Prevention of Significant Deterioration (PSD) Permits Issued by Region 9

EPA has authority to issue Prevention of Significant Deterioration (PSD) Permits on Tribal Lands and in areas where the program has not been delegated to a state/local agency or where a state/local agency does not have a SIP approved program.

The permits listed below are for EPA permits issued starting in 2006. For information related to PSD permits issued or modified before 2006, please contact us at R9AirPermits@epa.gov.

On this page:

PSD Permits Pending in Region 9

Facility Name State Location Type of Project Status Related Documents Date Contact
Collins Pine Company Facility   CA Chester Cogeneration Facility Proposed PSD Permit – Minor Modification

Docket #EPA-R09-OAR-2016-0191

Notice of Extension of Public Comment Period and Public Hearing

2016/10/27 Manny Aquitania (aquitania.manny@epa.gov)
(415) 972-3977

PSD Permits Issued by Region 9

Facility Name State Location Type of Project Status Date Related Documents
Avenal Energy Project CA Kings County Power Plant Vacated and Withdrawn   Related Documents
Blythe Energy Project II CA Blythe Power Plant: PSD Minor Modification Issued 2007/04/25 Docket #EPA-R09-OAR-2007-0723
Burney Mountain Power CA Shasta County Power Plant: PSD Minor Modification Issued 2010/10/25 Docket #EPA-R09-OAR-2009-0966
Colusa Generating Station CA Shasta County Power Plant: Administrative Amendment Amended 2011/03/11 Docket #EPA-R09-OAR-2011-0311
Colusa Generating Station CA Shasta County Power Plant: PSD Minor Revision Issued 2010/03/19 Docket #EPA-R09-OAR-2009-0697
Colusa Generating Station CA Shasta County Power Plant Issued 2008/09/29 Docket #EPA-R09-OAR-2008-0436
Desert Rock NM 30 miles south of Shiprock Power Plant Modified
The PSD permit was remanded
to EPA on 9/24/2009.The applicant
withdrew the PSD application
on 5/31/2013, and the project
has been cancelled.
2008/07/31 Docket #EPA-R09-OAR-2007-1110
Elk Hills Power CA Kern County Power Plant Modified 2006/01/12 Docket #EPA-R09-OAR-2007-0868
Four Corners Power Plant NM Navajo Nation, 18 miles west of Farmington Power Plant: PSD Major Modification Issued 2014/12/19 Docket #EPA-R09-OAR-2014-0545
Guardian Industries Corp. CA Kingsburg Glass Manufacturing Facility Modified 2006/05/26 Docket #EPA-R09-OAR-2007-0869
High Desert Power Project CA Victorville Power Plant: PSD Minor Modification Issued 2010/03/11 Docket #EPA-R09-OAR-2010-0129
Johns Manville  CA Glenn County Fiberglass Insulation Manufacturing: Administrative Amendment Amended 2015/11/12 Docket #EPA-R09-OAR-2016-0440
Knauf Insulation CA Shasta Lake Fiberglass Insulation Manufacturing: Administrative Amendment

Issued

Amended

Modified

2010/12/13

2007/05/07

2006/04/11

Docket #EPA-R09-OAR-2010-1062

Docket #EPA-R09-OAR-2007-0874

Docket #EPA-R09-OAR-2007-0873

McElmo Creek Unit Oil Production Facility UT Navajo Nation near Aneth, Utah Oil and Gas Production Issued 2016/09/30 Docket #EPA-R09-OAR-2014-0785
Morro Bay Power Plant CA Morro Bay, San Luis Obispo County Power Plant Issued 2008/09/25 Docket #EPA-R09-OAR-2007-0964
Mount Lassen Power CA Westwood Biomass Power Plant Modified 2007/09/10 Docket #EPA-R09-OAR-2007-0951
Palmdale Hybrid Power Project CA Palmdale Power Plant Issued (Expired) 2012/09/25 Docket #EPA-R09-OAR-2011-0560
Additional Related Documents
Pio Pico Energy Center CA Otay Mesa Power Plant Issued 2014/02/28 Docket #EPA-R09-OAR-2011-0978
Rio Bravo Jasmin Cogeneration Facility CA Bakersfield Power Plant: PSD Minor Modification Issued 2012/05/15 Docket #EPA-R09-OAR-2011-1035
Rio Bravo Poso Cogeneration Facility CA Bakersfield Power Plant: PSD Minor Modification Issued 2012/05/15 Docket #EPA-R09-OAR-2011-1034
SRP Navajo Generating Station AZ Navajo Nation, near Page, AZ Power Plant Administrative Amendment 2015/08/26 Docket #EPA-R09-OAR-2016-0249
SRP Navajo Generating Station AZ Navajo Nation, near Page, AZ Power Plant Minor NSR Permit 2016/04/20 Docket #EPA-R09-OAR-2016-0026
Sierra Pacific Industries – Anderson Division CA Redding Cogeneration Unit with Sawmill: PSD Permit Modification Issued 2014/04/25 Docket #EPA-R09-OAR-2012-0634
Sierra Pacific Industries, Inc. CA Loyalton Cogeneration Plant: PSD Major Modification Issued 2010/08/30 Docket #EPA-R09-OAR-2010-0226
Stockton CoGen Project CA Stockton Cogeneration Facility: PSD Minor Modification Issued 2011/09/16 Docket #EPA-R09-OAR-2011-0579
Victorville 2 Hybrid Power Project CA Victorville, San Bernardino County Power Plant Issued 2010/03/11 Docket #EPA-R09-OAR-2008-0406
Docket #EPA-R09-OAR-2008-0765

Top of Page