California. The facility is proposing to lower the NOx emissions limit for ten steam generators to comply with the requirements of District Rule 4320. Additionally, for five of the steam generators that are dual-fueled, the facility is proposing to lower SOx emissions by 95% by weight, also for Rule 4320 compliance. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 31, 2009 (Facility S-1128/S-2010 Projects S-1093863/S-1093862) 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 Chevron USA, Inc. for its oil production facilities in the Heavy and Light Oil Western Stationary Sources, California. Chevron is proposing to modify a portable oilfield steam generator by adding flue gas recirculation to achieve 9 ppmvd-NOx @ 3% O2 and restate the SOx limit from 1.0 gr s/100 scf to the equivalent PUC quality limit of 0.00285 lb/MMBtu all for Rule 4320 compliance. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 30, 2009 (Facility N-4066 Project N-1093822) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to the City of Tracy for a 462 bhp emergency diesel-fired IC engine powering an electrical generator, at 520 Tracy Blvd, Tracy.
Newspaper Notice
Public Notice Package
   
December 29, 2009 (Facility S-1129 Project S-1085346) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA, Inc. for its six (6) gas turbine cogeneration units located at McKittric and North Midway oil fields in Heavy Oil Western Stationary Source in Kern County, California. The modifications involve making six gas turbine engines non-compliant dormant emissions units and subsequently retrofit each with an SCR system for District Rule 4703 compliance.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility C-7873 Project C-1094920) 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 Hanford Community Medical Center for the installation of two 1141 bhp diesel-fired emergency standby internal combustion engines powering 750 kW generators, at 115 Mall Drive, Hanford. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility N-8121 Project N-1094490) 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 Army National Guard for the installation of a 755 bhp diesel-fired emergency internal combustion engine powering an electrical generator, at 2000 Stimson Rd. in Stockton, CA.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility S-7709 Project S-1095253) 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 Federal Aviation Administration for a 105bhp LPG-fired IC engine emergency generator, at the FAA Porterville VOR facility, near Porterville.The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility S-7708 Project S-1095252) 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 Federal Aviation Administration for a 105bhp LPG-fired IC engine emergency generator, at the FAA Shafter VOR facility, near Shafter. The public comment period ends 30 days after publication.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility S-39 Project S-1094925) 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 Inergy Propane, LLC for the installation of a diesel-fired emergency standby engine, at the North Coles Levee facility.
Newspaper Notice
Public Notice Package
   
December 28, 2009 (Facility S-1128 Project S-1084509) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct (ATC) permits to Chevron USA Inc (CUSA) for its heavy oil production stationary source within the western Kern County fields , California. The project authorizes the installation of three (3) new 85 MMBtu/hr natural gas-fired steam generators.
Newspaper Notice
Public Notice Package
   
December 24, 2009 (Facility C-311 Project C-1084278) NOTICE IS HERBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permit to Chevron USA, Inc. (CUSA) for modification of six 2.7 MW each cogeneration units for Rule 4703 compliance, at "6C & 25D" site in the Coalinga Oilfield, Heavy Oil Western Stationary Source in Fresno County.
Newspaper Notice
Public Notice Package
   
December 23, 2009 (Facility C-2278 Project C-1074594) Issue Emission Reduction Credits (ERCs) to TKV Containers, Inc for emission reductions generated by the shutdown of the container manufacturing operation, at 4582 E. Harvey Avenue, in Fresno, CA. The quantity of ERCs to be issued is 166 lb-VOC/year, 27 lb-NOx/year, 24 lb-CO/year, 698 lb-PM10/year, and 1 lb-SOx/year.
Newspaper Notice
Public Notice Package
   
December 23, 2009 (Facility C-258 Project C-1093229) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Central California Almond Growers Association for modification of almond precleaning #1, precleaning #2, shelling #2, huller/sheller #1, shell storage silos, precleaning #3, huller/sheller #3, huller/sheller #4, to increase days per year operation from 146 to 147.98 per year, at 8325 S Madera Avenue in Kerman, CA.
Newspaper Notice
Public Notice Package
   
December 22, 2009 (Facility N-2246/1050995 Project N-1062413/1050995) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of the Federally Mandated Operating Permit to Turlock Irrigation District/Walnut Energy Center Authority for its power generation facility 600 S Washington Road, Turlock, California. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 21, 2009 (Facility N-8013 Project Number N-1094348) 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 McLand Foodservice Distribution for installing a 1,490 hp Cummins Model QST30-G5 NR2 Tier 2 certified emergency standby diesel-fired IC engine powering an electrical generator at 800 East Pescadero Ave, Tracy.
Newspaper Notice
Public Notice Package
   
December 21, 2009 (Facility N-257 Project Number N-1092178) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Air Products Manufacturing Corporation for its cogeneration plant at 1010 Zephyr Street, Stockton, California, California. The applicant has proposed to include a condition that limits simultaneous operation of permit units N-802-1 (CFB boiler) and N-802-9 (auxiliary boiler) to 250 hours per year for the required source test and startup of the CFB boiler, allow auxiliary boiler to operate without restriction on hourly or annual heat input rate when CFB boiler is not operating, lower the permitted NOx emissions and remove fuel oil burning capability for the auxiliary boiler.
Newspaper Notice
Public Notice Package
   
December 16, 2009 (Facility C-311 Project C-1093025) 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 Chevron USA, Inc. for its heavy oil facility Coalinga Oil Field, California. Chevron proposes to modify steam generators by replacing fuel/air train components and/or reduce fuel sulfur limits as necessary for Rules 4306 and 4320 compliance.
Newspaper Notice
Public Notice Package
   
December 16, 2009 (Facility S-1246 Project S-1093864) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Berry Petroleum Company for four (4) new 85 MMBtu/hr steam generators and modifications to six (6) steam generators for compliance with Rule 4320, at the heavy oil production stationary source in the western Kern County fields.
Newspaper Notice
Public Notice Package
   
December 16, 2009 (Facility S-377 Project S-1095418) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Air Pollution Control District solicits public comment on the proposed modification of Paramount Farms for its pistachio nut finishing operation located on Highway 33, approximately four miles north of Blackwell’s Corner, in Kern County, California. The applicant is proposing to replace the spun polyester bags serving the pistachio nut finishing operations aspirators with fabric filters.
Newspaper Notice
Public Notice Package
   
December 8, 2009 (C-1092921) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Danell Brothers, Inc dba DB2 Dairy for construction of a 3,000 milk cows (6,840 total head) dairy operation, at 19765 13th Avenue near Hanford, CA (Mt. Diablo Meridian T 20S, R 21E, Sec 15 in Kings County). This project authorized reissuance of the previously issued ATC permits for the dairy at this site, which were issued under Project C-1050519. The current project will reduce the previously approved herd size from 4,800 milk cow (10,944 total head) to 3,000 milk cows (6,840 total head) and will result in a reduced herd size and reduced emissions in comparison to the previous approval.
Newspaper Notice
Public Notice Package
   
December 8, 2009 (S-1094920) 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 Shafter-Wasco Ginning Co for the shutdown of a permitted cotton ginning operation, at the intersection of Bender and Central Valley Highway in Shafter, California. The quantity of ERCs proposed for banking is 13 lb-VOC, 232 lb-NOx, 348 lb-CO, 4695 lb-PM10, and 19 lb-SOx all in the 4th Quarter. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 8, 2009 (S-1054571) 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 for its Cogeneration Power Plant at 4905 Reward Road in McKittrick, California.
Newspaper Notice
Public Notice Package
   
December 8, 2009 (S-1094288) 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 Plains Exploration and Production for its heavy oil western stationary source in Kern County, California. The project is to replace steam generator burners, lower NOx emissions to 7 ppmv @ 3% O2, and add sulfur limits and monitoring conditions for Rule 4320 compliance. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
December 2, 2009 (Facility N-3299, Project N-1091384) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of determination of compliance (DOC) to Turlock Irrigation District for three identical General Electric’s LM6000 PG SPRINT, natural gas-fired, simple-cycle peak-demand units, each rated at a heat input rate of 523.2 MMBtu/hr and capable of generating 54.2 MW (ISO rating) of electric power, at 4500 Crows landing Road, Modesto, California. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 30, 2009 (Facility S-6807, Project S-1094844) 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 Langer Farms, LLC for correcting horsepower rating from 510 bhp to 1490 bhp of a diesel-fired emergency standby internal combustion (IC) engine powering an electrical generator, at 19300 Copus Road in Bakersfield, CA. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 30, 2009 (Facility C-1383, Project C-1084483) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Westside Farmers Coop #2 and #3 for emission reductions generated by the shutdown of a cotton gin, at 28285 W. Clayton Avenue in Tranquility, CA. The quantity of ERCs to be issued is 62 lb-VOC/yr, 1,231 lb-NOx/yr, 246 lb-CO/yr, 41,120 lb-PM10/yr, and 11 lb-SOx/yr.
Newspaper Notice
Public Notice Package
   
November 25, 2009 (Facility C-7126, Project C-1093727) 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 Yokum Dairy for a 760 hp diesel-fired emergency IC engine, at 10234 Lansing Ave in Hanford. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 25, 2009 (Facility N-2557, Project N-1082003) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to City of Stockton for the permitting of a natural gas fired, lean-burn, emergency engine powering an electrical generator, located at Sanguinetti Lane and the diverting canal, Stockton.
Newspaper Notice
Public Notice Package
   
November 25, 2009 (Facility S-1896, Project S-1093854) 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 Ventura Coastal for modifications to the boilers to comply with District Rule 4320, at 12310 Avenue 368 in Visalia, CA. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 25, 2009 (Facility S-6375, Project S-1094362) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pixley Dairy for operation of a dairy, at 6801Ave 120 in Pixley.
Newspaper Notice
Public Notice Package
   
November 23, 2009 (Facility C-629, Project C-1090293) 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 O'Neill Beverages Co., LLC for installation of eight new wine fermentation and storage tanks, establishment of a Specific Limiting Condition on all wine fermentation tanks at the facility and incorporation of other miscellaneous minor permit modifications, at 8418 S. Lac Jac Avenue, Parlier, CA.. The comment period ends 30 days after publication in the newspaper.
Newspaper Notice
Public Notice Package
   
November 23, 2009 (Facility S-3746 Project S-1075878) 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 Sunrise Power Company for its Power Plant at 12857 Sunrise Power Road Fellows, California.
Newspaper Notice
Public Notice Package
   
November 23, 2009 (Facility S-1128, Project S-1084509) San Joaquin Valley Air Pollution Control District solicits public comment on the proposed issuance of Authorities To Construct to S-1128 for its steam production operation in the Tulare Flats zone in the Cymric and McKittrick Oilfields within the heavy oil production stationary source in the Kern County fields, California. The project authorizes the installation of 3 new 85 MMBtu/hr natural gas-fired steam generators. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 23, 2009 (Facility S-2049, Project S-1074959) San Joaquin Valley Air Pollution Control District solicits public comment on the proposed renewal of the Federally Mandated Operating Permit to Bear Mountain Limited for its Cogeneration Power Plant at 7001 Camino Grande Drive Bakersfield, California.
Newspaper Notice
Public Notice Package
   
November 23, 2009 (Facility S-1119, Project S-1074335) 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 Double C Limited for its oil and natural gas production facility, 10245 Oilfield Road, Bakersfield, California.
Newspaper Notice
Public Notice Package
   
November 19, 2009 (C-1094925) 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 Bolthouse Farms Inc. for a 250 bhp John Deere model 6068H serial no. PE6068H387829 tier 2 diesel-fired IC engine powering an agricultural irrigation pump at Section 14, Township 21S, Range 16E, Kreyehagen, Fresno County. Comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 19, 2009 (C-1093229) 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 California Almond Growers Association for modification of almond precleaning #1, precleaning #2, shelling #2, huller/sheller #1, shell storage silos, precleaning #3, huller/sheller #3, huller/sheller #4, to increase days per year operation from 146 to 147.98 per year, at 8325 S Madera Avenue in Kerman, CA. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 19, 2009 (C-1084278) 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 Chevron USA, Inc (CUSA) for modification of six 2.7 MW each cogeneration units for Rule 4703 compliance at "6C & 25D" site in the Coalinga Oilfield, Heavy Oil Western Stationary Source in Fresno County. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 19, 2009 (N-1093822) 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 City of Tracy for a 462 bhp emergency diesel-fired IC engine powering an electrical generator at 520 Tracy Blvd, Tracy. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 19, 2009 (Facility N-2697 Project N-1083490) NOTICE IS HEREBY GIVEN that the San Joaquin Valley Unified Air Pollution Control District solicits public comment on the proposed issuance of determination of compliance (DOC) to Northern California Power Agency for a 294 MW (nominal), natural gas-fired, combined-cycle, electric generation facility that will consist of a Siemens natural gas-fired STG6-5000F “Flex Plant™ 30” combustion turbine generator equipped with dry-low NOx combustors rated at a combined heat input rate of 2,142 MMBtu/hr, unfired heat recovery steam generator, a steam turbine generator, a seven-cell mechanical draft cooling tower system equipped with high efficiency drift eliminators, and a natural gas-fired 36.5 MMBtu/hr auxiliary boiler for Siemens “Flex Plant™ 30” fast start-up technology, at 12745 North Thornton Road, Lodi, California. The public comment period ends 30 days after news paper publication.
Newspaper Notice
Public Notice Package
   
November 17, 2009 (Facility S-892, Project S-1092666) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Pactiv Corporation for its polystyrene foam processing facility located at 2024 Norris Road, Bakersfield, California. Pactiv proposes to use methyl formate, a non-VOC co-blowing agent, to replace a portion of the currently used VOC blowing agent and add a 2.4 lb-VOC/100 lbs total material input limit solely to comply with SJVAPCD Rule 4682 to their polystyrene foam sheet extrusion and thermoforming operations. No comments were received following the District's preliminary decision on this project. .
Newspaper Notice
Public Notice Package
   
November 17, 2009 (N-1092377) 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 RME, Inc - Woodbridge Winery for a specific limiting condition (SLC) for wine production operations, 141 new wine fermentation and storage tanks, and modification of 13 existing wine storage tanks, at 5950 E. Woodbridge Road in Acampo, CA. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 16, 2009 (N-1083593) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Authority to Construct permits to Musco Olive Products for installation of a biomass-fired bubbling bed combustor at 17950 Via Nicolo in Tracy, California.
Newspaper Notice
Public Notice Package
   
November 13, 2009 (Facility S-1129 Project S-1085346) 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 Chevron USA, Inc. for its Oil and Natural Gas Production facility located at Heavy Oil Western Stationary Source, California. The modifications include making six gas turbine engines non-compliant dormant emissions units and subsequently retrofit each with an SCR system for District Rule 4703 compliance.
Newspaper Notice
Public Notice Package
   
November 13, 2009 (Facility N-1646, Project N-1074543) The Air Pollution Control Officer has issued Authority to Construct permits to Quebecor World for Modification of the drying ovens serving heatset offset lithographic printing presses #508 (ATC Permit N-1646-25-2), #531 (ATC Permit N-1646-26-3), and #520 (ATC Permit N-1646-36-1) to comply with the requirements of District Rule 4309 (Dryers, Dehydrators, and Ovens) utilizing the facility shared regenerative thermal oxidizers at 2201 Cooper Avenue in Merced.
Newspaper Notice
Public Notice Package
   
November 12, 2009 (Facility S-1131, Project S-1085344) Air Pollution Control Officer has issued Authority to Construct permits to Chevron USA Inc for its gas turbines in “A” FEE, “B” FEE, “C” FEE, and “SEKR” leases in Kern River Oilfield, California. The three parts of this proposal are as follows: (1) Issue a set of ATCs that designate each unit as non-compliant Dormant Emissions Unit in accordance with District Policy SSP-1705, Additional Permit Conditions for Dormant Emissions Units (7/15/05); (2) Issue a set of ATCs to install an SCR system for each unit and install a continuous emissions monitoring system (CEMS) for the units in “A” FEE, a separate CEMS for the units in “B” FEE, and a separate CEMS for the units in “C” FEE; and
(3) Make permit specific modifications such as removing some old permit conditions that do not belong to these units.
Newspaper Notice
Public Notice Package
   
November 12, 2009 (Facility S-33, Project S-1084518) San Joaquin Valley Air Pollution Control District has made its final decision to issue Authorities to Construct to Big West of California, LLC for its refinery located at located at 6451 Rosedale Highway, Bakersfield, California. The project is for the installation of a hydrocracker (HCU) and a ground level flare. These applications are part of the Clean Fuels - Alternative D project, portions of which were previously authorized in projects S-1061149, S-1062741, and S-1062742.
Newspaper Notice
Public Notice Package
   
November 12, 2009 (Facility C-799, Project C-1080167) 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 Madera Power, LLC for its biomass-fired cogeneration facility located in Firebaugh, California.
Newspaper Notice
Public Notice Package
   
November 9, 2009 (C-1074594) 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 TKV Containers, Inc for the shutdown of the container manufacturing operation, at 4582 E. Harvey Avenue in Fresno, CA.. The quantity of ERCs proposed for banking is 166 lb-VOC/year, 27 lb-NOx/year, 24 lb-CO/year, 698 lb-PM10/year, and 1 lb-SOx/year. The comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 5, 2009 (Facility S-91, Project S-1091829) 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 Mt. Poso Cogeneration Company for its cogeneration plant at 36157 Famoso Road in Bakersfield, California. Mt. Poso proposes to install a new biomass fuel receiving and storage yard and modify the existing combustor by limiting the SOx emissions. The public comment period ends 30 days after newspaper publication.
Newspaper Notice
Public Notice Package
   
November 5, 2009 (Facility N-802, Project N-1092178) 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 Air Products Manufacturing Corporation for its cogeneration plant, at 1010 Zephyr Street, Stockton, California. The applicant has proposed to include a condition that limits simultaneous operation of permit units N-802-1 (CFB boiler) and N-802-9 (auxiliary boiler) to 250 hours per year for the required source test and startup of the CFB boiler, allow auxiliary boiler to operate without restriction on hourly or annual heat input rate when CFB boiler is not operating, lower the permitted NOx emission and remove oil burning capability for the auxiliary boiler. The comment period ends 30 days after newspaper publication.
Notice of Preliminary Decision
Preliminary Notice Package
   
November 4, 2009 (S-1093864) 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 Berry Petroleum Company for four (4) new 85 MMBtu/hr steam generators and modifications to six (6) steam generators for compliance with Rule 4320, at the heavy oil production stationary source in the Kern County fields. The public comment period ends 30 days after newspaper publication.
Notice of Preliminary Decision
Proposed Engineering Evaluation
   
November 3, 2009 (Facility S-48, Project S-1080780) 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 Crimson Resource Management for its gas plant located at Section 01, Township 32 South, Range 23 East, in Kern County, California.
Notice of Final Decision
Final Notice Package
   
November 2, 2009 (S-1094068) 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 the installation of a 2,561 bhp diesel-fired emergency standby engine, at 1015 eleventh Ave in Delano. The public comment period ends 30 days after newspaper publication.
Notice of Preliminary Decision
Proposed Engineering Evaluation
   
November 2, 2009 (N-1093232) NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued the Authority to Construct permit to E & J Gallo - Brandy for installing a 954 hp emergency standby diesel-fired IC engine powering an electrical generator, at 200 Yosemite Blvd in Modesto.
Notice of Final Action
Authority to Construct
   
October 28, 2009 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 Chevron USA, Inc for its heavy Oil Western Stationary Source within the Cymric Oilfield, California. Chevron proposes to modify the steam generators by replacing fuel/air train components, limiting fuel sulfur content, or designating the units as dormant for Rule 4320 compliance. The commenting period ends 30 days after newspaper publication.
Notice of Preliminary Decision
Proposed Engineering Evaluation
   
October 28, 2009 NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued Emission Reduction Credits (ERCs) to Aera Energy, LLC for emission reductions generated by the shutdown of eight oil production tanks at the Maxwell Lease, at Aera's heavy crude oil production source in western Kern County. The quantity of ERCs to be issued is 65 pounds per year of volatile organic compounds (VOCs).
Final Notice
Final Engineering Evaluation
   
October 27, 2009 NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Stanislaus County Honor Farm for a 755 HP Cummins Model QSX15-G9 diesel-fired emergency standby IC engine powering an electric generator, at 8224 w. Grayson Road in Modesto, CA.
Final Notice
Final Engineering Evaluation
   
October 26, 2009 NOTICE IS HEREBY GIVEN that the Air Pollution Control Officer has issued an Authority to Construct permit to Onyx Oil Service for a well test flare, to be used at various unspecified location within the San Joaquin Valley Air Pollution Control District.
Final Notice
Final Engineering Evaluation
   
October 26, 2009 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 Tricor Refining, LLC for its crude oil tank farm at 4100 Airport Drive, Oildale, California.
Notice of Final Decision
Renewed Mandated Operating Permit
   
October 26, 2009 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 Tricor Refining, LLC for its crude oil tank farm at 4100 Airport Drive, Oildale, California.
Final Notice
Final Engineering Evaluation
   
October 26, 2009 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 for its dry, condensed and evaporated dairy products located at 11894 Avenue 120, California.
Notice of Final Decision
Final Engineering Evaluation
   
October 15, 2009 Notice of preliminary decision for the proposed issuance of Authority to Construct to City of Stockton for the permitting of a natural gas fired, lean-burn, emergency engine powering an electrical generator, at Sanguinetti Lane and the diverting canal, Stockton.
Notice of Preliminary Decision
Proposed Engineering Evaluation
   
October 15, 2009 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 C. Mattos & Sons Dairy in Hanford under project #C-1063788 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 Small Business Assistance (SBA) at 1990 EAST GETTYSBURG AVENUE, FRESNO, CA 93726.

   
October 14, 2009 Notice of Preliminary Decision to issue Authority to Construct to CG Environmental/Bena Power Producers, Project # S-1084435, for the installation of two 2,233 bhp landfill gas-fired internal combustion engines at 2951 Neumarkel Road in Bakersfield, CA. Comment period ends 30 days after newspaper publication.
Notice of Preliminary Decision
Proposed Evaluation
   
October 13, 2009 Notice of final action for the issuance of emission reduction credits to Silgan Containers MFR Corporation for emission reductions generated by the shutdown of a can manufacturing facility, at 835 South Stockton Street in Lodi, CA.
Notice of Final Action
Final Engineering Evaluation
   
October 13, 2009 Notice of Final Decision to issue Authority to Construct to Vintage Production California for its light oil facility, Project # S-1091811, located at Section 24, Township 11N, Range 20W to remove the true vapor pressure testing requirements and calculate fugitive emissions using CAPCOA screening emissions factor for crude oil loading rack.
Notice of Final Decision
Final Decision
   
October 12, 2009 Proposed Determination of Compliance for San Joaquin Solar 1&2, 08-AFC-12, Facility ID C-7758, Project C-1090203, for the installation of a new 106.8 MW hybrid solar and biomass power plant with four 20 MW biomass boilers and associated equipment. Public comment period ends 30 days after newspaper publication. This notice was published in the newspaper on October 14, 2009.
Notice of Preliminary Decision
Proposed Determination of Compliance Evaluation
   
July 28, 2009 Notice Final Decision to Issue Authority to Construct permits - Big West of California LLC, Clean Fuels Project, Facility ID's S-33 and S-3303
Final Decision (11mb)
   
September 9, 2008 Public Posting of Engineering Evaluations and Draft Authority to Construct Permits - Big West of California LLC, Clean Fuels Project, Facility ID's S-33 and S-3303
Preliminary Public Notice
Engineering Evaluation S-33, S1061149 (Installation of Process Equipment: Hydrogen Unit, HydroDesulfurization Unit, Fluid Catalytic Cracking/Alky Units, SWAATS Sulfur Recovery Unit and Flare)
Engineering Evaluation S-33, S1062742 (Modifications to Mild Hydrocracking Unit and New Storage Tanks)
Engineering Evaluation S-3303, S1062741 (Modifications to Truck Loading Operations)
   
October 30, 2007

Extension of Public Notice to allow public comment: Posting of Engineering Evaluations and Draft Authority to Construct Permits - Darling International Application No's.: C-406-1-5, 2-4, 2-5, 4-5, and 6-0 - Fresno Facility Throughput Revision. The extension period will end on November 12, 2007.
Engineering Evaluation for Project C-1070484, Engineering Evaluation for Project C-1073300, Draft Authority to Construct C-406-1-5, Draft Authority to Construct C-406-2-4, Draft Authority to Construct C-406-2-5, Draft Authority to Construct C-406-4-5, Draft Authority to Construct C-406-6-0
Appendices for Engineering Evaluation for Project C-1070484
Appendices for Engineering Evaluation for Project C-1073300

   
September 4, 2007 Public Posting of Engineering Evaluations and Draft Authority to Construct Permits - Darling International Application No's.: C-406-1-5, 2-4, 2-5, 4-5, and 6-0 - Fresno Facility Throughput Revision
Engineering Evaluation for Project C-1070484, Engineering Evaluation for Project C-1073300, Draft Authority to Construct C-406-1-5, Draft Authority to Construct C-406-2-4, Draft Authority to Construct C-406-2-5, Draft Authority to Construct C-406-4-5, Draft Authority to Construct C-406-6-0
Appendices for Engineering Evaluation for Project C-1070484
Appendices for Engineering Evaluation for Project C-1073300
Back to top

Other Notices

September 13, 2012 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) Monitoring Network Plan beginning Tuesday, September 18, 2012
2012 Air Monitoring Network Plan
Appendix A
Appendix B
Appendix C
Public Notice
   
October 3, 2011 PM10 Natural Event Documentation for April 11, 2010
Final version submitted to EPA and CARB on October 3, 2011
Public Notice September 1, 2011
   
August 31, 2011 Exceptional Event Documentation for April 11, 2010
Public Notice
April 11, 2010 Exceptional Event
   
May 23, 2011 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) Monitoring Network Plan
2011 Air Monitoring Network Plan
Appendix A
Appendix B
Public Notice
   
April 27, 2011 NOTICE IS HEREBY GIVEN that the Economic Advisory Ad Hoc Committee will hold a public meeting to discuss recommendations for the APCO to consider, which will improve the District Economic Analysis process.
Public Notice
Agenda
   
April 19, 2011 PM10 Natural Event Documentation for October 27, 2009
Final version submitted to EPA and CARB on April 19, 2011
Public Notice March 15, 2011
   
March 29, 2011 PM10 Natural Event Documentation for October 13, 2009
Final version submitted to EPA and CARB on March 29, 2011
Public Notice February 23, 2011
   
March 28, 2011 NOTICE IS HEREBY GIVEN that the Economic Advisory Ad Hoc Committee will hold a public meeting to discuss recommendations for the APCO to consider, which will improve the District Economic Analysis process.
Public Notice
Agenda
Presentation
   
March 21, 2011 NOTICE IS HEREBY GIVEN that a public comment period is being held on the San Joaquin Valley Air Pollution Control District's 2008 PM2.5 Plan Progress Report.

Written comments received by 5:00 p.m. on May 25, 2011 will be ensured consideration in preparation for the June 16, 2011 Governing Board public hearing. Comments may also be submitted at any time prior to or during the June 16, 2011 hearing.

Public Notice
2008 PM2.5 Plan Progress Report
Appendix A
Appendix B
Appendix C
   
March 15 , 2011 Exceptional Event Documentation for October 27 , 2009
Public Notice
October 27 , 2009 Exceptional Event
   
February 23, 2011 Exceptional Event Documentation for October 13, 2009
Public Notice
October 13, 2009 Exceptional Event
   
February 7, 2011 NOTICE IS HEREBY GIVEN that a public comment period is being held on the San Joaquin Valley Air Pollution Control District’s Draft Fast Track guidance documents for Heat Island Mitigation, Alternative Energy, and Green Purchasing and Contracting. Public comment deadline is 5pm February 18, 2011.

Heat Island Mitigation
Alternative Energy
Green Purchasing and Contracting
Presentation

Please address comments to:
Scott Nester
scott.nester@valleyair.org
559-230-5808
   
September 7, 2010 NOTICE IS HEREBY GIVEN that a 30-day public comment period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft Negative Declaration for the EPA CTG (Control of Volatile Organic Emissions from Manufacture of Pneumatic Rubber Tires). Public comment deadline is 5pm October 7, 2010.
Public Notice for Draft Negative Declaration
Draft Negative Declaration
   
July 20, 2010 NOTICE IS HEREBY GIVEN that a 30-day public comment period is being held on the San Joaquin Valley Air Pollution Control District’s (District) Draft Amendments to District Rule 4612 (Motor Vehicle and Mobile Equipment Coating Operations). Public comment deadline is 5pm August 20, 2010.
Public Notice Rule 4612
Draft Rule 4612
Draft Staff Report
Appendix A
   
May 28, 2010 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) Monitoring Network Plan
Draft 2010 Monitoring Network Plan
Appendix C
Public Notice
   
May 4, 2010 Request for Quotation - Air monitoring station: Bakersfield Municipal Airport
The San Joaquin Valley Unified Air Pollution Control District (District) is seeking a qualified Contractor to establish a new air monitoring station at a proposed District site near the northwest corner of the Bakersfield Municipal Airport in Bakersfield, California.
   
April 13, 2010 PM10 Natural Event Documentation for October 30, 2008
Final version submitted to EPA and CARB on April 13,2010
Original Notice March 11, 2010
   
March 23, 2010 PM10 Natural Event Documentation for October 09, 2008
Public Notice
Final version submitted to EPA and CARB on March 23,2010
   
March 11, 2010 Notice of City Selection Committee Meeting to be held March 29, 2010
Public Notice
Agenda
   
March 11, 2010 Exceptional Event Documentation for October 30, 2008
Public Notice
October 30, 2008 Exceptional Event
   
February 18, 2010 Exceptional Event Documentation for October 9, 2008
Public Notice
October 9, 2008 Exceptional Event
   
June 29, 2009 Notice of Public Inspection Period, Annual Monitoring Network Plan
Public Notice
2009 Monitoring Network Plan
Appendix B
   
April 20, 2009 NOTICE OF PUBLIC HEARING 2009-10 BUDGET
Public Notice
   
March 16, 2009 Health Benefit Analysis of Confined Animals Facility Rule
Public Notice
Health Benefit Analysis
   
August 7, 2008 PM10 Natural Event Documentation for May 21-22, 2008.
Final version submitted to EPA and CARB on August 7, 2008
Original Notice June 24, 2008
   
July 8, 2008 Request for Proposal - PAMS Data Analysis - The District is seeking a qualified contractor to analyze Photochemical Assessment Monitoring Stations (PAMS) data collected by the San Joaquin Valley Unified Air Pollution Control District.
   
July 8, 2008 Request for Proposal - Air Monitoring Network Assessment -The District is seeking a qualified contractor to make an assessment of the ambient air quality monitoring network operated by the San Joaquin Valley Unified Air Pollution Control District.
   
June 24, 2008 PM10 Natural Event Documentation for May 21-22, 2008.
Submitted for Public Comment on June 24, 2008.
Public Notice
PM10 Natural Event - May 21-22, 2008
Errata (July 7, 2008)
Notice of documentation Aug 07, 2008
   
May 28, 2008

The Ambient Air Monitoring Network Plan for 2008 provides the annual review of the ambient air monitoring network for the San Joaquin Valley pursuant to requirements of the U. S. Environmental Protection Agency and is posted for public review and comment until June 29, 2008.

Please address any comments to:
Kashmir Pandher
SJVUAPCD
1990 East Gettysburg Ave, Fresno, CA 93726
kashmir.pandher@valleyair.org
   
February 22, 2008 PM2.5 Exceptional Event Documentation for July 4 and 5, 2007.
PM10 Natural Event Documentation for January 4, 2008. Submitted to EPA and CARB on February 22, 2008.
Public Notice
PM2.5 Exceptional Event - July 4 and 5, 2007
PM10 Natural Event - January 4, 2008
   
February 12, 2008 Notice of ISR Training Workshops
Training schedule and Agenda
   
December 27, 2007 Short variance hearing to allow the burning of orchard removal material from locations greater than 20 acres when chipping is not a viable alternative to burning.
Public Notice
   
December 6, 2007 PM10 Exceptional Event Documentation for July 4, 2007. Submitted to EPA and CARB on December 6, 2007.
July 4, 2007 Exceptional Event
   
August 13, 2007

Notice of Public Hearing on the Proposed 2007 PM10 Maintenance Plan and Request for Redesignation for the San Joaquin Valley Air Basin.
Hearing Notification

   
June 6, 2007

Natural Event Documentation for December 8, 2006. Revised per CARB request and resubmitted to CARB and EPA on June 6, 2007.
December 8, 2006 NEAP - Revision dated June 6, 2007

   
May 29, 2007

2007 Draft Ambient Air Monitoring Network Plan - Public comment period closes June 28, 2007 at 5:00 pm

Please address any comments to:
Maria Stobbe
SJVUAPCD
1990 E Gettysburg Ave, Fresno, CA 93726

Ambient Air Monitoring Network Plan

   
May 23, 2007

Natural Event Documentation for December 8, 2006. Submitted to EPA and CARB on May 23, 2007
December 8, 2006 NEAP

   
April 23, 2007

Natural Event Documentation for October 25, 2006. Submitted to EPA and CARB on April 23, 2007
October 25, 2006 NEAP

   
April 20, 2007

Natural Event Documentation for September 22, 2006. Submitted to EPA and CARB on April 20, 2007
September 22, 2006 NEAP   Addendum dated May 23, 2007

   
May 3, 2006 Request for Quotes (RFQ) - The District is requesting quotes for providing aldehyde analyses and non-methane organic compound (NMOC) analyses for the 2006 Photochemical Assessment Monitoring Station (PAMS) program.
RFQ aldehyde, RFQ NMOC, NMOC Attachment A
   
March 16, 2006

Request for Proposal (RFP) - The District is seeking a qualified contractor to develop control profiles used in estimating area, point, or mobile source emissions.

March 13, 2006

Notice of public consultation meeting regarding potential enhancements to SJVAPCD incentive programs. Public Notice.

December 1, 2005 Public Notice of Availability - Air Quality Mitigation Agreement (Agreement) with Hageman Northwest, LP
Notice of Availability, Mitigation Agreement, Kern NOA Comments, Revised Emission Estimates, Agricultural Emissions, Construction Emissions, Tractor emissions, 05 Ag Emissions 
November 15, 2005 Public Notice of Availability - Air Quality Mitigation Agreement with Lennar Communities Bakersfield Land Division
Notice of Availability, Notice of Determination, Mitigation Agreement
January 17, 2006 Public Notice of Availability – Wickstrom Dairy/Valsigna Farms
Notice of Availabilityy, Initial Study/Proposed Negative Declaration, Authority to Construct Application Review
June 6, 2005 Request for Proposal (RFP) - The District is seeking a qualified contractor to develop emission growth factors, emission growth surrogates and activity projections used in forecasting area, point, or mobile source emissions.
April 19, 2005 Request for Proposal (RFP) - The District is seeking a qualified contractor to develop emission factors and an emission inventory for leaf blowers in use in the San Joaquin Valley.
February 17, 2005 Notice of Natural Event Determination -  Information regarding the District's request to flag data from high levels of particulate matter in Corcoran on September 3, 2004 as having been caused by a natural event.
December 22, 2004 Request for Quote (RFQ) - Installation of Tracy Air Profiling Station
RFQ, Specifications, Site Map

September 10, 2004

Notice of public hearing for the Extreme Ozone Attainment Demonstration Plan
Public Final Notice, Cover, Executive Summary, Table of Contents, Chapter One, Chapter Two, Chapter Three, Chapter Four, Chapter Five, Chapter Six, Chapter Seven, Chapter Eight, Chapter Nine, Appendix A, Appendix B, Appendix C, Appendix D, Appendix E, Appendix F, Appendix G, Appendix H - Comments and Responses, Guide to Revisions.
May 27, 2004 Request for Proposal (RFP) - The San Joaquin Valley Air Pollution Control District, seeks a qualified consultant to provide socioeconomic impact analysis services for draft rules.
May 7, 2004

Revised Public Notice of Availability-Regulation VIII Amendments Change of Hearing Date from June 17, 2004 to August 19, 2004

April 12, 2004 The Valley Air District’s air-quality symposium is scheduled for Sept. 29 and 30, 2004 in Bakersfield, CA. More conference information will be posted to this site shortly.
November 24, 2003 Request for Proposal (RFP) - The San Joaquin Valley Air Pollution Control District, seeks a qualified consultant to support development for the proposed Indirect Source Review rules. Consultant will recommend an air quality land use model and provide analysis of on-site mitigation measures for new development.
September 11, 2003 Request for Proposal (RFP) - The San Joaquin Valley Air Pollution Control District, seeks qualified advertising Agency Representation for a Comprehensive, Multi-lingual Public Outreach Campaign.
August 18, 2003 Request for Quote - The San Joaquin Valley Air Pollution Control District (hereinafter, “District,”) seeks a qualified advertising, graphic arts or public relations agency to create a title and graphic for an upcoming wood-burning curtailment program.
April 30, 2003 Request for Proposal (RFP) - Advertising and Public Relations Agency Representation For Hmong Outreach Campaign.  
April 16, 2003 RFP - The San Joaquin Valley Air Pollution Control District seeks a qualified video production company to produce two high-quality, professional videos.  
April 7, 2003
April 9, 2003
April 10, 2003
Notice is hereby given that public workshops will be held to present, discuss, and receive comments on the Draft 2003 PM10 Plan (PM10 Plan). 
November 4, 2002

Notice of Public Hearing to Receive Public Comments for the Proposed Issuance of a Federally Mandated (TITLE V) Operating Permit.
English    Spanish  

June 27, 2002 Notice of Public Hearing Before the Southern Region Hearing Board of the San Joaquin Valley Unified Air Pollution Control District.
April 11, 2002 2002 and 2005 Rate of Progress Plan
April 11, 2002 Draft 2002 And 2005 Rate of Progress Plan

June 1, 2001

Clean Green Yard Machines

Back to top